Lincoln Road
Enfield
EN1 1SP
Director Name | Mr Nicholas John Davis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Richard Ennis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 June 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Stephen Neil Hopewell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Duncan Paul Collins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1987(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 130 Green Dragon Lane Winchmore Hill London N21 1HA |
Director Name | Mr Duncan Paul Collins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1987(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Susan Charlotte Collins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Secretary Name | Mrs Susan Charlotte Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Secretary Name | Mr Lee Michael Richard Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Director Name | Mr Steve Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mr Steve Breese |
---|---|
Status | Resigned |
Appointed | 01 December 2011(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Charles Lowther Tippet |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Mr Timothy John Worrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Patrick James O'Donnell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Miss Jodie Collins |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Megan Sarah Collins |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Patrick James O'Donnell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Website | stephenjames.co.uk |
---|
Registered Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
91.8k at £1 | Benjamin James Collins 50.74% Ordinary |
---|---|
9k at £1 | Megan Collins 4.97% Ordinary |
7.2k at £1 | Eversley Trust 3.98% Ordinary |
36k at £1 | Jodie Collins 19.90% Ordinary |
36k at £1 | Susan Charlotte Collins 19.90% Ordinary |
25k at £0.01 | Des Campbell 0.14% Ordinary A |
20k at £0.01 | Richard Ennis 0.11% Ordinary A |
15k at £0.01 | Steve Breese 0.08% Ordinary A |
10k at £0.01 | Patrick James O'donnell 0.06% Ordinary A |
5k at £0.01 | Charles Tippet 0.03% Ordinary A |
5k at £0.01 | Gayle Kelly 0.03% Ordinary A |
5k at £0.01 | James Browne 0.03% Ordinary A |
5k at £0.01 | Timothy Worrall 0.03% Ordinary A |
2.5k at £0.01 | David Coleman 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £214,775,000 |
Gross Profit | £19,106,000 |
Net Worth | £13,504,000 |
Cash | £507,000 |
Current Liabilities | £35,889,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
31 October 2002 | Delivered on: 1 November 2002 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of lincoln road enfield middlesex. Outstanding |
---|---|
10 May 2002 | Delivered on: 23 May 2002 Persons entitled: Cgu International Insurance PLC Classification: Rent deposit deed 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: The company's interest in all money from time to time standing to the credit of a deposit account into which the sum of £365,000.000. see the mortgage charge document for full details. Outstanding |
31 May 2022 | Delivered on: 8 June 2022 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: Freehold property known as 2 and 12 tylney road, bromley, BR1 2RP. Registered title number: SGL424289.. And other properties as per the schedule. Outstanding |
1 October 2020 | Delivered on: 26 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 24 January 2018 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 7 September 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 22 April 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
24 June 2013 | Delivered on: 28 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 October 2011 | Delivered on: 26 October 2011 Persons entitled: Bmw Financial Services (GB) Limited 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 150 great cambridge road enfield t/no EGL163263. F/h 195 great cambridge road enfield t/no NGL437744. L/h 196 great cambridge road enfield t/no EGL322344 (for further details of the properties charged please refer to the form MG01) see image for full details. Outstanding |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited 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 clock parade and 1 to 6 clock parade, london road, enfield t/nos NGL143257, P103016, MX122430, P103018, AGL144984, EGL179922, EGL372138 and EGL331603. Outstanding |
28 February 2005 | Delivered on: 1 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 clock parade and land at clock garage, bush hill park, enfield, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2004 | Delivered on: 13 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of lincoln road, t/n AGL86261, 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 from time to time affecting the property or the assets. Outstanding |
13 September 2004 | Delivered on: 14 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clock parade london road enfield t/no MX122430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 2004 | Delivered on: 16 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 martinbridge estate enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 garfield court, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 clock parade enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A clock parade enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster 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. Outstanding |
21 December 2000 | Delivered on: 22 December 2000 Satisfied on: 4 September 2003 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: F/H property k/a 5/6 clock parade london enfield. Fully Satisfied |
16 March 1995 | Delivered on: 27 March 1995 Satisfied on: 4 September 2003 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: 136 chaseside , enfield, london ,title no mx 180079. Fully Satisfied |
16 March 1995 | Delivered on: 27 March 1995 Satisfied on: 4 September 2003 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: 4 garfield (ground floor flat) london road, enfield , london, title no MX379844. Fully Satisfied |
16 March 1995 | Delivered on: 27 March 1995 Satisfied on: 4 September 2003 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: 1 and 1A clock parade ,london road, enfield , london title no P103016. Fully Satisfied |
16 March 1995 | Delivered on: 22 March 1995 Satisfied on: 4 September 2003 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: 134 chase side, enfield, middlesex, l/b of enfield. Fully Satisfied |
24 June 2013 | Delivered on: 28 June 2013 Satisfied on: 21 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north side of lincoln road, london t/no AGL86261. Notification of addition to or amendment of charge. Fully Satisfied |
2 March 1994 | Delivered on: 10 March 1994 Satisfied on: 4 September 2003 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: 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 |
8 May 1989 | Delivered on: 15 May 1989 Satisfied on: 4 September 2003 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. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Registration of charge 020522120028, created on 1 October 2020 (50 pages) |
23 October 2020 | Resolutions
|
23 October 2020 | Memorandum and Articles of Association (28 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Second filing of Confirmation Statement dated 31/12/2018 (5 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
24 May 2019 | Notification of Stephen James Alliance Limited as a person with significant control on 12 April 2019 (2 pages) |
24 May 2019 | Termination of appointment of Jodie Collins as a director on 11 April 2019 (1 page) |
24 May 2019 | Cessation of Dcms Holdings Limited as a person with significant control on 12 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Megan Sarah Collins as a director on 11 April 2019 (1 page) |
19 February 2019 | Appointment of Mr Patrick O'donnell as a director on 29 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Timothy John Worrall as a director on 29 January 2019 (1 page) |
19 February 2019 | Termination of appointment of Charles Lowther Tippet as a director on 20 July 2018 (1 page) |
18 February 2019 | 31/12/18 Statement of Capital gbp 222500
|
25 September 2018 | Cessation of Ben Collins as a person with significant control on 20 July 2018 (3 pages) |
25 September 2018 | Notification of Dcms Holdings Limited as a person with significant control on 20 July 2018 (4 pages) |
24 August 2018 | Consolidation of shares on 20 July 2018 (4 pages) |
8 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
7 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Resolutions
|
3 July 2018 | Appointment of Mr Peter David Williams as a director on 5 June 2018 (2 pages) |
29 March 2018 | Termination of appointment of Steve Breese as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Steve Breese as a secretary on 29 March 2018 (1 page) |
2 February 2018 | Termination of appointment of Patrick James O'donnell as a director on 24 January 2018 (1 page) |
24 January 2018 | Registration of charge 020522120027, created on 24 January 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
5 December 2017 | Purchase of own shares. (3 pages) |
5 December 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Registration of charge 020522120026, created on 7 September 2017 (4 pages) |
7 September 2017 | Registration of charge 020522120026, created on 7 September 2017 (4 pages) |
28 June 2017 | Purchase of own shares. (3 pages) |
28 June 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
13 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 May 2017 | Termination of appointment of Susan Charlotte Collins as a director on 28 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Susan Charlotte Collins as a director on 28 April 2017 (2 pages) |
1 March 2017 | Appointment of Mr Nicholas John Davis as a director on 6 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr Richard Ennis as a director on 6 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr Nicholas John Davis as a director on 6 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr Richard Ennis as a director on 6 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 April 2016 | Registration of charge 020522120025, created on 22 April 2016 (18 pages) |
22 April 2016 | Registration of charge 020522120025, created on 22 April 2016 (18 pages) |
13 February 2016 | Satisfaction of charge 15 in full (4 pages) |
13 February 2016 | Satisfaction of charge 14 in full (4 pages) |
13 February 2016 | Satisfaction of charge 18 in full (5 pages) |
13 February 2016 | Satisfaction of charge 10 in full (4 pages) |
13 February 2016 | Satisfaction of charge 13 in full (4 pages) |
13 February 2016 | Satisfaction of charge 10 in full (4 pages) |
13 February 2016 | Satisfaction of charge 14 in full (4 pages) |
13 February 2016 | Satisfaction of charge 16 in full (4 pages) |
13 February 2016 | Satisfaction of charge 11 in full (4 pages) |
13 February 2016 | Satisfaction of charge 19 in full (5 pages) |
13 February 2016 | Satisfaction of charge 12 in full (4 pages) |
13 February 2016 | Satisfaction of charge 13 in full (4 pages) |
13 February 2016 | Satisfaction of charge 12 in full (4 pages) |
13 February 2016 | Satisfaction of charge 18 in full (5 pages) |
13 February 2016 | Satisfaction of charge 16 in full (4 pages) |
13 February 2016 | Satisfaction of charge 17 in full (5 pages) |
13 February 2016 | Satisfaction of charge 11 in full (4 pages) |
13 February 2016 | Satisfaction of charge 15 in full (4 pages) |
13 February 2016 | Satisfaction of charge 20 in full (5 pages) |
13 February 2016 | Satisfaction of charge 8 in full (4 pages) |
13 February 2016 | Satisfaction of charge 20 in full (5 pages) |
13 February 2016 | Satisfaction of charge 19 in full (5 pages) |
13 February 2016 | Satisfaction of charge 17 in full (5 pages) |
13 February 2016 | Satisfaction of charge 8 in full (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
8 December 2015 | Auditor's resignation (1 page) |
8 December 2015 | Auditor's resignation (1 page) |
27 October 2015 | Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
21 February 2015 | Satisfaction of charge 020522120023 in full (4 pages) |
21 February 2015 | Satisfaction of charge 020522120023 in full (4 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
11 July 2014 | Appointment of Ms Jodie Collins as a director (3 pages) |
11 July 2014 | Appointment of Ms Jodie Collins as a director (3 pages) |
11 July 2014 | Termination of appointment of Duncan Collins as a director (2 pages) |
11 July 2014 | Termination of appointment of Duncan Collins as a director (2 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 May 2014 | Memorandum and Articles of Association (38 pages) |
27 May 2014 | Memorandum and Articles of Association (38 pages) |
15 May 2014 | Appointment of Patrick James O'donnell as a director (3 pages) |
15 May 2014 | Appointment of Patrick James O'donnell as a director (3 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
7 April 2014 | Appointment of Mr Charles Lowther Tippet as a director (5 pages) |
7 April 2014 | Appointment of Mr Charles Lowther Tippet as a director (5 pages) |
7 April 2014 | Appointment of Timothy John Worrall as a director (3 pages) |
7 April 2014 | Appointment of Timothy John Worrall as a director (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
28 June 2013 | Registration of charge 020522120023 (27 pages) |
28 June 2013 | Registration of charge 020522120024 (31 pages) |
28 June 2013 | Registration of charge 020522120023 (27 pages) |
28 June 2013 | Registration of charge 020522120024 (31 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 January 2012 | Termination of appointment of Susan Collins as a secretary (1 page) |
31 January 2012 | Termination of appointment of Susan Collins as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 March 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 March 2010 | Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a secretary (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a secretary (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
20 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
20 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
20 February 2009 | Ad 26/01/09\gbp si 2000@1=2000\gbp ic 78724/80724\ (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Ad 26/01/09\gbp si 2000@1=2000\gbp ic 78724/80724\ (2 pages) |
20 February 2009 | Resolutions
|
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Director's change of particulars / benjamin collins / 19/03/2007 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Director's change of particulars / benjamin collins / 19/03/2007 (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page) |
9 February 2009 | Location of register of members (1 page) |
27 January 2009 | Appointment terminate, director and secretary michael rennie smith logged form (1 page) |
27 January 2009 | Director and secretary appointed lee michael camp (1 page) |
27 January 2009 | Appointment terminate, director and secretary michael rennie smith logged form (1 page) |
27 January 2009 | Director and secretary appointed lee michael camp (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 December 2007 | Amended group of companies' accounts made up to 31 December 2006 (26 pages) |
22 December 2007 | Amended group of companies' accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 April 2005 | Return made up to 31/12/04; full list of members
|
14 April 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Ad 24/11/03--------- £ si 5000@1 (2 pages) |
7 April 2004 | Ad 24/11/03--------- £ si 5000@1 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 December 2003 | Auditor's resignation (1 page) |
19 December 2003 | Auditor's resignation (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 130 green dragon lane winchmore hill london N21 1HA (1 page) |
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 130 green dragon lane winchmore hill london N21 1HA (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
28 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
15 May 1998 | Location of debenture register (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Location of debenture register (1 page) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
22 December 1994 | Director resigned (4 pages) |
22 December 1994 | Return made up to 31/12/94; no change of members
|
22 December 1994 | Return made up to 31/12/94; no change of members
|
22 December 1994 | Director resigned (4 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | New director appointed (2 pages) |
18 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 January 1994 | New director appointed (2 pages) |
18 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 January 1994 | New director appointed (2 pages) |
12 January 1993 | Return made up to 31/12/92; full list of members
|
12 January 1993 | Return made up to 31/12/92; full list of members
|
10 July 1992 | Return made up to 31/12/91; no change of members (4 pages) |
10 July 1992 | Return made up to 31/12/91; no change of members (4 pages) |
10 July 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 February 1991 | Return made up to 01/08/90; no change of members (6 pages) |
4 February 1991 | Return made up to 01/08/90; no change of members (6 pages) |
4 February 1991 | Return made up to 01/08/90; no change of members (6 pages) |
15 February 1990 | Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page) |
15 February 1990 | Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page) |
15 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
15 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
15 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
15 February 1990 | Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
27 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
27 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
22 August 1988 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
22 August 1988 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
22 August 1988 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
19 February 1987 | Accounting reference date notified as 30/09 (1 page) |
19 February 1987 | Accounting reference date notified as 30/09 (1 page) |
10 January 1987 | New secretary appointed;new director appointed (2 pages) |
10 January 1987 | New secretary appointed;new director appointed (2 pages) |
10 November 1986 | Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages) |
10 November 1986 | Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages) |
10 November 1986 | Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages) |
29 October 1986 | Secretary resigned;director resigned (2 pages) |
29 October 1986 | Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 October 1986 | Secretary resigned;director resigned (2 pages) |
29 October 1986 | Memorandum of association (6 pages) |
29 October 1986 | Secretary resigned;director resigned (2 pages) |
29 October 1986 | Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 October 1986 | Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 October 1986 | Memorandum of association (6 pages) |
3 September 1986 | Certificate of Incorporation (1 page) |
3 September 1986 | Certificate of Incorporation (1 page) |
3 September 1986 | Incorporation (17 pages) |
3 September 1986 | Incorporation (17 pages) |
3 September 1986 | Certificate of Incorporation (1 page) |