Coulsdon
Surrey
CR5 2RB
Director Name | Mr Colum Jeffrey Arment Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2017(30 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 09 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mw House 41 Chipstead Valley Road Coulsdon Surrey CR5 2RB |
Secretary Name | Colum Jeffrey Arment Smith |
---|---|
Status | Closed |
Appointed | 31 July 2017(30 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Mw House 41 Chipstead Valley Road Coulsdon Surrey CR5 2RB |
Director Name | Michael Barnes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Graphic Designer Consultant |
Correspondence Address | 35 Ballard Drive Ringmer Lewes East Sussex BN8 5NU |
Director Name | Raymond Bruce |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Graphic Designer |
Correspondence Address | 7 Erringham Road Shoreham By Sea West Sussex BN43 5NQ |
Director Name | Mrs Linda Jean Robertson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1994) |
Role | Executive Director |
Country of Residence | British |
Correspondence Address | 156 Hangleton Way Hove East Sussex BN3 8ER |
Director Name | Mr Terence Roland Graves |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 October 2017) |
Role | Graphic Designer Consultant |
Country of Residence | England |
Correspondence Address | 76 Ladies Mile Road Patcham Brighton East Sussex BN1 8TD |
Secretary Name | Mrs Linda Jean Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 156 Hangleton Way Hove East Sussex BN3 8ER |
Secretary Name | Michael Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 35 Ballard Drive Ringmer Lewes East Sussex BN8 5NU |
Director Name | Linda Jean Robertson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 156 Hangleton Way Hove East Sussex BN3 8ER |
Secretary Name | Mr Terence Roland Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2002) |
Role | Prop Management |
Country of Residence | England |
Correspondence Address | 76 Ladies Mile Road Patcham Brighton East Sussex BN1 8TD |
Director Name | Michael Edward Barnes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2002) |
Role | Graphic Designer Consultant |
Correspondence Address | Henblas Llaneilian Amlwch Anglesey LL68 9LS Wales |
Secretary Name | Pauline Angela Danes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 32 Dean Close Portslade Sussex BN41 2FS |
Secretary Name | Susan Betty Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 76 Ladies Mile Road Patcham Brighton East Sussex BN1 8TD |
Telephone | 01273 249966 |
---|---|
Telephone region | Brighton |
Registered Address | C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2.5k at £1 | Susan Betty Graves 50.00% Ordinary |
---|---|
2.5k at £1 | Terence Roland Graves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,504 |
Cash | £51,886 |
Current Liabilities | £14,724 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
31 July 2017 | Delivered on: 8 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as 71 church road, hove BN3 2BB as the same as is registered at hm land registry with title no ESX194198 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. For more information please refer to the instrument. Outstanding |
---|---|
31 July 2017 | Delivered on: 8 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: (1) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. (2) by way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. (3) by way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
6 June 2008 | Delivered on: 18 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 church road hove east sussex all fixtures and fittings plant and machinery all rents and licence fees see image for full details. Outstanding |
17 November 2003 | Delivered on: 19 November 2003 Satisfied on: 25 June 2008 Persons entitled: Hsbc 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: The freehold property at 71 church road, hove t/n esx 194198. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2003 | Delivered on: 19 March 2003 Satisfied on: 25 June 2008 Persons entitled: Hsbc 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 |
14 June 2000 | Delivered on: 22 June 2000 Satisfied on: 25 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 71 church road hove brighton and hove t/no: ESX194198. 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 January 1998 | Delivered on: 21 January 1998 Satisfied on: 7 December 2000 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
11 June 1993 | Delivered on: 15 June 1993 Satisfied on: 27 January 2003 Persons entitled: Lloyds 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 71 church road hove east sussex and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1988 | Delivered on: 23 August 1988 Satisfied on: 19 October 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including tade 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 |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Terence Roland Graves as a director on 11 October 2017 (1 page) |
20 September 2017 | Cessation of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (1 page) |
20 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
20 September 2017 | Cessation of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (1 page) |
20 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 September 2017 | Satisfaction of charge 7 in full (4 pages) |
16 September 2017 | Satisfaction of charge 7 in full (4 pages) |
1 September 2017 | Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages) |
1 September 2017 | Appointment of Mr John Gordon Sandford Mcmillan as a director on 31 July 2017 (3 pages) |
1 September 2017 | Appointment of Mr Colum Jeffrey Arment Smith as a director on 31 July 2017 (3 pages) |
1 September 2017 | Appointment of Mr Colum Jeffrey Arment Smith as a director on 31 July 2017 (3 pages) |
1 September 2017 | Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages) |
1 September 2017 | Appointment of Mr John Gordon Sandford Mcmillan as a director on 31 July 2017 (3 pages) |
21 August 2017 | Termination of appointment of Susan Betty Graves as a secretary on 31 July 2017 (2 pages) |
21 August 2017 | Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages) |
21 August 2017 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Susan Betty Graves as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Cessation of Susan Betty Graves as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Colum Jeffrey Arment Smith as a person with significant control on 31 July 2017 (4 pages) |
21 August 2017 | Notification of Colum Jeffrey Arment Smith as a person with significant control on 31 July 2017 (4 pages) |
21 August 2017 | Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages) |
21 August 2017 | Cessation of Terence Roland Graves as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Termination of appointment of Susan Betty Graves as a secretary on 31 July 2017 (2 pages) |
21 August 2017 | Appointment of Colum Jeffrey Arment Smith as a secretary on 31 July 2017 (3 pages) |
21 August 2017 | Cessation of Terence Roland Graves as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Appointment of Colum Jeffrey Arment Smith as a secretary on 31 July 2017 (3 pages) |
8 August 2017 | Registration of charge 020741790008, created on 31 July 2017 (35 pages) |
8 August 2017 | Registration of charge 020741790009, created on 31 July 2017 (29 pages) |
8 August 2017 | Registration of charge 020741790009, created on 31 July 2017 (29 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
28 June 2017 | Notification of Susan Betty Graves as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Terence Roland Graves as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
28 June 2017 | Notification of Terence Roland Graves as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Susan Betty Graves as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 January 2016 | Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 19 January 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 97 church street brighton sussex BN1 1UJ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 97 church street brighton sussex BN1 1UJ (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2000 | Return made up to 30/04/00; full list of members; amend (8 pages) |
29 November 2000 | Return made up to 30/04/00; full list of members; amend (8 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 July 1998 | Ad 03/06/98--------- £ si 250@1=250 £ ic 4750/5000 (2 pages) |
10 July 1998 | Ad 03/06/98--------- £ si 250@1=250 £ ic 4750/5000 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 30/04/98; full list of members
|
24 June 1998 | Return made up to 30/04/98; full list of members
|
20 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Company name changed graveson design LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed graveson design LIMITED\certificate issued on 23/03/98 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | £ ic 5000/4750 03/03/98 £ sr 250@1=250 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | £ ic 5000/4750 03/03/98 £ sr 250@1=250 (1 page) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Amended accounts made up to 31 March 1997 (7 pages) |
3 July 1997 | Amended accounts made up to 31 March 1997 (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 83A western road hove e sussex BN3 1LJ (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 83A western road hove e sussex BN3 1LJ (1 page) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1996 | Return made up to 30/04/96; full list of members
|
24 April 1996 | Return made up to 30/04/96; full list of members
|
15 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members
|
11 May 1995 | Return made up to 30/04/95; no change of members
|
27 March 1995 | New secretary appointed;director resigned (2 pages) |
27 March 1995 | New secretary appointed;director resigned (2 pages) |
14 November 1986 | Certificate of Incorporation (1 page) |
14 November 1986 | Certificate of Incorporation (1 page) |
14 November 1986 | Incorporation (15 pages) |