St Katharine's Way
London
E1W 1DD
Director Name | Mr Jonathan Holroyd Gibbon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Queen Street London W1J 5PB |
Director Name | Josephine Slavin |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 48 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JJ |
Director Name | Suzanne Zamet |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 18 Stormont Road London N6 4NL |
Director Name | Mr Barry Malcolm Slavin |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Jeffrey Howard Zamet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF |
Secretary Name | Mr Barry Malcolm Slavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF |
Director Name | Christine Iris Cowan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 38 Warren Street London W1T 6AE |
Director Name | Mr Paul Robert Sharp |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mascalls Lane Brentwood Essex CM14 5LR |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Ian William Hubbard |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weybourne Limited Tetbury Hill Malmesbury SN16 9JW |
Website | russell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35444826 |
Telephone region | London |
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1000 at £1 | Lch Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,628,958 |
Gross Profit | £2,431,602 |
Net Worth | £52,812,936 |
Cash | £2,557,431 |
Current Liabilities | £3,391,009 |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 25 November 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: Elliott hse. 28A, devonshire st. London W1 t/n 265278. see doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 11 November 2002 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: Angel drove, ely cambs. See doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 3 March 2007 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: 438 upper brentwood rd gidea park, essexsee doc for full detals. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 11 November 2002 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: 7, malborough road, romford essex. T/n ngl 147694 see doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 11 November 2002 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: Vale works, vale ave. Southend on sea sussex. T/n ex 103344 see doc. Fur full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 11 November 2002 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: 7 munton road, london E1M, t/n ln 184491SEE doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 2003 | Delivered on: 14 May 2003 Satisfied on: 21 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being unit 5 fenton way (former distillery) southfields business park basildon essex t/n EX648214. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 31 August 2011 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: 56 & 58, gt. Titchfield st. W1 t/n ngl 314487 SE doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 2002 | Delivered on: 28 May 2002 Satisfied on: 25 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 28 mortimer street, london W1 t/n 445625. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 May 1992 | Delivered on: 18 May 1992 Satisfied on: 11 November 2002 Persons entitled: Lloyds 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: Bank house, sutton court road, sutton, surrey t/no.sgl 170621 the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1988 | Delivered on: 18 July 1988 Satisfied on: 25 November 2003 Persons entitled: Chartered Trust Public Limited Company. 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 situate and being numbers 369 eunston road and 38 warren street l/b of camden title no:- 181164 all fixtures nwo or at any time affixed. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 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: 40, mortimer st. London W1 42/44 gt. Titchfild st. London W1. T/n 310986 see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 2016 | Delivered on: 8 June 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a elliot house 28A devonshire street london t/no 265278 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60-62 great titchfield st london t/no 295932 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details. Outstanding |
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 evelyn house, 142/144 cavendish street, london t/n NGL744364. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2004 | Delivered on: 8 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003 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: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 April 2003 | Delivered on: 9 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set off agreement Secured details: All monies due and to become due from the company or castlebrow limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
23 May 2002 | Delivered on: 28 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as or being summertown pavilion 18/24 middleway oxford t/n ON45318. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 March 1997 | Delivered on: 10 April 1997 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: The f/h property k/a 27 margaret street and land on the northside of margaret street,london W1N 7LB t/nos.ngl 491325 and ngl 637543 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
21 August 1989 | Delivered on: 22 August 1989 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 property k/a 28 margaret street and 14 little portland street london W1 t/n ngl 314862 goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1988 | Delivered on: 15 July 1988 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 property 371 euston road and 37 warren street in the london borough of camden registered at hm land registry with title number 370676. the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1988 | Delivered on: 12 February 1988 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 property 16 and 17 little portland street london W1 title no:- ngl 94559 and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1988 | Delivered on: 12 February 1988 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 property 15 little portland street london W1 title no:- ngl 94590 and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1987 | Delivered on: 8 July 1987 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: Balfour hse gt. Titchfield st. W1. (see doc. For full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
---|---|
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
20 October 2017 | Resolutions
|
17 October 2017 | Statement of capital on 17 October 2017
|
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Solvency Statement dated 17/10/17 (1 page) |
7 July 2017 | Satisfaction of charge 11 in full (4 pages) |
16 June 2017 | Satisfaction of charge 24 in full (4 pages) |
16 June 2017 | Satisfaction of charge 23 in full (4 pages) |
16 June 2017 | Satisfaction of charge 25 in full (4 pages) |
16 June 2017 | Satisfaction of charge 12 in full (4 pages) |
16 June 2017 | Satisfaction of charge 14 in full (4 pages) |
16 June 2017 | Satisfaction of charge 10 in full (4 pages) |
16 June 2017 | Satisfaction of charge 1 in full (4 pages) |
16 June 2017 | Satisfaction of charge 3 in full (4 pages) |
16 June 2017 | Satisfaction of charge 19 in full (4 pages) |
16 June 2017 | Satisfaction of charge 17 in full (4 pages) |
16 June 2017 | Satisfaction of charge 020764040026 in full (4 pages) |
16 June 2017 | Satisfaction of charge 16 in full (4 pages) |
16 June 2017 | Satisfaction of charge 22 in full (4 pages) |
16 June 2017 | Satisfaction of charge 21 in full (4 pages) |
2 June 2017 | Appointment of Mr Ian William Hubbard as a director on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Barry Malcolm Slavin as a director on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 5 Montague Close London SE1 9BB on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Jeffrey Howard Zamet as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Simon Bruce Zamet as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Barry Malcolm Slavin as a secretary on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Sir James Jeffrey Corfield Bucknall as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan Holroyd Gibbon as a director on 2 June 2017 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
11 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 June 2016 | Registration of charge 020764040026, created on 2 June 2016 (22 pages) |
16 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 October 2015 | Satisfaction of charge 20 in full (6 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 June 2015 | Auditor's resignation (1 page) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 January 2013 | Director's details changed for Mr Simon Bruce Zamet on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
21 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of Christine Cowan as a director (1 page) |
29 November 2011 | Duplicate mortgage certificatecharge no:24 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Director's details changed for Simon Bruce Zamet on 30 October 2009 (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 February 2010 | Director's details changed for Christine Iris Cowan on 30 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page) |
28 January 2010 | Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
17 November 2004 | Return made up to 27/10/04; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 28 margaret street london W1N 7LB (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
11 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Location of debenture register (1 page) |
20 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 August 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director resigned (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
11 December 2000 | Location of register of members (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page) |
30 December 1999 | Return made up to 27/10/99; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 27/10/98; full list of members
|
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1997 | Return made up to 27/10/97; no change of members
|
23 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Return made up to 27/10/96; no change of members (8 pages) |
1 February 1996 | New director appointed (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
31 October 1995 | Return made up to 27/10/95; full list of members (12 pages) |
24 May 1994 | New director appointed (2 pages) |
9 December 1993 | Full accounts made up to 31 March 1993 (8 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (7 pages) |
18 May 1992 | Particulars of mortgage/charge (3 pages) |
25 November 1991 | Full accounts made up to 31 March 1991 (8 pages) |
20 December 1990 | Full accounts made up to 31 March 1990 (8 pages) |
22 November 1989 | Full accounts made up to 31 March 1989 (8 pages) |
22 August 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Full accounts made up to 31 March 1988 (8 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
13 February 1988 | Particulars of mortgage/charge (3 pages) |
22 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
8 July 1987 | Particulars of mortgage/charge (3 pages) |
8 July 1987 | Particulars of mortgage/charge (27 pages) |
22 December 1986 | Company name changed benrange LIMITED\certificate issued on 22/12/86 (2 pages) |
21 November 1986 | Certificate of Incorporation (1 page) |
21 November 1986 | Incorporation (15 pages) |