London
W1S 2HR
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(32 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Graham Linney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Merleswood Roding Lane Chigwell Essex IG7 6BE |
Director Name | Roy Arthur Cook |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | Colin Peter Linney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Oak Hill Epping New Road Buckhurst Hill Essex IG9 5UA |
Secretary Name | Edward Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | William Scott |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 24 High Ash Drive Leeds West Yorkshire LS17 8RA |
Director Name | Sarah Joanne Louise Squire |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(9 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Cedars 14 Oaklands Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Michael Linney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(9 years after company formation) |
Appointment Duration | 18 years (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | Edward Rodriguez |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(9 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | Mr Simon John Linney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1 4LR |
Director Name | Gareth Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Simon Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | Cunard House 15 Regent Street London SW1 4LR |
Secretary Name | Elizabeth Blease |
---|---|
Status | Resigned |
Appointed | 22 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | pointbidplc.com |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87k at £0.1 | Toplaw Trustees LTD & Lawtop Trustees LTD 8.90% Ordinary |
---|---|
72.7k at £0.1 | Roy Arthur Cook 7.44% Ordinary |
623k at £0.1 | Marlborough Trust Company Limited 63.74% Ordinary |
48.9k at £0.1 | Edward Rodriguez 5.00% Ordinary |
130.8k at £0.1 | Marlborough Pension Trustees LTD 13.38% Ordinary |
15k at £0.1 | Colin Peter Linney 1.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,325,166 |
Gross Profit | £3,508,672 |
Net Worth | £10,901,401 |
Cash | £260,107 |
Current Liabilities | £2,949,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
3 October 1991 | Delivered on: 10 October 1991 Satisfied on: 14 April 2005 Persons entitled: Dalgety Agriculture Limited Classification: Legal charge Secured details: £105,000. Particulars: 2 piece of land at ropery road gainsborough lincolnshire. Fully Satisfied |
---|---|
30 August 1991 | Delivered on: 3 September 1991 Satisfied on: 23 September 1994 Persons entitled: Boothpery Bulk Storage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28/6/91 and/or this charge. Particulars: F/H premises k/a harvest house cottingham street goole north humberside t/n HS150418 fixtures & fittings floating charge over all plant machinery and equipment materials and articles. Fully Satisfied |
1 May 1990 | Delivered on: 18 May 1990 Satisfied on: 14 April 2005 Persons entitled: Allied Trust Bank Limited 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 building on the north east side of old hill lane, knosdrop leeds, west yorkshire title no 420228. Fully Satisfied |
1 May 1990 | Delivered on: 18 May 1990 Satisfied on: 27 April 1995 Persons entitled: Allied Trust Bank Limited 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 on the west side of trent lane nottinghamshire title nos nt 22663. Fully Satisfied |
9 August 1989 | Delivered on: 29 August 1989 Satisfied on: 14 April 2005 Persons entitled: Midland 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: Property included in a transfer & coneyance dated 31/5/88 under title no MX133355 & part of land referred to in a conveyance dated 23/9/19. see doc for full details see doc for full details. Fully Satisfied |
9 August 1989 | Delivered on: 29 August 1989 Satisfied on: 14 April 2005 Persons entitled: British Waterways Board Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8/4/88. Particulars: Property included in a transfer & conveyance dated 31/5/88 under title no mx 133355 & part of land referred to in a conveyance dated 23/9/19. see doc for full details. Fully Satisfied |
7 February 1989 | Delivered on: 9 February 1989 Satisfied on: 22 January 1993 Persons entitled: British Waterways Board Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8-4-88. Particulars: F/H properties at nottingham leeds, rotherham, sampson road, brentford and gainsborough and/or the proceeds of sale thereof. Fully Satisfied |
24 July 2012 | Delivered on: 26 July 2012 Satisfied on: 27 October 2015 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. Fully Satisfied |
5 September 2007 | Delivered on: 12 September 2007 Satisfied on: 27 October 2015 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: 102 duck lees lane ponders end enfield. 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 |
31 May 1988 | Delivered on: 17 June 1988 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital. Fully Satisfied |
5 July 2007 | Delivered on: 6 July 2007 Satisfied on: 27 October 2015 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 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 |
5 September 2006 | Delivered on: 7 September 2006 Satisfied on: 9 January 2008 Persons entitled: Hsbc 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 |
1 August 2006 | Delivered on: 2 August 2006 Satisfied on: 9 January 2008 Persons entitled: Hsbc 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 |
5 July 2006 | Delivered on: 13 July 2006 Satisfied on: 1 December 2010 Persons entitled: Gmac Commercial Finance 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 on the north side of duck lees lane ponders end t/n EGL269227 together with all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
8 September 2000 | Delivered on: 11 September 2000 Satisfied on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at duck lees lane ponders end enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 April 1995 | Delivered on: 8 April 1995 Satisfied on: 14 April 2005 Persons entitled: Midland 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: All that freehold land and buildings on the west side of trent lane ,nottingham nottinghamshire . title no nt 226633 , the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property ,. Fully Satisfied |
16 November 1992 | Delivered on: 25 November 1992 Satisfied on: 14 April 2005 Persons entitled: British Waterways Board Classification: Legal charge Secured details: £450000 and all other monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: Various properties as specified in form 395 ref M3. Fully Satisfied |
14 October 1992 | Delivered on: 31 October 1992 Satisfied on: 11 October 2003 Persons entitled: Midland 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 on the north west side of ropery road, known as gainsborough wharf, gainsborough, lincolnshire,. Together with all fittings and fixtures now or at any time hereafter on the property, the benefits of all rights and licences and the goodwill of the mortgagor in relation to any business from time to time carried on at the premesis,. Fully Satisfied |
14 October 1992 | Delivered on: 31 October 1992 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due or to become due from the company to midland bank PLC pursuant to the terms of a fixed and floating charge dated 31-5-1988. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents, patent applications inventions, trade marks, trade names, know how and other intellectual property and all licences and ancillary rights and benefits , please see doc for full details. Fully Satisfied |
30 June 1992 | Delivered on: 1 July 1992 Satisfied on: 22 January 1993 Persons entitled: Midland 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: Anderton wharf anderton northwich cheshire together with all fixtures and fittins and the benefit of all licences. Fully Satisfied |
31 May 1988 | Delivered on: 17 June 1988 Satisfied on: 9 January 2008 Persons entitled: Midland 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 on the west side of the river lee navigation; land on the north side of ducklees lane ponders end and on the east side of jeffries road, grimsdown, title nos: P146327, NGL115848 and ngl 247972. Fully Satisfied |
4 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
4 August 2023 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
27 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
27 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
6 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
27 April 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
22 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 June 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
22 February 2022 | Director's details changed for Mr Andrew John Pilsworth on 22 February 2022 (2 pages) |
22 February 2022 | Director's details changed for Mr Alan Michael Holland on 19 February 2022 (2 pages) |
22 February 2022 | Director's details changed for Octavia Peters on 22 February 2022 (2 pages) |
8 November 2021 | Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 December 2020 | Director's details changed for Alan Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
8 August 2017 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
12 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
18 March 2016 | Company name changed pointbid LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Company name changed pointbid LIMITED\certificate issued on 18/03/16
|
4 December 2015 | Appointment of Alan Holland as a director on 22 October 2015 (3 pages) |
4 December 2015 | Appointment of Alan Holland as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Edward Rodriguez as a secretary on 22 October 2015 (2 pages) |
30 November 2015 | Appointment of Elizabeth Blease as a secretary on 22 October 2015 (3 pages) |
30 November 2015 | Appointment of Gareth Osborn as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Edward Rodriguez as a director on 22 October 2015 (2 pages) |
30 November 2015 | Appointment of Andrew Pilsworth as a director on 22 October 2015 (3 pages) |
30 November 2015 | Appointment of Andrew Pilsworth as a director on 22 October 2015 (3 pages) |
30 November 2015 | Appointment of Octavia Peters as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Roy Arthur Cook as a director on 22 October 2015 (2 pages) |
30 November 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Cunard House 15 Regent Street London SW1 4LR on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Gareth Osborn as a director on 22 October 2015 (3 pages) |
30 November 2015 | Appointment of Octavia Peters as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Simon John Linney as a director on 22 October 2015 (2 pages) |
30 November 2015 | Appointment of Elizabeth Blease as a secretary on 22 October 2015 (3 pages) |
30 November 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Cunard House 15 Regent Street London SW1 4LR on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Simon Pursey as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Edward Rodriguez as a director on 22 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Roy Arthur Cook as a director on 22 October 2015 (2 pages) |
30 November 2015 | Appointment of Simon Pursey as a director on 22 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Edward Rodriguez as a secretary on 22 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Simon John Linney as a director on 22 October 2015 (2 pages) |
27 October 2015 | Satisfaction of charge 20 in full (4 pages) |
27 October 2015 | Satisfaction of charge 19 in full (4 pages) |
27 October 2015 | Satisfaction of charge 21 in full (4 pages) |
27 October 2015 | Satisfaction of charge 19 in full (4 pages) |
27 October 2015 | Satisfaction of charge 21 in full (4 pages) |
27 October 2015 | Satisfaction of charge 20 in full (4 pages) |
9 October 2015 | Annual return made up to 2 August 1990 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2003 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 1996 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2003 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2007 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2004 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2008 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1998 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2006 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 1997 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 16 September 1989 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2001 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1999 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2004 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 1995 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 1999 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1996 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2005 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 16 September 1989 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2007 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2005 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2002 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1990 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2000 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2001 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2003 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2005 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2009 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2008 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2002 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1999 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2006 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2001 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1997 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2004 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 2000 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1995 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2008 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2002 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1996 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2000 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2006 with a full list of shareholders (6 pages) |
9 October 2015 | Annual return made up to 2 August 1998 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1995 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 2007 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1997 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1990 with a full list of shareholders (7 pages) |
9 October 2015 | Annual return made up to 2 August 1998 with a full list of shareholders (7 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Re-registration of Memorandum and Articles (33 pages) |
26 June 2015 | Re-registration from a public company to a private limited company (2 pages) |
26 June 2015 | Statement of company's objects (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2015 | Re-registration from a public company to a private limited company
|
26 June 2015 | Statement of company's objects (2 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages) |
1 May 2015 | Termination of appointment of Michael Linney as a director on 17 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Michael Linney as a director on 17 April 2015 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
22 May 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
22 May 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (25 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (25 pages) |
30 August 2012 | Full accounts made up to 2 February 2012 (25 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
26 July 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
10 June 2011 | Group of companies' accounts made up to 27 January 2011 (29 pages) |
10 June 2011 | Group of companies' accounts made up to 27 January 2011 (29 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders
|
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders
|
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders
|
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Michael Linney on 2 November 2009 (2 pages) |
5 August 2010 | Group of companies' accounts made up to 28 January 2010 (31 pages) |
5 August 2010 | Group of companies' accounts made up to 28 January 2010 (31 pages) |
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Simon John Linney on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 7 August 2008
|
11 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 7 August 2008
|
11 November 2009 | Statement of capital following an allotment of shares on 7 August 2008
|
11 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
11 July 2009 | Group of companies' accounts made up to 29 January 2009 (31 pages) |
11 July 2009 | Group of companies' accounts made up to 29 January 2009 (31 pages) |
3 June 2009 | Director appointed simon john linney (3 pages) |
3 June 2009 | Director appointed simon john linney (3 pages) |
27 April 2009 | Appointment terminated director sarah squire (1 page) |
27 April 2009 | Appointment terminated director sarah squire (1 page) |
1 September 2008 | Full accounts made up to 31 January 2008 (24 pages) |
1 September 2008 | Full accounts made up to 31 January 2008 (24 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Ad 09/01/07--------- £ si [email protected]=12161 £ ic 85581/97742 (2 pages) |
8 February 2007 | Ad 09/01/07--------- £ si [email protected]=12161 £ ic 85581/97742 (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
24 August 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
24 August 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
16 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
31 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
25 September 2002 | Full accounts made up to 31 January 2002 (18 pages) |
25 September 2002 | Full accounts made up to 31 January 2002 (18 pages) |
12 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
24 April 2002 | £ ic 97500/85581 28/02/02 £ sr [email protected]=11919 (1 page) |
24 April 2002 | £ ic 97500/85581 28/02/02 £ sr [email protected]=11919 (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (20 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (20 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (19 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (19 pages) |
26 August 1999 | Return made up to 02/08/99; full list of members (9 pages) |
26 August 1999 | Return made up to 02/08/99; full list of members (9 pages) |
23 April 1999 | Full accounts made up to 31 January 1999 (19 pages) |
23 April 1999 | Full accounts made up to 31 January 1999 (19 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
22 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
22 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
14 August 1997 | Full accounts made up to 31 January 1997 (18 pages) |
14 August 1997 | Full accounts made up to 31 January 1997 (18 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
17 October 1996 | Return made up to 02/08/96; full list of members (7 pages) |
17 October 1996 | Return made up to 02/08/96; full list of members (7 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (19 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (19 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
8 June 1995 | Full accounts made up to 31 January 1995 (21 pages) |
8 June 1995 | Full accounts made up to 31 January 1995 (21 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
16 August 1994 | Return made up to 02/08/94; full list of members (8 pages) |
16 August 1994 | Return made up to 02/08/94; full list of members (8 pages) |
9 September 1993 | Return made up to 02/08/93; full list of members (8 pages) |
9 September 1993 | Return made up to 02/08/93; full list of members (8 pages) |
26 August 1992 | Return made up to 02/08/92; full list of members (8 pages) |
26 August 1992 | Return made up to 02/08/92; full list of members (8 pages) |
16 August 1991 | Return made up to 02/08/91; full list of members (7 pages) |
16 August 1991 | Return made up to 02/08/91; full list of members (7 pages) |
9 April 1991 | Return made up to 02/08/90; full list of members (9 pages) |
9 April 1991 | Return made up to 02/08/90; full list of members (9 pages) |
9 March 1990 | £ ic 105000/102500 04/01/90 £ sr [email protected]=2500 (1 page) |
9 March 1990 | £ ic 105000/102500 04/01/90 £ sr [email protected]=2500 (1 page) |
28 November 1989 | Return made up to 16/09/89; full list of members (9 pages) |
28 November 1989 | Return made up to 16/09/89; full list of members (9 pages) |
20 November 1989 | Registered office changed on 20/11/89 from: gable house 239 regents park road london N3 3LF (1 page) |
20 November 1989 | Registered office changed on 20/11/89 from: gable house, 239 regents park road, london, N3 3LF (1 page) |
22 August 1989 | Full group accounts made up to 31 January 1989 (17 pages) |
22 August 1989 | Full group accounts made up to 31 January 1989 (17 pages) |
22 August 1989 | Registered office changed on 22/08/89 from: lingard lane bredbury stockport cheshire SK6 2QT (1 page) |
22 August 1989 | Registered office changed on 22/08/89 from: lingard lane, bredbury, stockport, cheshire SK6 2QT (1 page) |
21 August 1989 | Resolutions
|
21 August 1989 | Resolutions
|
19 October 1988 | Wd 11/10/88 ad 31/05/88--------- premium £ si [email protected]=50000 £ ic 55000/105000 (2 pages) |
19 October 1988 | Wd 11/10/88 ad 31/05/88--------- premium £ si [email protected]=50000 £ ic 55000/105000 (2 pages) |
28 September 1988 | Wd 26/09/88 ad 31/05/88--------- premium £ si [email protected]=5000 £ ic 50000/55000 (3 pages) |
28 September 1988 | Wd 26/09/88 ad 31/05/88--------- premium £ si [email protected]=5000 £ ic 50000/55000 (3 pages) |
22 August 1988 | Resolutions
|
22 August 1988 | Wd 19/07/88 ad 29/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 1988 | £ nc 100000/1000000 (1 page) |
22 August 1988 | Wd 19/07/88 ad 29/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 1988 | £ nc 100000/1000000 (1 page) |
20 May 1988 | Resolutions
|
20 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 March 1988 | Incorporation (15 pages) |
16 March 1988 | Incorporation (15 pages) |