London
WC1H 9LT
Secretary Name | Mr Gavin Alexander Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Parkway Camberley Surrey GU15 2PD |
Director Name | Mr Warren Lindsey Price |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dapdune Road Guildford Surrey GU1 4NY |
Director Name | Mr Geoffrey Jeans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 1999) |
Role | Working Director |
Correspondence Address | 30 Park Road Camberley Surrey GU15 2SR |
Director Name | Russell Reginald Price |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 2001) |
Role | Working Director |
Correspondence Address | 39 Park Road Camberley Surrey GU17 8AA |
Director Name | Roger Clive Price |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 02 October 2003) |
Role | Working Director |
Correspondence Address | 34 Park Road Camberley Surrey GU15 2SR |
Director Name | Lindsey Dennis Price |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 1999) |
Role | Working Director |
Correspondence Address | 45 Park Road Camberley Surrey GU15 2SP |
Director Name | Mr Frank Leonard Thomas Price |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2000) |
Role | Working Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndridge Bramshill Road Eversley Hook Hampshire RG27 0PS |
Director Name | Mr Barry Walter Price |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 17 January 2013) |
Role | Working Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pine Avenue Camberley Surrey GU15 2LX |
Director Name | Mr Leslie Neil Arthur Peaple |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 17 January 2013) |
Role | Working Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Birches Blackwater Camberley Surrey GU17 0EB |
Director Name | Colin Brian Godwin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Working Director |
Correspondence Address | Merrydown Meadow Close Blackwater Camberley Surrey GU17 9DB |
Director Name | Mr Peter John Day |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Working Director |
Correspondence Address | 4 Upper Old Park Lane Farnham Surrey GU9 0AS |
Director Name | Margaret Cooper |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 1999) |
Role | Working Director |
Correspondence Address | 2 Fiveways Grange Road Camberley Surrey GU15 2DH |
Secretary Name | Mr Barry Walter Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pine Avenue Camberley Surrey GU15 2LX |
Director Name | Mr Christopher John Holehouse |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2006) |
Role | Finance Director |
Correspondence Address | 9a Birch Lane West End Woking Surrey GU24 9QB |
Director Name | Mr James Purves Stewart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bosman Drive Windlesham GU20 6JW |
Secretary Name | Mr Christopher John Holehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 9a Birch Lane West End Woking Surrey GU24 9QB |
Website | dolphinhead.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
26m at £0.1 | Dolphin Head Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,137,013 |
Gross Profit | £1,428,915 |
Net Worth | £12,143,029 |
Cash | £202,179 |
Current Liabilities | £950,248 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 7 October 2019 (overdue) |
25 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H 100 brooker road, waltham abbey, essex t/no EX62411. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2009 | Delivered on: 10 February 2009 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: L/H property k/a flat 1,2,3,4 and 6 kings court 2C colborne way worcester park surrey 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 |
5 March 2008 | Delivered on: 8 March 2008 Persons entitled: Brymor Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises k/a silver birch mews, petersfield road, greatham, liss, hants t/no SH22763. Outstanding |
12 February 2008 | Delivered on: 23 February 2008 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 property k/a part of 80 hersham road walton on thames surrey oart t/no SY769329 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 |
3 October 2007 | Delivered on: 5 October 2007 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 132 cheam common road worcester park surrey t/n SY307254. 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 |
3 October 2007 | Delivered on: 5 October 2007 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 130 cheam common road worcester park surrey t/n SY298613. 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 |
2 October 2006 | Delivered on: 5 October 2006 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 property k/a st georges house knoll road camberley surrey t/no SY692875. 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 |
11 September 2006 | Delivered on: 15 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Silver birch mews petersfield road greatham hampshire t/n HP453986, HP472652 and SH13860. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 August 2006 | Delivered on: 26 August 2006 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: 3 & 5 alexandra road farnborough hampshire. 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 |
27 April 2006 | Delivered on: 28 April 2006 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: 7 and 7A alexandra road farnborough hampshire. 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 |
10 June 2005 | Delivered on: 17 June 2005 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: Property k/a old oakley, land adjacent to silwood house, london road, ascot, berkshire t/no BK87437. 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 |
8 April 2005 | Delivered on: 12 April 2005 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: The f/h property k/a camberley business centre bracebridge camberley surrey t/n SY317440 SY723478 SY571894. 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 |
20 October 2004 | Delivered on: 23 October 2004 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: The property k/a 100 brooker road, waltham, abbey, essex, EN9 1JL,. 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 |
10 September 2004 | Delivered on: 25 September 2004 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 land and buildings on the south side of murrells lane camberley surrey t/no SY335715 and SY716379. 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 |
10 March 2004 | Delivered on: 17 March 2004 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: Land at sleaford rd, fydell st boston lincs t/no LL168915. 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 |
10 March 2004 | Delivered on: 11 March 2004 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 land at sleaford road/fydell street boston lincolnshire t/n LL165770 (part). Outstanding |
23 January 2004 | Delivered on: 7 February 2004 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: The property k/a land lying between fydell st and sleaford boston lincs. 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 |
3 December 2003 | Delivered on: 5 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgeage 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 465 & 467 london road camberley surreu GU15 3JA. 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 |
25 July 2003 | Delivered on: 29 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
24 January 2003 | Delivered on: 5 February 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: The freehold property known as argent house 22-24 guildford road bagshot surrey title numbers SY608943 & SY619963. 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 |
14 September 2001 | Delivered on: 18 September 2001 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 l/h property k/a danescourt rutherford road basingstoke t/n HP600261. 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 |
19 September 2003 | Delivered on: 25 September 2003 Satisfied on: 31 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: The f/h property known as or being green hedges, ravenswood drive camberley, surrey, t/no SY150830. 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 |
6 July 2001 | Delivered on: 7 July 2001 Satisfied on: 31 March 2006 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 k/a 15 sleaford road,boston lincolnshire t/n LL159884. 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 |
25 January 2001 | Delivered on: 1 February 2001 Satisfied on: 31 March 2006 Persons entitled: Lincolnshire County Council Classification: Legal charge Secured details: £200,000 due from the company to the chargee. Particulars: F/H property k/a land situate near carlton road boston lincolshire adjoining the carlton road primary school site and comprising 4114 square metres or thereabouts. Fully Satisfied |
27 January 1999 | Delivered on: 13 February 1999 Satisfied on: 31 March 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All money and liabilities due or to become due from albany developments to the chargee on any account whatsoever. Particulars: F/Hold property - 13 sleaford rd,boston,lincs; t/no ll 155634. 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 August 2023 | Liquidators' statement of receipts and payments to 25 June 2023 (13 pages) |
---|---|
26 August 2022 | Liquidators' statement of receipts and payments to 25 June 2022 (14 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 25 June 2021 (13 pages) |
9 September 2020 | Liquidators' statement of receipts and payments to 25 June 2020 (15 pages) |
18 July 2019 | Registered office address changed from 103 Frimley Road Camberley Surrey GU15 2PP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2019 (2 pages) |
17 July 2019 | Resolutions
|
17 July 2019 | Appointment of a voluntary liquidator (3 pages) |
17 July 2019 | Declaration of solvency (7 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
19 June 2019 | Satisfaction of charge 021081520046 in full (1 page) |
19 June 2019 | Satisfaction of charge 45 in full (2 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Satisfaction of charge 36 in full (2 pages) |
18 June 2019 | Satisfaction of charge 41 in full (2 pages) |
18 June 2019 | Satisfaction of charge 43 in full (2 pages) |
18 June 2019 | Satisfaction of charge 32 in full (2 pages) |
18 June 2019 | Satisfaction of charge 31 in full (1 page) |
18 June 2019 | Satisfaction of charge 30 in full (2 pages) |
18 June 2019 | Satisfaction of charge 27 in full (1 page) |
18 June 2019 | Satisfaction of charge 14 in full (1 page) |
18 June 2019 | Satisfaction of charge 34 in full (2 pages) |
18 June 2019 | Satisfaction of charge 29 in full (2 pages) |
18 June 2019 | Satisfaction of charge 40 in full (2 pages) |
18 June 2019 | Satisfaction of charge 26 in full (2 pages) |
18 June 2019 | Satisfaction of charge 42 in full (2 pages) |
18 June 2019 | Satisfaction of charge 33 in full (2 pages) |
18 June 2019 | Satisfaction of charge 39 in full (2 pages) |
13 June 2019 | Satisfaction of charge 44 in full (1 page) |
13 June 2019 | Satisfaction of charge 25 in full (2 pages) |
22 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
7 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 September 2018 | Satisfaction of charge 16 in full (1 page) |
6 September 2018 | Satisfaction of charge 18 in full (1 page) |
6 September 2018 | Satisfaction of charge 38 in full (2 pages) |
6 September 2018 | Satisfaction of charge 35 in full (2 pages) |
6 September 2018 | Satisfaction of charge 37 in full (2 pages) |
1 August 2018 | Termination of appointment of James Purves Stewart as a director on 6 July 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
13 February 2017 | Director's details changed for James Stewart on 22 July 2016 (2 pages) |
13 February 2017 | Director's details changed for James Stewart on 22 July 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages) |
13 February 2017 | Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 July 2013 | Registration of charge 021081520046 (34 pages) |
3 July 2013 | Registration of charge 021081520046 (34 pages) |
1 May 2013 | Termination of appointment of Barry Price as a director (1 page) |
1 May 2013 | Termination of appointment of Barry Price as a director (1 page) |
1 May 2013 | Termination of appointment of Leslie Peaple as a director (1 page) |
1 May 2013 | Termination of appointment of Leslie Peaple as a director (1 page) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 October 2010 | Director's details changed for James Stewart on 1 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for James Stewart on 1 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for James Stewart on 1 September 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (10 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (10 pages) |
8 August 2008 | Director appointed warren lindsey price (2 pages) |
8 August 2008 | Director appointed warren lindsey price (2 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
18 January 2008 | Ad 28/12/07--------- £ si [email protected]=26000 £ ic 2578488/2604488 (2 pages) |
18 January 2008 | Ad 28/12/07--------- £ si [email protected]=26000 £ ic 2578488/2604488 (2 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (12 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (12 pages) |
15 September 2006 | Particulars of mortgage/charge (11 pages) |
15 September 2006 | Particulars of mortgage/charge (11 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | £ ic 2645988/2578488 12/05/06 £ sr [email protected]=67500 (1 page) |
18 August 2006 | £ ic 2645988/2578488 12/05/06 £ sr [email protected]=67500 (1 page) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Return made up to 23/09/05; full list of members (11 pages) |
31 January 2006 | Return made up to 23/09/05; full list of members (11 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
17 June 2005 | Particulars of mortgage/charge (5 pages) |
17 June 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
23 October 2004 | Particulars of mortgage/charge (5 pages) |
23 October 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members
|
6 October 2004 | Return made up to 23/09/04; full list of members
|
25 September 2004 | Particulars of mortgage/charge (5 pages) |
25 September 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Director resigned (2 pages) |
6 August 2004 | Director resigned (2 pages) |
7 July 2004 | £ ic 3239526/2937114 17/11/03 £ sr [email protected]=302412 (1 page) |
7 July 2004 | £ ic 3239526/2937114 17/11/03 £ sr [email protected]=302412 (1 page) |
7 July 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
7 July 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 23/09/03; no change of members (9 pages) |
17 November 2003 | Return made up to 23/09/03; no change of members (9 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Return made up to 23/09/02; full list of members (11 pages) |
26 August 2003 | Return made up to 23/09/02; full list of members (11 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
26 September 2001 | Return made up to 23/09/01; change of members (10 pages) |
26 September 2001 | Return made up to 23/09/01; change of members (10 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
21 May 2001 | £ ic 3805175/3239527 11/04/01 £ sr [email protected]=565648 (1 page) |
21 May 2001 | £ ic 3805175/3239527 11/04/01 £ sr [email protected]=565648 (1 page) |
20 March 2001 | £ ic 3987375/3814375 06/02/01 £ sr [email protected]=173000 (1 page) |
20 March 2001 | £ ic 3814375/3805175 06/02/01 £ sr [email protected]=9200 (1 page) |
20 March 2001 | £ ic 3814375/3805175 06/02/01 £ sr [email protected]=9200 (1 page) |
20 March 2001 | £ ic 3987375/3814375 06/02/01 £ sr [email protected]=173000 (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Return made up to 23/09/00; change of members (8 pages) |
29 September 2000 | Return made up to 23/09/00; change of members (8 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
15 August 2000 | £ ic 4180500/3987375 12/04/00 £ sr [email protected]=193125 (1 page) |
15 August 2000 | £ ic 4180500/3987375 12/04/00 £ sr [email protected]=193125 (1 page) |
1 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
1 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
10 April 2000 | £ ic 4200500/4180500 07/03/00 £ sr [email protected]=20000 (1 page) |
10 April 2000 | £ ic 4200500/4180500 07/03/00 £ sr [email protected]=20000 (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (1 page) |
19 October 1999 | Return made up to 23/09/99; full list of members
|
19 October 1999 | Return made up to 23/09/99; full list of members
|
19 October 1999 | New director appointed (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
20 September 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
20 September 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (5 pages) |
5 November 1998 | Particulars of mortgage/charge (5 pages) |
26 October 1998 | Return made up to 23/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 23/09/98; full list of members (8 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: dolphin house albany park camberley surrey GU15 2PL (1 page) |
13 November 1997 | Return made up to 23/09/97; no change of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Return made up to 23/09/97; no change of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: dolphin house albany park camberley surrey GU15 2PL (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
17 September 1996 | Return made up to 23/09/96; no change of members (6 pages) |
17 September 1996 | Return made up to 23/09/96; no change of members (6 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
21 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
20 September 1995 | Return made up to 23/09/95; full list of members (8 pages) |
20 September 1995 | Return made up to 23/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
3 October 1989 | Return made up to 23/09/89; full list of members (6 pages) |
3 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
3 October 1989 | Return made up to 23/09/89; full list of members (6 pages) |
3 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
17 October 1988 | Return made up to 28/09/88; full list of members (6 pages) |
17 October 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
17 October 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
17 October 1988 | Return made up to 28/09/88; full list of members (6 pages) |
18 May 1988 | Wd 14/04/88 ad 31/03/88--------- £ si [email protected]=8000 £ ic 4785000/4793000 (2 pages) |
18 May 1988 | Wd 14/04/88 ad 31/03/88--------- £ si [email protected]=8000 £ ic 4785000/4793000 (2 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |
9 March 1987 | Incorporation (19 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |