London
W1B 3HH
Director Name | Peter Brian Bateman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 65 Timbers Square Roath Cardiff South Glamorgan CF24 3SH Wales |
Director Name | Valerie Doreen Bateman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 65 Timbers Square Roath Cardiff South Glamorgan CF24 3SH Wales |
Secretary Name | Valerie Doreen Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 65 Timbers Square Roath Cardiff South Glamorgan CF24 3SH Wales |
Secretary Name | Mr Rudolph Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2002) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 199 Heritage Park St Mellons Cardiff CF3 0DU Wales |
Director Name | Ann Marie Bateman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2007) |
Role | Sales Admin |
Correspondence Address | 65 Timbers Square Cardiff South Glamorgan CF24 3SH Wales |
Secretary Name | Paul Anthony Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastbrook Close Dinas Powis South Glamorgan CF64 4DB Wales |
Director Name | Mr Philip Pearce Morris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(16 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Paddocks Penarth South Glamorgan CF64 5BW Wales |
Director Name | Paul Anthony Bateman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 September 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastbrook Close Dinas Powis South Glamorgan CF64 4DB Wales |
Secretary Name | Mr Philip Pearce Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Paddocks Penarth South Glamorgan CF64 5BW Wales |
Director Name | Mr Paul Anthony Bateman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 2019) |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | Chase Manhattan Properties Ltd PO Box 48 Cardiff South Glamorgan CF24 3XN Wales |
Registered Address | Third Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Peter Brian Bateman 50.00% Ordinary |
---|---|
1 at £1 | Valerie Doreen Bateman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £722,476 |
Cash | £3,477 |
Current Liabilities | £1,008,592 |
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 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
19 June 1997 | Delivered on: 3 July 1997 Satisfied on: 3 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a motorwell service centre granville square newport. Fully Satisfied |
---|---|
19 June 1997 | Delivered on: 3 July 1997 Satisfied on: 3 October 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a motorwell service centre granville square newport. Fully Satisfied |
16 January 1997 | Delivered on: 23 January 1997 Satisfied on: 2 November 2002 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 |
7 January 1994 | Delivered on: 14 January 1994 Satisfied on: 3 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7,8 and 9 bedford place cardiff south glamorgan t/n-WA130052. Fully Satisfied |
23 September 1992 | Delivered on: 25 September 1992 Satisfied on: 2 November 2002 Persons entitled: Barclays 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: F/H land and buildings on east side of ipswich road cardiff t/n WA367689 a fixed equitable charge over f/h and l/h property fixed charge over all bookdebts and other debts see relevant form 395 for full details. Fully Satisfied |
14 April 1992 | Delivered on: 1 May 1992 Satisfied on: 2 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: See form 395 ref M451C. 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 |
23 October 1987 | Delivered on: 9 November 1987 Satisfied on: 3 October 2002 Persons entitled: Barclays 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: F/H property k/a:- 29/31, city road, cardiff, t/n:- wa 130052. Fully Satisfied |
17 October 1986 | Delivered on: 27 October 1986 Satisfied on: 2 November 2002 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. Fully Satisfied |
23 November 1989 | Delivered on: 30 November 1989 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: 647 cowbridge road east cardiff t/no WA350574. Outstanding |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 June 2007 | Delivered on: 3 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building on the east side of ipswich road t/n WA367689. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 June 2007 | Delivered on: 3 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of granville street and land and buildings on the east side of granville street t/nos WA835450 and WA42405. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 June 2007 | Delivered on: 3 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7, 8 & 9 bedford place and 29 to 31. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 March 2004 | Delivered on: 29 July 2004 Persons entitled: Monmouthshire Building Society Classification: Mortgage Secured details: £180,000 due or to become due from the company to the chargee. Particulars: Land and buildings on the east side of granville street newport. Outstanding |
8 July 2002 | Delivered on: 13 July 2002 Persons entitled: Monmouthshire Building Society Classification: Legal mortgage deed Secured details: The principal sum of £540,000.00 together with interest fines costs and other expenses due or to become due from the company to the chargee payable under the legal mortgage. Particulars: The property known as 29-31 city road, cardiff and 7,8, and 9 bedford place cardiff. Outstanding |
8 July 2002 | Delivered on: 13 July 2002 Persons entitled: Monmouthshire Building Society Classification: Legal mortgage deed Secured details: The principal sum of £540,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and building to the east side of ipswich rd,cardiff. Outstanding |
24 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
22 January 2020 | Cessation of Philip Pearce Morris as a person with significant control on 17 January 2020 (3 pages) |
22 January 2020 | Termination of appointment of Philip Pearce Morris as a secretary on 17 January 2020 (2 pages) |
22 January 2020 | Notification of Susan Bateman as a person with significant control on 17 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 November 2019 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 November 2019 | Receiver's abstract of receipts and payments to 2 August 2019 (4 pages) |
23 September 2019 | Satisfaction of charge 16 in full (4 pages) |
23 September 2019 | Satisfaction of charge 12 in full (4 pages) |
23 September 2019 | Satisfaction of charge 11 in full (4 pages) |
23 September 2019 | Satisfaction of charge 10 in full (4 pages) |
23 September 2019 | Satisfaction of charge 3 in full (4 pages) |
27 August 2019 | Satisfaction of charge 13 in full (2 pages) |
23 August 2019 | Satisfaction of charge 14 in full (2 pages) |
23 August 2019 | Satisfaction of charge 15 in full (2 pages) |
19 August 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
5 July 2019 | Receiver's abstract of receipts and payments to 12 June 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
13 March 2019 | Termination of appointment of Paul Anthony Bateman as a director on 8 March 2019 (1 page) |
12 February 2019 | Appointment of Miss Susan Michelle Bateman as a director on 12 February 2019 (2 pages) |
31 January 2019 | Appointment of Mr Paul Anthony Bateman as a director on 28 January 2019 (2 pages) |
24 September 2018 | Termination of appointment of Paul Anthony Bateman as a director on 11 September 2018 (1 page) |
6 August 2018 | Appointment of receiver or manager (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 67 Kynaston Road Enfield London Middlesex EN2 0DA on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 67 Kynaston Road Enfield London Middlesex EN2 0DA on 23 November 2010 (1 page) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Paul Anthony Bateman on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Anthony Bateman on 26 January 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members
|
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members
|
25 January 2008 | New director appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Amended accounts made up to 31 December 2003 (9 pages) |
20 April 2005 | Amended accounts made up to 31 December 2003 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: ipswich road cardiff CF23 9AQ (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: ipswich road cardiff CF23 9AQ (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
6 August 1999 | Company name changed chasestretch LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed chasestretch LIMITED\certificate issued on 09/08/99 (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1986 | Certificate of Incorporation (1 page) |
20 June 1986 | Incorporation (12 pages) |
20 June 1986 | Certificate of Incorporation (1 page) |
20 June 1986 | Incorporation (12 pages) |