Cheam
Surrey
SM2 7AG
Secretary Name | Mrs Joanna Katie Hunt |
---|---|
Status | Current |
Appointed | 05 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 120 Mallinson Road London SW11 1BJ |
Director Name | Mrs Joanna Katie Hunt |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Director Name | David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 1994) |
Role | Manager |
Correspondence Address | 13 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Mr Geoffrey Windsor-Lewis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Chartered Accountant |
Correspondence Address | The Thatched House Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Mr Furrokh Burjor Billimoria |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Abbottsmede Close Twickenham Middlesex TW1 4RL |
Director Name | Barry James Neaves |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 April 1993) |
Role | Certified Accountant |
Correspondence Address | 40 Barrington Road Rushden Northamptonshire NN10 0NJ |
Director Name | Mr Graham John Taylor Hewson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 13 Buckingham Close Hampton Middlesex TW12 3JU |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 2 Abbottsmede Close Twickenham Middlesex TW1 4RL |
Director Name | Mr Keith White |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1995) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pine Court Little Brington Northampton Northamptonshire NN7 4EZ |
Director Name | John Frederick Dadds Cornish |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Rosemont Church Road Leigh Woods Bristol Avon BS8 3PG |
Director Name | Mr Graham Ronald Cook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 February 2003) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barclosh Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mr Michael Charles Edward Trevelyan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1996) |
Role | Managing Director |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Secretary Name | Stephen Gerrard Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Belmont Abson Road Pucklechurch Bristol BS16 9SD |
Secretary Name | Mr Michael Charles Edward Trevelyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1996) |
Role | Managing Director Property Inv |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Director Name | Linda Marjorie Mansfield |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1996) |
Role | Fund Manager |
Correspondence Address | 11 Hopkins Close Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AS |
Director Name | Elaine Mary Sumpton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1996) |
Role | Manager |
Correspondence Address | 1 Malcolm Drive Northampton Northamptonshire NN5 5NN |
Secretary Name | Wendy Butler Fath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Claremont Hall Highdale Road Clevedon Avon BS21 7LW |
Director Name | Steven Craig Willingham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1996) |
Role | Fund Manager |
Correspondence Address | 53 Rochelle Way Duston Northampton Northamptonshire NN5 6YJ |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 14 June 2022) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Knighton House Ferry Road Studland Swanage BH19 3AQ |
Director Name | Mr Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Secretary Name | Mr John Charles Bentlif South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 November 2018) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Knighton House Ferry Road Studland Swanage Dorset BH19 3AQ |
Registered Address | 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £1 | First Rented Housing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £214,030 |
Net Worth | £2,721,226 |
Current Liabilities | £586,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 60 cedar terrace richmond upon thames t/n SGL530315 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 87 cedar terrace richmond upon thames (flat 15, tenison lodge south) t/n TGL23185 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 68 cedar terrace arichmond upon thames t/n TGL19997 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 72 cedar terrace richmond upon thames t/no. Tgl 18492 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 76 cedar terrace richmond upon thames t/no.tgl 19998 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 91 cedar terrace (11 tenison lodge south)richmond upon thames t/no.TGL22917 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property 86 cedar terrace richmond upon thames (20 tenison lodge south) t/no.TGL21801 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 80 cedar terrace richmond upon thames t/no.TGL20627 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 27 January 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2003 | Delivered on: 18 February 2003 Satisfied on: 7 May 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 39 whitley mead stoke gifford bristol title number AV211899 40 whitley mead stoke gifford bristol (AV211901) 42 whitley mead stoke gifford bristol (AV211902) and 1-8 the slipway east strand whitehaven (CU75192) and 239 and 241 malden road cheam surrey (SY274886). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
6 March 1998 | Delivered on: 14 March 1998 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: Property k/a 1-8 the slipway east strand whitehaven t/no CU75192. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 18 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 cedar terrace richmond upon thames t/n TGL17604; 41 cedar terrace richmond upon thames t/n SGL530119; 60 cedar terrace richmond upon thames t/n SGL530315 and other propery as defined,. 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. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: Property k/a 41 cedar terrace richmond upon thames t/n: SGL530119 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, the goodwill of any business together with the benefit of any licences and registrations. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 34 cedar terrace richmond upon thames t/no.TGL17604 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Fully Satisfied |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 see image for full details. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gables court malden road cheam surrey by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 to 24 the slipway and 1 to 9 duncan square whitehaven by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 8 the slipway whitehaven by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
6 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Appointment of Mrs Joanna Katie Hunt as a director on 19 October 2020 (2 pages) |
18 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
8 December 2018 | Termination of appointment of John Charles Bentlif South as a secretary on 5 November 2018 (1 page) |
8 December 2018 | Appointment of Mrs Joanna Katie Hunt as a secretary on 5 November 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 June 2018 | Secretary's details changed for Mr John Charles Bentlif South on 1 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr John Charles Bentlif South on 1 June 2018 (2 pages) |
23 May 2018 | Registration of charge 022584950019, created on 21 May 2018 (21 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
27 November 2017 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
22 November 2017 | Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
22 November 2016 | Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 September 2016 | Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 June 2015 | Memorandum and Articles of Association (70 pages) |
5 June 2015 | Memorandum and Articles of Association (70 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
31 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
14 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members
|
3 February 2004 | Return made up to 03/01/04; full list of members
|
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Resolutions
|
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Return made up to 03/01/03; full list of members
|
3 February 2003 | Return made up to 03/01/03; full list of members
|
27 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2003 | Application for reregistration from PLC to private (1 page) |
27 January 2003 | Re-registration of Memorandum and Articles (78 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Application for reregistration from PLC to private (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2003 | Re-registration of Memorandum and Articles (78 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
17 December 2002 | New director appointed (13 pages) |
17 December 2002 | New director appointed (13 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members
|
14 January 2000 | Return made up to 03/01/00; full list of members
|
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 February 1999 | Return made up to 03/01/99; change of members
|
10 February 1999 | Return made up to 03/01/99; change of members
|
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 February 1997 | Return made up to 03/01/97; full list of members
|
17 February 1997 | Return made up to 03/01/97; full list of members
|
18 December 1996 | Particulars of mortgage/charge (5 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (3 pages) |
15 December 1996 | New director appointed (3 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | New director appointed (3 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 03/01/96; no change of members
|
2 February 1996 | Return made up to 03/01/96; no change of members
|
22 January 1996 | New secretary appointed (1 page) |
22 January 1996 | New secretary appointed (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page) |
30 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Director resigned (2 pages) |