Old Holbrook
Horsham
West Sussex
RH12 4TW
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(16 years after company formation) |
Appointment Duration | 18 years, 5 months (closed 14 December 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Director Name | Mrs Joanna Helen Russell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 1997) |
Role | Secretary |
Correspondence Address | Hollywick Farm Holbrook Horsham West Sussex RH12 5PW |
Secretary Name | Mrs Joanna Helen Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Hollywick Farm Holbrook Horsham West Sussex RH12 5PW |
Director Name | Mr Timothy Richards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laybrook Farm Goose Green Lane Goose Green Pulborough West Sussex RH20 2LN |
Director Name | Mr John Martin Baldwin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 years, 12 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barns Farm Barns Farm Lane Storrington West Sussex RH20 4AH |
Director Name | Mr Richard Gordon Hall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 07 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Secretary Name | Mr Richard Gordon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(10 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Director Name | Mr Martin James Clements |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2003) |
Role | Finance Director` |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farncombe Close Wivelsfield Green East Sussex RH17 7RA |
Director Name | Mr Mark Leonard |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2010(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Courtlands Parklands Avenue Goring By Sea Worthing West Sussex BN12 4NQ |
Website | www.bond-us.com |
---|---|
Telephone | 01903 707070 |
Telephone region | Worthing |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,111,000 |
Gross Profit | £34,316,000 |
Net Worth | -£4,575,000 |
Cash | £3,688,000 |
Current Liabilities | £13,792,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 February 1999 | Delivered on: 5 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtlands house parklands avenue goring west sussex t/no;-WSX203942. Outstanding |
---|---|
18 December 1998 | Delivered on: 31 December 1998 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
8 September 1998 | Delivered on: 9 September 1998 Satisfied on: 9 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a courtlands house parklands avenue worthing west sussex t/no WSX203942. 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 |
14 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 6 December 2020 (16 pages) |
31 January 2020 | Liquidators' statement of receipts and payments to 6 December 2019 (18 pages) |
17 January 2019 | Liquidators' statement of receipts and payments to 6 December 2018 (17 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 6 December 2017 (15 pages) |
12 January 2017 | Satisfaction of charge 3 in full (4 pages) |
12 January 2017 | Satisfaction of charge 2 in full (4 pages) |
12 January 2017 | Satisfaction of charge 2 in full (4 pages) |
12 January 2017 | Satisfaction of charge 3 in full (4 pages) |
28 December 2016 | Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 28 December 2016 (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Declaration of solvency (3 pages) |
19 December 2016 | Termination of appointment of John Martin Baldwin as a director on 7 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of John Martin Baldwin as a director on 7 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Richard Gordon Hall as a director on 7 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Richard Gordon Hall as a director on 7 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Richard Gordon Hall as a secretary on 7 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Richard Gordon Hall as a secretary on 7 December 2016 (2 pages) |
17 November 2016 | Termination of appointment of Timothy Richards as a director on 4 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Timothy Richards as a director on 4 November 2016 (2 pages) |
19 October 2016 | Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Ltd the Courtyard 17 West Street Farnham GU9 7DR (2 pages) |
19 October 2016 | Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Ltd the Courtyard 17 West Street Farnham GU9 7DR (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
7 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-07
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
1 July 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
6 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-06
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
2 May 2014 | Resolutions
|
31 March 2014 | Termination of appointment of Mark Leonard as a director (2 pages) |
31 March 2014 | Termination of appointment of Mark Leonard as a director (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
7 October 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
7 October 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
3 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
3 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
3 October 2012 | Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
3 October 2012 | Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
7 October 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (15 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (15 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
18 November 2010 | Appointment of Mark Henri Leonard as a director (3 pages) |
18 November 2010 | Appointment of Mark Henri Leonard as a director (3 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
14 October 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (14 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (54 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (54 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
7 June 2010 | Memorandum and Articles of Association (63 pages) |
7 June 2010 | Memorandum and Articles of Association (63 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
10 October 2009 | Annual return made up to 30 September 2009 with bulk list of shareholders (8 pages) |
10 October 2009 | Annual return made up to 30 September 2009 with bulk list of shareholders (8 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
28 October 2008 | Ad 07/10/08\gbp si [email protected]=30\gbp ic 330056/330086\ (2 pages) |
28 October 2008 | Ad 07/10/08\gbp si [email protected]=30\gbp ic 330056/330086\ (2 pages) |
17 October 2008 | Return made up to 30/09/08; bulk list available separately (8 pages) |
17 October 2008 | Return made up to 30/09/08; bulk list available separately (8 pages) |
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
23 June 2008 | Ad 06/06/08\gbp si [email protected]=322.5\gbp ic 329702/330024.5\ (2 pages) |
23 June 2008 | Ad 06/06/08\gbp si [email protected]=322.5\gbp ic 329702/330024.5\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=600\gbp ic 329102/329702\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si [email protected]=600\gbp ic 329102/329702\ (2 pages) |
22 January 2008 | Ad 04/01/08--------- £ si [email protected]=1194 £ ic 327908/329102 (2 pages) |
22 January 2008 | Ad 04/01/08--------- £ si [email protected]=1194 £ ic 327908/329102 (2 pages) |
31 October 2007 | Return made up to 30/09/07; bulk list available separately
|
31 October 2007 | Return made up to 30/09/07; bulk list available separately
|
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
16 August 2007 | Ad 03/08/07--------- £ si [email protected]=22877 £ ic 357202/380079 (2 pages) |
16 August 2007 | Ad 03/08/07--------- £ si [email protected]=22877 £ ic 357202/380079 (2 pages) |
1 August 2007 | Ad 06/07/07--------- £ si [email protected]=85 £ ic 357117/357202 (2 pages) |
1 August 2007 | Ad 06/07/07--------- £ si [email protected]=85 £ ic 357117/357202 (2 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
8 June 2007 | Ad 24/05/07--------- £ si [email protected]=25 £ ic 357092/357117 (2 pages) |
8 June 2007 | Ad 24/05/07--------- £ si [email protected]=25 £ ic 357092/357117 (2 pages) |
4 May 2007 | Ad 23/04/07--------- £ si [email protected]=2170 £ ic 354922/357092 (2 pages) |
4 May 2007 | Ad 23/04/07--------- £ si [email protected]=2170 £ ic 354922/357092 (2 pages) |
16 March 2007 | Statement of affairs (155 pages) |
16 March 2007 | Ad 24/01/07--------- £ si [email protected]=21857 £ ic 333065/354922 (6 pages) |
16 March 2007 | Ad 24/01/07--------- £ si [email protected]=21857 £ ic 333065/354922 (6 pages) |
16 March 2007 | Statement of affairs (155 pages) |
7 January 2007 | Ad 19/12/06--------- £ si [email protected]=310 £ ic 332755/333065 (2 pages) |
7 January 2007 | Ad 19/12/06--------- £ si [email protected]=310 £ ic 332755/333065 (2 pages) |
31 October 2006 | Return made up to 30/09/06; bulk list available separately (9 pages) |
31 October 2006 | Return made up to 30/09/06; bulk list available separately (9 pages) |
24 October 2006 | Ad 05/10/06--------- £ si [email protected]=30 £ ic 332725/332755 (2 pages) |
24 October 2006 | Ad 05/10/06--------- £ si [email protected]=30 £ ic 332725/332755 (2 pages) |
20 October 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 306639/332725 (3 pages) |
20 October 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 306639/332725 (3 pages) |
26 September 2006 | Ad 13/09/06--------- £ si [email protected]=2010 £ ic 304629/306639 (2 pages) |
26 September 2006 | Ad 13/09/06--------- £ si [email protected]=2010 £ ic 304629/306639 (2 pages) |
18 August 2006 | Ad 12/07/06--------- £ si [email protected]=30 £ ic 304569/304599 (2 pages) |
18 August 2006 | Ad 01/08/06--------- £ si [email protected]=30 £ ic 304599/304629 (2 pages) |
18 August 2006 | Ad 01/08/06--------- £ si [email protected]=30 £ ic 304599/304629 (2 pages) |
18 August 2006 | Ad 12/07/06--------- £ si [email protected]=30 £ ic 304569/304599 (2 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
6 June 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 278483/304569 (3 pages) |
6 June 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 278483/304569 (3 pages) |
5 June 2006 | Ad 18/05/06--------- £ si [email protected]=100 £ ic 278383/278483 (2 pages) |
5 June 2006 | Ad 18/05/06--------- £ si [email protected]=100 £ ic 278383/278483 (2 pages) |
30 May 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 252297/278383 (3 pages) |
30 May 2006 | Ad 16/05/06--------- £ si [email protected]=26086 £ ic 252297/278383 (3 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
5 January 2006 | Ad 03/10/05--------- £ si [email protected]=30 £ ic 252237/252267 (2 pages) |
5 January 2006 | Ad 03/10/05--------- £ si [email protected]=30 £ ic 252237/252267 (2 pages) |
24 October 2005 | Return made up to 30/09/05; bulk list available separately (9 pages) |
24 October 2005 | Return made up to 30/09/05; bulk list available separately (9 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
20 April 2005 | Ad 12/04/05--------- £ si [email protected]=70 £ ic 252167/252237 (2 pages) |
20 April 2005 | Ad 12/04/05--------- £ si [email protected]=70 £ ic 252167/252237 (2 pages) |
25 October 2004 | Return made up to 30/09/04; bulk list available separately
|
25 October 2004 | Return made up to 30/09/04; bulk list available separately
|
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
18 June 2004 | Ad 09/06/04--------- £ si [email protected]=4080 £ ic 248087/252167 (2 pages) |
18 June 2004 | Ad 09/06/04--------- £ si [email protected]=4080 £ ic 248087/252167 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
8 April 2004 | Ad 26/03/04--------- £ si [email protected]=101425 £ ic 146662/248087 (7 pages) |
8 April 2004 | Ad 26/03/04--------- £ si [email protected]=101425 £ ic 146662/248087 (7 pages) |
20 October 2003 | Return made up to 30/09/03; bulk list available separately
|
20 October 2003 | Return made up to 30/09/03; bulk list available separately
|
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
1 August 2003 | Ad 23/06/03--------- £ si [email protected]=3690 £ ic 142972/146662 (2 pages) |
1 August 2003 | Ad 23/06/03--------- £ si [email protected]=3690 £ ic 142972/146662 (2 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 30/09/02; bulk list available separately (9 pages) |
11 October 2002 | Return made up to 30/09/02; bulk list available separately (9 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
2 November 2001 | Return made up to 30/09/01; change of members
|
2 November 2001 | Return made up to 30/09/01; change of members
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
17 October 2000 | Return made up to 30/09/00; bulk list available separately
|
17 October 2000 | Return made up to 30/09/00; bulk list available separately
|
21 June 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
21 June 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
21 October 1999 | Return made up to 30/09/99; bulk list available separately
|
21 October 1999 | Return made up to 30/09/99; bulk list available separately
|
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 June 1999 | Ad 25/05/99--------- £ si [email protected]=6750 £ ic 136221/142971 (2 pages) |
3 June 1999 | Ad 25/05/99--------- £ si [email protected]=6750 £ ic 136221/142971 (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: viscount house, the street, cowfold west sussex, RH13 8BW (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: viscount house, the street, cowfold west sussex, RH13 8BW (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
25 November 1998 | Return made up to 30/09/98; bulk list available separately (5 pages) |
25 November 1998 | Return made up to 30/09/98; bulk list available separately (5 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (4 pages) |
9 September 1998 | Particulars of mortgage/charge (4 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
14 January 1998 | Ad 29/12/97--------- £ si [email protected]=30683 £ ic 105538/136221 (8 pages) |
14 January 1998 | Ad 29/12/97--------- £ si [email protected]=30683 £ ic 105538/136221 (8 pages) |
22 December 1997 | Prospectus (70 pages) |
22 December 1997 | Prospectus (70 pages) |
19 December 1997 | S-div 12/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Particulars of contract relating to shares (3 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | S-div 12/12/97 (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Ad 12/12/97--------- £ si [email protected]=81496 £ ic 24042/105538 (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Ad 12/12/97--------- £ si [email protected]=81496 £ ic 24042/105538 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Particulars of contract relating to shares (3 pages) |
16 December 1997 | Auditor's statement (1 page) |
16 December 1997 | Company name changed\certificate issued on 16/12/97 (1 page) |
16 December 1997 | Auditor's report (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Auditor's statement (1 page) |
16 December 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 December 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 December 1997 | Declaration on reregistration from private to PLC (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Application for reregistration from private to PLC (1 page) |
16 December 1997 | Balance Sheet (6 pages) |
16 December 1997 | Application for reregistration from private to PLC (1 page) |
16 December 1997 | Auditor's report (1 page) |
16 December 1997 | Balance Sheet (6 pages) |
16 December 1997 | Re-registration of Memorandum and Articles (83 pages) |
16 December 1997 | Re-registration of Memorandum and Articles (83 pages) |
16 December 1997 | Company name changed\certificate issued on 16/12/97 (1 page) |
16 December 1997 | Declaration on reregistration from private to PLC (1 page) |
19 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
19 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
8 October 1997 | Company name changed the bond organisation LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed the bond organisation LIMITED\certificate issued on 09/10/97 (2 pages) |
30 July 1997 | Ad 31/03/96--------- £ si 1300@1 (2 pages) |
30 July 1997 | Ad 31/03/96--------- £ si 1300@1 (2 pages) |
20 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
19 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
2 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
24 October 1995 | Return made up to 09/10/95; full list of members
|
24 October 1995 | Return made up to 09/10/95; full list of members
|
6 October 1995 | Statement of affairs (58 pages) |
6 October 1995 | Ad 01/09/95--------- £ si 19900@1 (2 pages) |
6 October 1995 | Statement of affairs (58 pages) |
6 October 1995 | Ad 01/09/95--------- £ si 19900@1 (2 pages) |
29 September 1995 | Ad 01/09/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
29 September 1995 | Ad 01/09/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 September 1995 | Memorandum and Articles of Association (14 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (14 pages) |
22 September 1995 | Resolutions
|
12 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 100/1000000 20/07/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 100/1000000 20/07/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
24 June 1987 | Incorporation (15 pages) |
24 June 1987 | Incorporation (15 pages) |