3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mrs Elizabeth Mary Chittenden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 27 Collard Road Willesborough Ashford Kent TN24 0JR |
Director Name | Mr Darryl Roy Deveau |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Beechwood Church Road Lyminge Folkestone Kent CT18 8HZ |
Director Name | Russell Francis Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | The Bungalow Commandants House Dennes Lane Lydd Romney Marsh Kent TN29 9PU |
Director Name | Jacqueline Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | The Commandents House Dennes Lane Lydd Romney Marsh Kent TN29 9PU |
Secretary Name | Russell Francis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Commandants House Dennes Lane Lydd Romney Marsh Kent TN29 9PU |
Director Name | Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1998) |
Role | Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1998) |
Role | Care Consultant |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1998) |
Role | Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Christine Fincham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 12 Moore Crescent Houghton Regis Dunstable Bedfordshire LU5 5GZ |
Director Name | Idris Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 9 Winchfield Way Rickmansworth Hertfordshire WD3 4DL |
Secretary Name | Mr Haroon Rashid Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Astons Road Northwood Middlesex HA6 2LB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech.co.uk |
---|---|
Telephone | 01268 775585 |
Telephone region | Basildon |
Registered Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
14 April 2010 | Delivered on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from any chargor to the finance parties 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 for details of property charged please refer to form MGO1. Outstanding |
---|---|
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 26 July 2000 Persons entitled: Russell Francis Green and Jacqueline Green Classification: Mortgage Secured details: £375,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: Kings haven ashford road kingsnorth ashford kent TN23 3ED t/no. K 605376 and k 611632. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 26 July 2000 Persons entitled: Russell Francis Green and Jacqueline Green Classification: Mortgage Secured details: £375,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: May morning/may lodge ashford road sellindge nr ashford kent t/no.k 687789. Fully Satisfied |
26 February 1990 | Delivered on: 1 March 1990 Satisfied on: 26 July 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a may morning barrow hill sellindge nr ashford kent. All buildings & fixtures assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1988 | Delivered on: 9 November 1988 Satisfied on: 18 March 1998 Persons entitled: Russell Francis Green and Jacqueline Green Classification: Charge Secured details: £200,000 due from the company to russell francis green and jaqueline green under the terms of the charge. Particulars: Invicta house and kent house (now together known as kingshaven) ashford road kingsnorth ashford kent. Fully Satisfied |
3 November 1988 | Delivered on: 9 November 1988 Satisfied on: 26 July 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kingshaven (formerly kent house and invicta house) ashford road kingsnorth ashford kent together with all buildings & fixtures and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
6 May 2021 | Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
19 March 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
19 March 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
17 May 2019 | Satisfaction of charge 6 in full (4 pages) |
16 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Register inspection address has been changed (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
4 November 2008 | Director appointed david richard pugh (5 pages) |
4 November 2008 | Director appointed david richard pugh (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 April 2004 | Return made up to 05/12/03; full list of members (6 pages) |
14 April 2004 | Return made up to 05/12/03; full list of members (6 pages) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members
|
20 December 2001 | Return made up to 05/12/01; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members
|
29 December 1999 | Return made up to 05/12/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 February 1999 | Return made up to 05/12/98; full list of members (10 pages) |
5 February 1999 | Return made up to 05/12/98; full list of members (10 pages) |
29 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
29 July 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkstone kent CT20 2AZ (1 page) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkstone kent CT20 2AZ (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
10 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
10 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 05/12/95; full list of members
|
13 December 1995 | Return made up to 05/12/95; full list of members
|
14 August 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
14 August 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: kings haven ashford road kingsnorth ashford, kent TN23 3ED (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: kings haven ashford road kingsnorth ashford, kent TN23 3ED (1 page) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 January 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
5 January 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
22 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
22 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
18 December 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
18 December 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
18 December 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
18 December 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
19 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
19 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
1 November 1988 | Memorandum and Articles of Association (9 pages) |
1 November 1988 | Memorandum and Articles of Association (9 pages) |
24 October 1988 | Company name changed\certificate issued on 24/10/88 (2 pages) |
24 October 1988 | Company name changed\certificate issued on 24/10/88 (2 pages) |
14 September 1988 | Incorporation (9 pages) |
14 September 1988 | Incorporation (9 pages) |