Bromley
Kent
BR1 2QA
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(35 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | David Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 9 Elgin Mews South Maida Vale London W9 Ujz |
Director Name | David Tearle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Director Name | Mr Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brakey Hill Tilburston Hill Road South Godstone Surrey RH9 8LY |
Director Name | Mr David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 17 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Secretary Name | Mr David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Secretary Name | David Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(12 years after company formation) |
Appointment Duration | 3 years (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | Barbara Anita De Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 73 Milford Close Abbey Wood London SE2 0DS |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
66 at £1 | Ghp Holdings LTD 66.00% Ordinary |
---|---|
33 at £1 | Leygatecourt LTD 33.00% Ordinary |
1 at £1 | David Gold 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,265,415 |
Cash | £1,127,730 |
Current Liabilities | £68,521 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 4/5 greenwich centre business park norman road london t/nos. TGL164398 & LN217268 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 |
---|---|
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property know as. Units 4/5 greenwich centre business park. 53 norman road. Greenwich. London SE10 9QF (land registry title no: tgl 164398). Outstanding |
26 September 2011 | Delivered on: 7 October 2011 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 companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 1999 | Delivered on: 3 September 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h properties situate and k/a units 8 and 12 concorde business centre,biggin hill,aerodrome,biggin hill and parking spaces being part of the land registered under t/nos.sgl 566221 and sgl 529442.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 3 September 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being land lying to the west of weaver walk,norwood in the l/b of lambeth.t/no SGL119463;all that f/h land situate and k/a 23 chapel road in the l/b of lambeth.t/no SGL20814.for further property details please refer to form M395.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society Classification: Deed supplemental to and varying a debenture dated 20 august 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge such of the company's property as shall from time to time be subject to legal charges in favour of the society but not further or otherwise note: this deed deletes all the fixed charges and assignments in the original debenture dated 20 august 1999 and varies the floating charge as sated above. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society 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 11 to 17 stockwell street greenwich london borough of greenwich t/n SGL261513. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society 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 53 norman road greenwich (units 4 and 5) t/n LN217268. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society 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 34 acre lane brixton london borough of lambeth t/n LN177269. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 26 April 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 1990 | Delivered on: 25 August 1990 Satisfied on: 26 April 2011 Persons entitled: A R P Roberts (Holdings) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant & machinery. Fully Satisfied |
5 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Gold Group House Godstone Road Whyteleafe CR3 0GG (1 page) |
13 October 2020 | Register(s) moved to registered office address Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG (1 page) |
12 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
2 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2017 | Satisfaction of charge 9 in full (2 pages) |
9 October 2017 | Satisfaction of charge 11 in full (2 pages) |
9 October 2017 | Satisfaction of charge 9 in full (2 pages) |
9 October 2017 | Satisfaction of charge 10 in full (1 page) |
9 October 2017 | Satisfaction of charge 10 in full (1 page) |
9 October 2017 | Satisfaction of charge 11 in full (2 pages) |
20 September 2017 | Registration of charge 021203700012, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 021203700012, created on 18 September 2017 (7 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 February 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
1 February 2010 | Termination of appointment of Barbara De Havilland as a secretary (1 page) |
1 February 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
1 February 2010 | Termination of appointment of Barbara De Havilland as a secretary (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 February 2003 | Return made up to 25/09/02; full list of members (5 pages) |
11 February 2003 | Return made up to 25/09/02; full list of members (5 pages) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Location of debenture register (1 page) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Location of debenture register (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house godstone road whyteleafe surrey CR3 0EA (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house godstone road whyteleafe surrey CR3 0EA (1 page) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 September 1999 | Return made up to 25/09/99; full list of members (8 pages) |
15 September 1999 | Return made up to 25/09/99; full list of members (8 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 December 1998 | Return made up to 25/09/98; full list of members
|
24 December 1998 | Return made up to 25/09/98; full list of members
|
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 November 1997 | Return made up to 25/09/97; no change of members (6 pages) |
18 November 1997 | Return made up to 25/09/97; no change of members (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london , EC2M 5SQ (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london , EC2M 5SQ (1 page) |
10 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
19 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
14 July 1995 | Full accounts made up to 30 June 1994 (13 pages) |
14 July 1995 | Full accounts made up to 30 June 1994 (13 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
4 May 1994 | Full accounts made up to 30 June 1993 (11 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (11 pages) |
6 November 1990 | Return made up to 11/07/90; full list of members (4 pages) |
6 November 1990 | Return made up to 11/07/90; full list of members (4 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
22 June 1989 | Return made up to 26/04/89; full list of members (4 pages) |
22 June 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
22 June 1989 | Return made up to 26/04/89; full list of members (4 pages) |
7 April 1987 | Incorporation (15 pages) |
7 April 1987 | Incorporation (15 pages) |