Cheam
Surrey
SM1 2DL
Director Name | Mr Martin Anthony Lavelle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 July 2014(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rayner Close Carshalton Surrey SM5 3AY |
Director Name | Mr Anthony McTiernan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Norfolk Avenue South Croydon Surrey CR2 8BN |
Director Name | Mrs Karen Gale McTiernan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1992) |
Role | Secretary |
Correspondence Address | 4 Girton Gardens Shirley Croydon Surrey CR0 8PX |
Secretary Name | Mrs Karen Gale McTiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 4 Girton Gardens Shirley Croydon Surrey CR0 8PX |
Director Name | Mr Desmond Patrick McDonald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 July 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Secretary Name | Mr Anthony McTiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Norfolk Avenue South Croydon Surrey CR2 8BN |
Director Name | Mr Gerard John Gallen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 April 2010) |
Role | Construction Development |
Country of Residence | England |
Correspondence Address | 15 Kingswood Way Selsdon South Croydon Surrey CR2 8QL |
Director Name | Mr John Terence Fleetwood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Matthew John Arnold |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Lincolns Mead Lingfield Surrey RH7 6TA |
Website | theoakwoodgroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gwynne House 11 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
5k at £1 | John Terence Fleetwood 94.34% Ordinary |
---|---|
100 at £1 | Mr Martin Anthony Lavelle 1.89% Ordinary B |
100 at £1 | Mr Matthew John Arnold 1.89% Ordinary B |
100 at £1 | Mr Samuel George Duckett 1.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,156,400 |
Cash | £1,269,272 |
Current Liabilities | £1,598,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 December 2008 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: Flat 21 adrian house jupp road stratford. Fully Satisfied |
---|---|
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 December 2008 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: Flat 20 adrian house jupp road stratford. 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 |
21 November 2002 | Delivered on: 23 November 2002 Satisfied on: 11 November 2008 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: The f/h property k/a 33A birdhurst rise, south croydon, CR2 7YH, t/n SGL632091, all the plant and machinery and fixtures and fittings of the mortgagor now or in the future, all furniture, furnishings, equipment, tools and other chattels, the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets. Fully Satisfied |
14 December 2001 | Delivered on: 18 December 2001 Satisfied on: 11 November 2008 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: Land at the rear of 31 and 33 birdhurst rise and 33(a) birdhurst risesouth croydon t/nos: SGL592783 SY44501. 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 |
13 April 2000 | Delivered on: 26 April 2000 Satisfied on: 11 November 2008 Persons entitled: National Westminster 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 f/h property k/a the manor canonbie road london borough of lewisham t/n's 270066 and TGL153856. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 July 1998 | Delivered on: 23 July 1998 Satisfied on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56-56A chapel view south croydon surrey t/no SGL381653. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 August 1996 | Delivered on: 12 August 1996 Satisfied on: 12 November 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of national house building council for £25,000. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 53457463 and earmarked or designated by reference to the company. Fully Satisfied |
1 December 2006 | Delivered on: 9 December 2006 Satisfied on: 8 November 2012 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: Cavendish way bearstead t/no K539406, land to the north of tasker close bearstead maidstone t/no K793131 and the yeoman garage ashford bearstead maidstone t/no K793132. 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 |
3 October 2006 | Delivered on: 6 October 2006 Satisfied on: 11 November 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 senga road wallington surrey t/n SY207435 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 April 2006 | Delivered on: 7 April 2006 Satisfied on: 25 October 2008 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: Land on the south east side of blackhorse lane croydon t/no SGL667786. 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 |
13 September 2005 | Delivered on: 29 September 2005 Satisfied on: 11 November 2008 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: 155(A) cherry orchard road, croydon t/no sgl 262342. 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 |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 December 2008 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: Flat 24 adrian house jupp road stratford. 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 |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 December 2008 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: Flat 23 adrian house jupp road stratford. 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 |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 December 2008 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: Flat 22 adrian house jupp road stratford. 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 |
30 June 1987 | Delivered on: 17 July 1987 Satisfied on: 7 November 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage registered pursuant to a statutory declarartion. 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 38 beverstone road, thomton heath surrey. Fully Satisfied |
15 January 1999 | Delivered on: 28 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 March 2018 | Delivered on: 29 March 2018 Persons entitled: Yellow Tree Capital Limited Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 26 June 2017 Persons entitled: Yellow Tree Capital Limited Classification: A registered charge Outstanding |
9 July 2015 | Delivered on: 28 July 2015 Persons entitled: Amicushorizon Limited Classification: A registered charge Particulars: F/H land and buildings to the north west east and north east of brighton road and on the north east of station approach road and part of the f/h known as land on the north east side of station approach road coulsdon. Outstanding |
21 December 2011 | Delivered on: 5 January 2012 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: 229-245 carshalton road carshalton by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
1 February 2024 | Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to 11 West Street Epsom Surrey KT18 7RL on 1 February 2024 (1 page) |
---|---|
11 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
4 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
6 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
18 July 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
26 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
26 February 2021 | Change of share class name or designation (2 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Memorandum and Articles of Association (9 pages) |
15 December 2020 | Notification of Samuel George Duckett as a person with significant control on 4 December 2020 (2 pages) |
15 December 2020 | Notification of Martin Anthony Lavelle as a person with significant control on 4 December 2020 (2 pages) |
15 December 2020 | Cessation of John Terence Fleetwood as a person with significant control on 4 December 2020 (1 page) |
9 December 2020 | Termination of appointment of John Terence Fleetwood as a director on 4 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Matthew John Arnold as a director on 4 December 2020 (1 page) |
7 December 2020 | Audited abridged accounts made up to 31 March 2020 (12 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Audited abridged accounts made up to 31 March 2019 (12 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 December 2018 | Audited abridged accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 March 2018 | Registration of charge 020857610020, created on 26 March 2018 (37 pages) |
28 December 2017 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
26 June 2017 | Registration of charge 020857610019, created on 15 June 2017 (37 pages) |
26 June 2017 | Registration of charge 020857610019, created on 15 June 2017 (37 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 December 2016 | Director's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Martin Anthony Lavelle on 13 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Samuel George Duckett on 24 March 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Martin Anthony Lavelle on 13 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Samuel George Duckett on 24 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 March 2016 | Satisfaction of charge 020857610018 in full (1 page) |
15 March 2016 | Satisfaction of charge 17 in full (2 pages) |
15 March 2016 | Satisfaction of charge 17 in full (2 pages) |
15 March 2016 | Satisfaction of charge 020857610018 in full (1 page) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 August 2015 | Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
28 July 2015 | Registration of charge 020857610018, created on 9 July 2015
|
28 July 2015 | Registration of charge 020857610018, created on 9 July 2015
|
28 July 2015 | Registration of charge 020857610018, created on 9 July 2015
|
17 June 2015 | Director's details changed for Mr Matthew John Arnold on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Matthew John Arnold on 17 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 August 2014 | Registered office address changed from 1St Floor, Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 1St Floor, Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
28 July 2014 | Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages) |
2 July 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
2 July 2014 | Purchase of own shares. (3 pages) |
2 July 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
2 July 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
17 June 2014 | Termination of appointment of Anthony Mctiernan as a director on 27 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Anthony Mctiernan as a director on 27 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Anthony Mctiernan as a secretary on 27 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Anthony Mctiernan as a secretary on 27 May 2014 (1 page) |
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Purchase of own shares. (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
23 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
5 May 2010 | Termination of appointment of Gerard Gallen as a director (1 page) |
5 May 2010 | Termination of appointment of Gerard Gallen as a director (1 page) |
30 April 2010 | Registered office address changed from 56 Chapel View South Croydon Surrey CR2 7LF on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 56 Chapel View South Croydon Surrey CR2 7LF on 30 April 2010 (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
7 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
7 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / gerard gallen / 01/02/2008 (1 page) |
2 June 2008 | Director's change of particulars / gerard gallen / 01/02/2008 (1 page) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
28 February 2008 | Director and secretary's change of particulars / anthony mctiernan / 01/02/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / anthony mctiernan / 01/02/2008 (1 page) |
29 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
22 February 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
22 February 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (4 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (4 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
26 January 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Ad 01/09/04--------- £ si 1667@1=1667 £ ic 15000/16667 (3 pages) |
17 February 2005 | Nc inc already adjusted 01/09/04 (2 pages) |
17 February 2005 | Nc inc already adjusted 01/09/04 (2 pages) |
17 February 2005 | Ad 01/09/04--------- £ si 1667@1=1667 £ ic 15000/16667 (3 pages) |
17 February 2005 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
24 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 56 chapel view south croydon surrey CR2 7LF (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 56 chapel view south croydon surrey CR2 7LF (1 page) |
23 February 2000 | Particulars of contract relating to shares (4 pages) |
23 February 2000 | Ad 30/06/99--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages) |
23 February 2000 | Particulars of contract relating to shares (4 pages) |
23 February 2000 | Ad 30/06/99--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 28/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 28/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | £ nc 100/50000 28/06/96 (1 page) |
7 November 1996 | £ nc 100/50000 28/06/96 (1 page) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
2 December 1992 | Registered office changed on 02/12/92 from: 4 girton gardens shirley croydon surrey, CR0 8PX (1 page) |
2 December 1992 | Registered office changed on 02/12/92 from: 4 girton gardens shirley croydon surrey, CR0 8PX (1 page) |
21 August 1992 | Resolutions
|
21 August 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
8 May 1992 | Company name changed\certificate issued on 08/05/92 (2 pages) |
8 May 1992 | Company name changed\certificate issued on 08/05/92 (2 pages) |
26 March 1992 | Return made up to 31/03/92; no change of members (5 pages) |
26 March 1992 | Return made up to 31/03/92; no change of members (5 pages) |
19 April 1991 | Return made up to 05/04/91; no change of members (6 pages) |
19 April 1991 | Return made up to 05/04/91; no change of members (6 pages) |
20 February 1991 | Full accounts made up to 5 April 1990 (3 pages) |
20 February 1991 | Full accounts made up to 5 April 1990 (3 pages) |
20 February 1991 | Registered office changed on 20/02/91 from: 4 girton gardens shirley croydon surrey (1 page) |
20 February 1991 | Registered office changed on 20/02/91 from: 4 girton gardens shirley croydon surrey (1 page) |
20 February 1991 | Full accounts made up to 5 April 1990 (3 pages) |
19 December 1990 | Registered office changed on 19/12/90 from: 13 oak gardens shirley croydon surrey cro 8ES (1 page) |
19 December 1990 | Registered office changed on 19/12/90 from: 13 oak gardens shirley croydon surrey cro 8ES (1 page) |
2 August 1990 | Return made up to 05/04/90; full list of members (4 pages) |
2 August 1990 | Return made up to 05/04/90; full list of members (4 pages) |
17 July 1987 | Particulars of mortgage/charge (4 pages) |
17 July 1987 | Particulars of mortgage/charge (4 pages) |
22 December 1986 | Certificate of Incorporation (1 page) |
22 December 1986 | Incorporation (13 pages) |
22 December 1986 | Incorporation (13 pages) |
22 December 1986 | Certificate of Incorporation (1 page) |