1000 Great West Road
Brentford
TW8 9DW
Director Name | Mr Mika Markus Saarinen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 22 September 2021(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 05 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Finland |
Correspondence Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
Director Name | Mr Bernard Austin Crosby |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 14 Willows Avenue Lytham Lytham St Annes Lancashire FY8 5QT |
Director Name | Colin Dewhurst |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 18 Knowsley Road West Wilpshire Blackburn Lancashire BB1 9PW |
Director Name | Kenneth Norman Galley |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Stonewall Redwell Road Wellingborough Northamptonshire NN8 5AZ |
Director Name | Mr David Reynolds |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdyke Wood Lane Weekley Kettering Northants NN16 9UX |
Director Name | Mr Patrick George Ridgwell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Hall Lane Upminster Essex RM14 1AQ |
Director Name | Mr Nigel Mervyn Sanders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 11 Holne Chase London N2 0PQ |
Secretary Name | Mr Bernard Austin Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 14 Willows Avenue Lytham Lytham St Annes Lancashire FY8 5QT |
Director Name | Mr Phillip Maxwell Blake |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 June 2002) |
Role | Sales Director |
Correspondence Address | 1 Charnwood Close Blackburn Lancashire BB2 7BT |
Director Name | Andrew Hood Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Beech House Carrs Green Inskip Preston Lancashire PR4 0TJ |
Director Name | Mr Robert Andrew Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Abbey Garth Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Mr Paul Stuart Simmonds |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Linton Common Linton West Yorkshire LS22 4JD |
Secretary Name | Mr Robert Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Abbey Garth Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Antti Juhani Elevuori |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Honey Monster Foods Limited Bridge Road Southall Middlesex UB2 4AG |
Director Name | Olli Ensio Mustonen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 March 2015(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
Director Name | Mr Mikko Laurila |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 May 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
Director Name | Ms Merja Sisko Lumme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2019) |
Role | Vp, Human Resources |
Country of Residence | Finland |
Correspondence Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
Director Name | Mr Toni Juhani Rannikko |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 April 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Finland |
Correspondence Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
Website | www.smartconfectionery.com |
---|
Registered Address | Benecol Limited The Mille 1000 Great West Road Brentford TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2002 | Delivered on: 9 July 2002 Satisfied on: 21 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
7 November 1996 | Delivered on: 8 November 1996 Satisfied on: 31 May 2002 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. Fully Satisfied |
18 June 1996 | Delivered on: 26 June 1996 Satisfied on: 31 May 2002 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: Land and buildings situate at hill street blackburn lancashshire t/nos.LA502683, LA66350, LA554606, LA450376. Fully Satisfied |
18 June 1996 | Delivered on: 26 June 1996 Satisfied on: 30 June 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: Units 11 and 12 harwood street blackburn lancashire. Fully Satisfied |
18 June 1996 | Delivered on: 26 June 1996 Satisfied on: 30 June 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: Land and premises on the easterly side of hill street blackburn lancashire. Fully Satisfied |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Merja Sisko Lumme as a director on 1 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Toni Juhani Rannikko as a director on 1 April 2019 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 November 2018 | Appointment of Mr Iiro Tapio Wester as a director on 31 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Mikko Laurila as a director on 31 October 2018 (1 page) |
12 November 2018 | Appointment of Ms Merja Sisko Lumme as a director on 31 October 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Mikko Laurila as a director on 9 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Olli Ensio Mustonen as a director on 3 May 2018 (1 page) |
1 March 2018 | Registered office address changed from 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England to Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW on 1 March 2018 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 February 2017 | Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017 (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
23 December 2015 | Statement by Directors (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Statement by Directors (1 page) |
23 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page) |
10 March 2015 | Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages) |
10 March 2015 | Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 November 2013 | Termination of appointment of Robert Davies as a director (1 page) |
18 November 2013 | Termination of appointment of Robert Davies as a director (1 page) |
18 November 2013 | Termination of appointment of Robert Davies as a secretary (1 page) |
18 November 2013 | Termination of appointment of Robert Davies as a secretary (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
8 November 2013 | Appointment of Antti Juhani Elevuori as a director (2 pages) |
8 November 2013 | Appointment of Antti Juhani Elevuori as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 May 2013 | Termination of appointment of Paul Simmonds as a director (1 page) |
24 May 2013 | Termination of appointment of Paul Simmonds as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from C/O Glisten Plc Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Glisten Plc Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
4 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Director and secretary's change of particulars / robert davies / 15/07/2008 (1 page) |
23 July 2008 | Director and secretary's change of particulars / robert davies / 15/07/2008 (1 page) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: hill street blackburn lancashire BB1 3HG (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: hill street blackburn lancashire BB1 3HG (1 page) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 June 2003 (12 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 June 2003 (12 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
27 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 July 2002 | Section 394 (1 page) |
25 July 2002 | Section 394 (1 page) |
14 July 2002 | Memorandum and Articles of Association (11 pages) |
14 July 2002 | Memorandum and Articles of Association (11 pages) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
9 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
9 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Conve 28/06/02 (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Conve 28/06/02 (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Director resigned (1 page) |
28 June 2002 | Company name changed the glisten co. LIMITED\certificate issued on 28/06/02 (16 pages) |
28 June 2002 | Company name changed the glisten co. LIMITED\certificate issued on 28/06/02 (16 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
26 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
23 July 2001 | Return made up to 16/07/01; no change of members
|
23 July 2001 | Return made up to 16/07/01; no change of members
|
22 December 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
22 December 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
28 July 2000 | Return made up to 16/07/00; full list of members (14 pages) |
28 July 2000 | Return made up to 16/07/00; full list of members (14 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (17 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (17 pages) |
29 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
29 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
5 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
5 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
1 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
1 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (6 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 16/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 16/07/96; no change of members (6 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
19 March 1993 | Full accounts made up to 30 June 1992 (17 pages) |
19 March 1993 | Full accounts made up to 30 June 1992 (17 pages) |
26 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
26 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
22 January 1990 | Return made up to 28/06/89; full list of members (5 pages) |
22 January 1990 | Return made up to 28/06/89; full list of members (5 pages) |
24 February 1989 | Allotment of shares (2 pages) |
24 February 1989 | Allotment of shares (2 pages) |
15 November 1988 | Allotment of shares (3 pages) |
15 November 1988 | Allotment of shares (3 pages) |
14 June 1988 | Allotment of shares (2 pages) |
14 June 1988 | Allotment of shares (2 pages) |
29 December 1987 | Incorporation (12 pages) |
29 December 1987 | Incorporation (12 pages) |