1st Floor, Gold Care Homes
Uxbridge
UB8 1QE
Director Name | Mrs Dipinder Kaur Sehgal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | John Ross Page |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsdean Morton Road Horsell Woking Surrey GU21 4TN |
Director Name | James Penny |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Grangegate Water Lane Cobham Surrey KT11 2PA |
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 34 Northwick Circle Harrow Middlesex HA3 0EE |
Secretary Name | Mrs Denise Kathleen Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Lower Bowden Farm Pangbourne Berks RG8 8JL |
Director Name | Tracy Sharon Lowe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2013) |
Role | Book Keeper |
Correspondence Address | 123a Cumberland Avenue South Benfleet SS7 5PB |
Director Name | Tanya Jane Mather |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Hall Shalford Essex CM7 5HG |
Secretary Name | Tanya Jane Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Hall Shalford Essex CM7 5HG |
Director Name | Clive Walter Ansell-Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Regency Green Prettygate Colchester Essex CO3 4TD |
Director Name | Mr Stuart James Quin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(27 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mrs Julia Mary Clinton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Deanery Deanery Hill Braintree Essex CM7 5SR |
Director Name | Mr Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Philip Michael Rattle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(27 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 14 January 2014) |
Role | Investment Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martins Courtyard London WC2E 9AB |
Director Name | Mrs Joanne Moore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(28 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Deanery Deanery Hill Braintree Essex CM7 5SR |
Director Name | Mr Andrew Ralph Whelan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(35 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Deanery Deanery Hill Braintree Essex CM7 5SR |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vine Street 1st Floor, Gold Care Homes Uxbridge UB8 1QE |
Website | www.olddeanery.com |
---|
Registered Address | 2 Vine Street First Floor Uxbridge UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Ravelstone Ravelstone Care Homes Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,820,345 |
Gross Profit | £2,550,359 |
Net Worth | £2,398,777 |
Cash | £810,153 |
Current Liabilities | £742,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 21 February 2014 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: The freehold property known as the deanery hill bocking near braintree essex t/no: EX620383. 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 |
---|---|
16 May 2001 | Delivered on: 21 May 2001 Satisfied on: 21 February 2014 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
24 March 2000 | Delivered on: 30 March 2000 Satisfied on: 3 September 2005 Persons entitled: Chantry (Ipswich) Limited Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Christy house and chantry house bocking braintree essex. Fully Satisfied |
19 May 1999 | Delivered on: 27 May 1999 Satisfied on: 15 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 1999 | Delivered on: 5 May 1999 Satisfied on: 15 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old deanery residential home deanery hill bocking braintree essex. Fully Satisfied |
7 April 1988 | Delivered on: 19 April 1988 Satisfied on: 14 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or east anglia & london properties limited to the chargee on any account whatsoever. Particulars: The four horseshoes public house, whatfield nr. Hadleigh, suffolk. Fully Satisfied |
29 March 1988 | Delivered on: 8 April 1988 Satisfied on: 14 April 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: The old deanery and land for sheltered accomodation, bocking braintree essex. Fully Satisfied |
6 January 1988 | Delivered on: 14 January 1988 Satisfied on: 15 August 2001 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: All that part of the property k/as the old deanery, bocking, braintree, essex. Fully Satisfied |
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 16 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that benefit of the interest in the contract being the design and build contract dated 25 july 2007 and made between the company and anglia commercial limited. See the mortgage charge document for full details. Fully Satisfied |
2 August 2007 | Delivered on: 13 August 2007 Satisfied on: 9 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All benefit of the interest in the contract meaning the design and build contract dated 25 july 2007. see the mortgage charge document for full details. Fully Satisfied |
17 October 1986 | Delivered on: 23 October 1986 Satisfied on: 5 July 1988 Persons entitled: City Merchants Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a old deanery, bocking essex and roslyn house and coach house at the rear of roslyn house, newland street, withem, essex. Floating charge over undertaking and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as (1) land at the old deanery, the old deanery care village, deanery hill, bocking, braintree, CM7 5SR as registered at h m land registry under title number EX908762, (2) land to the south of samual courtauld avenue, braintree as registered at h m land registry under title number EX845713. For more details please refer to the instrument. Outstanding |
21 June 2019 | Delivered on: 3 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings at the old deanery and st mary's court, deanery hill, bocking, essex, CM7 5SR registered at the land registry with title numbers EX620383, EX908762, EX813261, EX648550 and EX845713. Outstanding |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as the old deanery and st mary's court, deanery hill, bocking, essex t/no EX620383, EX908762, EX813261, EX648550 and EX845713. Outstanding |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: August Equity Partners Iii a LP Acting by Its General Partner August Equity Partners Iii Gp LP Acting by Its General Partner August Equity Partners Iii Gp Limited Classification: A registered charge Particulars: Freehold land and buildings at the old deanery and st mary's court, deanery hill, bocking, essex, CM7 5SR (title numbers EX620383, EX908762, EX813261, EX648550 and EX845713). Outstanding |
11 November 2013 | Delivered on: 13 November 2013 Persons entitled: August Equity Partners Iii a LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
3 July 2019 | Registration of charge 020417500015, created on 21 June 2019 (56 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
5 May 2017 | Satisfaction of charge 020417500013 in full (1 page) |
5 May 2017 | Satisfaction of charge 020417500012 in full (1 page) |
5 May 2017 | Satisfaction of charge 020417500012 in full (1 page) |
5 May 2017 | Satisfaction of charge 020417500013 in full (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
13 December 2016 | Full accounts made up to 29 March 2016 (22 pages) |
13 December 2016 | Full accounts made up to 29 March 2016 (22 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
24 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
31 March 2015 | Company name changed anglia retirement homes LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed anglia retirement homes LIMITED\certificate issued on 31/03/15
|
27 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 November 2014 | Registration of charge 020417500014, created on 6 November 2014 (74 pages) |
12 November 2014 | Registration of charge 020417500014, created on 6 November 2014 (74 pages) |
12 November 2014 | Registration of charge 020417500014, created on 6 November 2014 (74 pages) |
11 November 2014 | Registration of charge 020417500013, created on 6 November 2014 (59 pages) |
11 November 2014 | Registration of charge 020417500013, created on 6 November 2014 (59 pages) |
11 November 2014 | Registration of charge 020417500013, created on 6 November 2014 (59 pages) |
13 October 2014 | Termination of appointment of Charles Cairns Auld as a director on 26 September 2014 (1 page) |
13 October 2014 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Charles Cairns Auld as a director on 26 September 2014 (1 page) |
13 October 2014 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages) |
13 October 2014 | Termination of appointment of Clive Walter Ansell-Jones as a director on 31 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Clive Walter Ansell-Jones as a director on 31 May 2014 (1 page) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 9 in full (2 pages) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 9 in full (2 pages) |
5 February 2014 | Register(s) moved to registered office address (1 page) |
5 February 2014 | Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Register(s) moved to registered office address (1 page) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages) |
30 January 2014 | Termination of appointment of Stuart Quin as a director (1 page) |
30 January 2014 | Termination of appointment of Philip Rattle as a director (1 page) |
30 January 2014 | Termination of appointment of Stuart Quin as a director (1 page) |
30 January 2014 | Termination of appointment of Philip Rattle as a director (1 page) |
22 January 2014 | Appointment of Mrs Julia Mary Clinton as a director (2 pages) |
22 January 2014 | Appointment of Mrs Julia Mary Clinton as a director (2 pages) |
6 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Resolutions
|
5 January 2014 | Termination of appointment of Tanya Mather as a secretary (2 pages) |
5 January 2014 | Appointment of Stuart Quin as a director (3 pages) |
5 January 2014 | Appointment of Mr Philip Michael Rattle as a director (3 pages) |
5 January 2014 | Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages) |
5 January 2014 | Appointment of Mr Philip Michael Rattle as a director (3 pages) |
5 January 2014 | Appointment of Stuart Quin as a director (3 pages) |
5 January 2014 | Termination of appointment of Tanya Mather as a director (2 pages) |
5 January 2014 | Termination of appointment of Tanya Mather as a secretary (2 pages) |
5 January 2014 | Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages) |
5 January 2014 | Appointment of Mr Charles Cairns Auld as a director (3 pages) |
5 January 2014 | Termination of appointment of Tracy Lowe as a director (2 pages) |
5 January 2014 | Termination of appointment of Tracy Lowe as a director (2 pages) |
5 January 2014 | Termination of appointment of Tanya Mather as a director (2 pages) |
5 January 2014 | Appointment of Mr Charles Cairns Auld as a director (3 pages) |
13 November 2013 | Registration of charge 020417500012 (66 pages) |
13 November 2013 | Registration of charge 020417500012 (66 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 October 2013 | Satisfaction of charge 11 in full (4 pages) |
16 October 2013 | Satisfaction of charge 11 in full (4 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 December 2012 | Full accounts made up to 29 February 2012 (21 pages) |
5 December 2012 | Full accounts made up to 29 February 2012 (21 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
24 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (21 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (21 pages) |
20 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
2 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
17 December 2007 | Full accounts made up to 28 February 2007 (20 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (20 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (18 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (18 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Return made up to 17/01/05; full list of members
|
19 January 2005 | Return made up to 17/01/05; full list of members
|
23 November 2004 | Full accounts made up to 29 February 2004 (19 pages) |
23 November 2004 | Full accounts made up to 29 February 2004 (19 pages) |
3 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members
|
11 February 2003 | Return made up to 17/01/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members
|
24 January 2002 | Return made up to 17/01/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 32 wigmore street london W1H 9DF (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 32 wigmore street london W1H 9DF (1 page) |
9 September 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
9 September 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
25 August 1999 | Return made up to 17/01/99; full list of members (7 pages) |
25 August 1999 | Return made up to 17/01/99; full list of members (7 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
30 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 199-205 old marylebone road london NW1 5QP (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 199-205 old marylebone road london NW1 5QP (1 page) |
24 May 1998 | Return made up to 17/01/98; full list of members (7 pages) |
24 May 1998 | Return made up to 17/01/97; no change of members (5 pages) |
24 May 1998 | Return made up to 17/01/97; no change of members (5 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
22 April 1996 | Return made up to 17/01/96; full list of members (7 pages) |
22 April 1996 | Return made up to 17/01/96; full list of members (7 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
20 April 1989 | Registered office changed on 20/04/89 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
20 April 1989 | Registered office changed on 20/04/89 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
29 July 1986 | Certificate of Incorporation (1 page) |
29 July 1986 | Certificate of Incorporation (1 page) |