80122
Napoli
Italy
Director Name | Mr Fulvio Scannapieco |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 June 2016(28 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | N. 16 Viale Antonio Gramsci 80122 Napoli Italy |
Director Name | Mr Roberto Tonna |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Director Name | Mr Colin Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Director Name | Mr Thibaut Marie Gerard Ghislain De Bouillane |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Secretary Name | Mr Colin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Director Name | Mr Roberto Scaramella |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2016(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | N. 16 Viale Antonio Gramsci 80122 Napoli Italy |
Director Name | Graham Anthony Capell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Director Name | Mr Gennaro Di Capua |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2017(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 2022) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | 1 Lyon Road Walton On Thames Surrey KT12 3PU |
Director Name | Mr Adolfo Varini |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Lyon Road Walton-On-Thames Surrey KT12 3PU |
Website | www.stag-aerospace.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 251500 |
Telephone region | Weybridge |
Registered Address | Unit A3 Sandown Industrial Park Mill Road Esher KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £12,721,206 |
Net Worth | £4,848,430 |
Cash | £127,909 |
Current Liabilities | £3,935,522 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 May 2002 | Delivered on: 1 June 2002 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
4 July 2000 | Delivered on: 7 July 2000 Satisfied on: 1 February 2003 Persons entitled: Fmn Financial Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement or otherwise. Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased pursuant to the agreement which fails to vest. Fully Satisfied |
22 September 1998 | Delivered on: 1 October 1998 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 lyon road walton on thames surrey t/no: SY139309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 September 1998 | Delivered on: 29 September 1998 Satisfied on: 12 February 2003 Persons entitled: Generale Bank N.V., Generale De Banque S.A. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt financing agreement or otherwise. Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with its related rights which fail to vest absolutely and effectively in the security holder for any reason. Fully Satisfied |
10 September 1992 | Delivered on: 18 September 1992 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £113351-42 credited to account number/designation 91001570 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
2 April 1992 | Delivered on: 7 April 1992 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of $124.617-33 credited to account no/designation rbs spte-USD1 with the nbank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
27 January 1992 | Delivered on: 3 February 1992 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £389,700-10 credited to account no.91172057. Fully Satisfied |
23 August 1991 | Delivered on: 7 September 1991 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h property known as 34 trinity crescent l/b of wandsworth. Title no ln 56203 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
4 April 2007 | Delivered on: 7 April 2007 Satisfied on: 18 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 1990 | Delivered on: 13 August 1990 Satisfied on: 11 July 2009 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & specialist technologies limited. Fully Satisfied |
31 January 2018 | Delivered on: 7 February 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
28 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2012 | Delivered on: 31 October 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Ge Capital Bank Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
1 March 2023 | Satisfaction of charge 022650000016 in full (1 page) |
23 February 2023 | Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU to Unit a3 Sandown Industrial Park Mill Road Esher KT10 8BL on 23 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
16 August 2022 | Second filing for the termination of Gennaro Di Capua as a director (5 pages) |
6 July 2022 | Appointment of Mr Roberto Tonna as a director on 1 May 2022 (2 pages) |
6 July 2022 | Termination of appointment of Gennaro Di Capua as a director on 28 April 2021
|
4 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 January 2021 | Satisfaction of charge 022650000014 in full (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
18 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Adolfo Varini as a director on 30 October 2019 (1 page) |
10 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 July 2018 | Appointment of Mr Adolfo Varini as a director on 11 July 2018 (2 pages) |
22 March 2018 | Appointment of Mr Gennaro Di Capua as a director on 15 November 2017 (2 pages) |
21 March 2018 | Termination of appointment of Roberto Scaramella as a director on 15 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Roberto Scaramella as a director on 15 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Graham Anthony Capell as a director on 30 November 2017 (1 page) |
21 March 2018 | Termination of appointment of Adolfo Varini as a director on 15 November 2017 (1 page) |
7 February 2018 | Registration of charge 022650000017, created on 31 January 2018 (23 pages) |
28 December 2017 | Registration of charge 022650000016, created on 28 December 2017 (30 pages) |
28 December 2017 | Registration of charge 022650000015, created on 28 December 2017 (45 pages) |
28 December 2017 | Registration of charge 022650000015, created on 28 December 2017 (45 pages) |
28 December 2017 | Registration of charge 022650000016, created on 28 December 2017 (30 pages) |
15 December 2017 | Satisfaction of charge 022650000013 in full (1 page) |
15 December 2017 | Satisfaction of charge 022650000013 in full (1 page) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 March 2017 | Appointment of Graham Anthony Capell as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Graham Anthony Capell as a director on 11 March 2017 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 June 2016 | Satisfaction of charge 11 in full (1 page) |
17 June 2016 | Satisfaction of charge 12 in full (1 page) |
17 June 2016 | Satisfaction of charge 11 in full (1 page) |
17 June 2016 | Satisfaction of charge 12 in full (1 page) |
16 June 2016 | Termination of appointment of Colin Davis as a director on 14 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Thibaut Marie Gerard Ghislain De Bouillane as a director on 14 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Colin Davis as a secretary on 14 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Colin Davis as a director on 14 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Colin Davis as a secretary on 14 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Fulvio Scannapieco as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Vittorio Genna as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Fulvio Scannapieco as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Roberto Scaramella as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Adolfo Varini as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Vittorio Genna as a director on 14 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Thibaut Marie Gerard Ghislain De Bouillane as a director on 14 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Adolfo Varini as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Roberto Scaramella as a director on 14 June 2016 (2 pages) |
8 June 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
8 June 2016 | Registration of charge 022650000014, created on 6 June 2016 (6 pages) |
8 June 2016 | Registration of charge 022650000014, created on 6 June 2016 (6 pages) |
8 June 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
5 February 2016 | Registration of charge 022650000013, created on 29 January 2016 (26 pages) |
5 February 2016 | Registration of charge 022650000013, created on 29 January 2016 (26 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 July 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
23 July 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
5 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 October 2012 | Secretary's details changed for Mr Colin Davis on 22 October 2012 (1 page) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 October 2012 | Director's details changed for Mr Colin Davis on 22 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thibaut De Bouillane on 22 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Secretary's details changed for Mr Colin Davis on 22 October 2012 (1 page) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 October 2012 | Director's details changed for Mr Thibaut De Bouillane on 22 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Colin Davis on 22 October 2012 (2 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
9 August 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
28 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
28 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
17 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
17 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
29 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 July 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
14 July 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 June 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
7 June 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 34, trinity crescent london SW17 7AE (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 34, trinity crescent london SW17 7AE (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
25 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Nc inc already adjusted 20/12/96 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Nc inc already adjusted 20/12/96 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Ad 20/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Ad 20/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
20 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
20 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
27 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
17 November 1994 | Return made up to 30/11/94; full list of members
|
17 November 1994 | Return made up to 30/11/94; full list of members
|
27 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
27 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
2 December 1993 | Return made up to 30/11/93; no change of members
|
2 December 1993 | Return made up to 30/11/93; no change of members
|
15 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
15 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
15 December 1992 | Return made up to 30/11/92; full list of members
|
15 December 1992 | Return made up to 30/11/92; full list of members
|
18 September 1992 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
12 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
2 December 1991 | Registered office changed on 02/12/91 (4 pages) |
2 December 1991 | Return made up to 30/11/91; no change of members (4 pages) |
2 December 1991 | Registered office changed on 02/12/91 (4 pages) |
2 December 1991 | Return made up to 30/11/91; no change of members (4 pages) |
7 September 1991 | Particulars of mortgage/charge (3 pages) |
7 September 1991 | Particulars of mortgage/charge (3 pages) |
21 March 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
21 March 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
15 February 1991 | Return made up to 30/11/90; no change of members (6 pages) |
15 February 1991 | Return made up to 30/11/90; no change of members (6 pages) |
8 February 1991 | Registered office changed on 08/02/91 from: 18 high street ditton surrey KT7 0RY (1 page) |
8 February 1991 | Registered office changed on 08/02/91 from: 18 high street ditton surrey KT7 0RY (1 page) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
7 March 1990 | Return made up to 30/11/89; full list of members (4 pages) |
7 March 1990 | Return made up to 30/11/89; full list of members (4 pages) |
14 February 1990 | Full accounts made up to 30 November 1989 (12 pages) |
14 February 1990 | Full accounts made up to 30 November 1989 (12 pages) |
29 January 1990 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
29 January 1990 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
22 January 1990 | New director appointed (2 pages) |
22 January 1990 | New director appointed (2 pages) |
17 August 1989 | Accounting reference date extended from 30/09 to 30/11 (2 pages) |
17 August 1989 | Accounting reference date extended from 30/09 to 30/11 (2 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | New director appointed (2 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | New director appointed (2 pages) |
21 November 1988 | Accounting reference date notified as 30/09 (1 page) |
21 November 1988 | Accounting reference date notified as 30/09 (1 page) |
16 November 1988 | Wd 08/11/88 ad 04/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1988 | Wd 08/11/88 ad 04/11/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
7 October 1988 | Registered office changed on 07/10/88 from: 56 market place thirsk N. yorks YO7 1LW (1 page) |
7 October 1988 | Registered office changed on 07/10/88 from: 56 market place thirsk N. yorks YO7 1LW (1 page) |
6 June 1988 | Incorporation (15 pages) |
6 June 1988 | Incorporation (15 pages) |