London
SW1Y 4EL
Secretary Name | Kevin Malcolm Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Clareville House Oxendon Street London SW1Y 4EL |
Director Name | Kevin Malcolm Hobbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1998(11 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Clareville House Oxendon Street London SW1Y 4EL |
Director Name | Mr Stephen Mark Hill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 94 Lake Road East Roath Park Cardiff CF23 5NP Wales |
Director Name | Terence Mark Morley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ynys Glyd 33 Blackbarn Lane Usk NP15 1BP Wales |
Director Name | Mr Craig Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bettws-Y-Coed Road Cardiff South Glamorgan CF23 6PL Wales |
Director Name | Mr William Ross Davies |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 September 1991) |
Role | Architect |
Correspondence Address | 32 Tydraw Road Roath Park Cardiff South Glamorgan CF2 5HB Wales |
Director Name | Mr Mark Anthony Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Architect |
Correspondence Address | 8 Maes Cadwgan Cregau Cardiff South Glamorgan CF4 8TQ Wales |
Director Name | Dr William Kenton John Satchell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 1995) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 14 Dan Y Coed Road Cyncoed Cardiff South Glamorgan CF23 6NA Wales |
Director Name | Mr Peter Robert Geoffrey Mathias |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 June 2013) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | Waterways Lisvane Road Lisvane Cardiff South Glamorgan CF14 0SF Wales |
Director Name | Mr Kerry Lewis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 April 2007) |
Role | Architect |
Correspondence Address | 10 Woodland Road Rushden Northamptonshire NN10 6UT |
Director Name | Mr Timothy Robert Holder |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Brynhill Farm Graig Road Lisvane Cardiff South Glamorgan CF4 5UF Wales |
Director Name | Mr John Clarke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lanwood Road Graigwen Pontypridd Mid Glamorgan CF37 2EP Wales |
Director Name | Mr Bryan Richard Alcock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Lodge St Mellons Road Llanedeyrn Cardiff South Glamorgan CF3 9YG Wales |
Secretary Name | Mr Peter Robert Geoffrey Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Waterways Lisvane Road Lisvane Cardiff South Glamorgan CF14 0SF Wales |
Director Name | Nicholas Charles Downs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | L'Atelier Ty Gwyn Avenue Cyncoed Cardiff South Glamorgan CF23 5JJ Wales |
Director Name | Michael Llewellyn Swain |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2010) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Road Newport Gwent NP19 8LS Wales |
Director Name | Ms Carolyn Merrifield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ty-Gwyn Avenue Cardiff South Glamorgan CF23 5JJ Wales |
Website | holdermathias.com |
---|---|
Email address | [email protected] |
Telephone | 020 72870735 |
Telephone region | London |
Registered Address | 5th Floor Clareville House Oxendon Street London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
87.3k at £1 | Holder Mathias LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,935,667 |
Net Worth | £955,081 |
Cash | £292,188 |
Current Liabilities | £509,859 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
27 September 2001 | Delivered on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 8 August 2002 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant of even date. Particulars: All its right title and interest present or future in a sailing clipper named maaike maria see 395 328 c 28/8 for full details. Fully Satisfied |
2 March 1990 | Delivered on: 22 March 1990 Satisfied on: 8 August 2002 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: 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 |
31 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
29 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
19 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
25 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
8 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
22 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages) |
12 January 2015 | Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages) |
12 January 2015 | Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages) |
12 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 June 2014 | Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page) |
11 June 2014 | Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page) |
11 June 2014 | Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014 (1 page) |
11 June 2014 | Termination of appointment of Carolyn Merrifield as a director on 31 May 2014 (1 page) |
11 June 2014 | Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages) |
11 June 2014 | Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages) |
11 June 2014 | Termination of appointment of Carolyn Merrifield as a director on 31 May 2014 (1 page) |
11 June 2014 | Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014 (1 page) |
11 June 2014 | Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
5 December 2013 | Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013 (1 page) |
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013 (1 page) |
14 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (11 pages) |
18 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (11 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (11 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Termination of appointment of John Clarke as a director (1 page) |
4 November 2010 | Termination of appointment of John Clarke as a director (1 page) |
15 June 2010 | Termination of appointment of Michael Swain as a director (1 page) |
15 June 2010 | Termination of appointment of Michael Swain as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
7 May 2009 | Application for reregistration from PLC to private (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2009 | Re-registration of Memorandum and Articles (20 pages) |
7 May 2009 | Application for reregistration from PLC to private (1 page) |
7 May 2009 | Re-registration of Memorandum and Articles (20 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (22 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (22 pages) |
29 October 2008 | Return made up to 19/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 19/09/08; full list of members (6 pages) |
9 October 2008 | Director appointed mr craig jones (1 page) |
9 October 2008 | Director appointed mr craig jones (1 page) |
16 September 2008 | Director appointed ms carolyn merrifield (1 page) |
16 September 2008 | Director appointed ms carolyn merrifield (1 page) |
30 January 2008 | Return made up to 19/09/07; full list of members (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Return made up to 19/09/07; full list of members (5 pages) |
30 January 2008 | Director resigned (1 page) |
1 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
27 November 2006 | Return made up to 19/09/06; full list of members (12 pages) |
27 November 2006 | Return made up to 19/09/06; full list of members (12 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
13 December 2005 | Return made up to 19/09/05; full list of members (12 pages) |
13 December 2005 | Return made up to 19/09/05; full list of members (12 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (12 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (12 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
20 November 2003 | Return made up to 19/09/03; full list of members
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Return made up to 19/09/03; full list of members
|
3 April 2003 | Full accounts made up to 30 June 2002 (27 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (27 pages) |
12 March 2003 | Return made up to 19/09/02; full list of members
|
12 March 2003 | Return made up to 19/09/02; full list of members
|
9 February 2003 | Return made up to 19/09/99; full list of members (11 pages) |
9 February 2003 | Return made up to 19/09/01; full list of members (11 pages) |
9 February 2003 | Return made up to 19/09/00; full list of members (11 pages) |
9 February 2003 | Return made up to 19/09/99; full list of members (11 pages) |
9 February 2003 | Return made up to 19/09/01; full list of members (11 pages) |
9 February 2003 | Return made up to 19/09/00; full list of members (11 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
30 October 2002 | Company name changed holder mathias alcock PLC\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed holder mathias alcock PLC\certificate issued on 30/10/02 (2 pages) |
28 August 2002 | £ ic 166665/116665 19/07/02 £ sr 50000@1=50000 (2 pages) |
28 August 2002 | £ ic 166665/116665 19/07/02 £ sr 50000@1=50000 (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
18 July 2002 | Interim accounts made up to 31 May 2002 (9 pages) |
18 July 2002 | Interim accounts made up to 31 May 2002 (9 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (26 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (26 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (36 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (36 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (24 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (24 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (31 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (31 pages) |
4 January 1999 | Return made up to 19/09/98; full list of members (8 pages) |
4 January 1999 | Return made up to 19/09/98; full list of members (8 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | £ nc 150000/186665 08/04/98 (1 page) |
19 May 1998 | £ nc 150000/186665 08/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
20 April 1998 | Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665 (2 pages) |
20 April 1998 | Conso 08/04/98 (1 page) |
20 April 1998 | Conso 08/04/98 (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
27 February 1998 | Certificate of reduction of issued capital (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Reduction of iss capital and minute (oc) £ ic 700000/ 150000 (3 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Reduction of iss capital and minute (oc) £ ic 700000/ 150000 (3 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Certificate of reduction of issued capital (1 page) |
30 January 1998 | Full accounts made up to 30 June 1997 (27 pages) |
30 January 1998 | Full accounts made up to 30 June 1997 (27 pages) |
23 January 1998 | Nc dec already adjusted 31/12/89 (1 page) |
23 January 1998 | Nc dec already adjusted 31/12/89 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (13 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (13 pages) |
22 December 1997 | Return made up to 19/09/97; full list of members (7 pages) |
22 December 1997 | Return made up to 19/09/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (25 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (25 pages) |
12 September 1996 | Return made up to 19/09/96; no change of members
|
12 September 1996 | Return made up to 19/09/96; no change of members
|
31 March 1996 | Return made up to 19/09/94; no change of members (6 pages) |
31 March 1996 | Return made up to 19/09/95; full list of members
|
31 March 1996 | Return made up to 19/09/94; no change of members (6 pages) |
31 March 1996 | Return made up to 19/09/95; full list of members
|
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (25 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (25 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
16 February 1992 | Nc inc already adjusted 19/12/91 (1 page) |
16 February 1992 | Nc inc already adjusted 19/12/91 (1 page) |
14 December 1989 | Resolutions
|
22 August 1989 | Resolutions
|
12 August 1988 | Resolutions
|
2 November 1987 | Re-registration of Memorandum and Articles (19 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Re-registration of Memorandum and Articles (19 pages) |
30 October 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 October 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 July 1987 | Company name changed\certificate issued on 22/07/87 (3 pages) |
22 July 1987 | Company name changed\certificate issued on 22/07/87 (3 pages) |
20 July 1987 | Resolutions
|
8 July 1987 | Company name changed\certificate issued on 08/07/87 (2 pages) |
8 July 1987 | Company name changed\certificate issued on 08/07/87 (2 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |
9 March 1987 | Certificate of Incorporation (1 page) |