Byfleet
West Byfleet
KT14 7LF
Director Name | Mr Paul Leonard Aitchison |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Peter Kavanagh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Michael Brian Cook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Bernard Harvey Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 January 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Road Bushey Heath Bushey Herts WD23 1HU |
Director Name | Mr Gerald Collins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 1992) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 12a Gerard Road Harrow Middlesex HA1 2ND |
Director Name | Mr Elmer John Van Dooren |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Director Name | Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2003) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 54 Copperkins Lane Chesham Bois Amersham Buckinghamshire HP6 5RA |
Director Name | Harold Lines Fairley |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 January 2002) |
Role | Estate Agent |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Secretary Name | Mr Elmer John Van Dooren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Director Name | Mr Eric Edward Griffiths |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dell Close Farnham Common Slough Berkshire SL2 3PZ |
Director Name | Mr Michael Benner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 June 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a Northfield Avenue Ealing London W13 9RT |
Director Name | Gerald Collins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Gerard Road Harrow Middlesex HA1 2ND |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2017) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Grove Knotty Green Beaconsfield Buckinghamshire HP9 2EN |
Director Name | Mr Nicholas Anthony Robert Dunning |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Graham Martin Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Website | middlesexproperty.co.uk |
---|
Registered Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
140 at £1 | Elmer John Van Dooren 20.00% Ordinary |
---|---|
140 at £1 | Eric Edward Griffiths 20.00% Ordinary |
140 at £1 | Gerald Collins 20.00% Ordinary |
140 at £1 | Michael Benner 20.00% Ordinary |
140 at £1 | Paul Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,145 |
Cash | £51,423 |
Current Liabilities | £132,495 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
1 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024 (2 pages) |
---|---|
31 January 2024 | Appointment of Mr Michael Brian Cook as a director on 19 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of Nicholas Anthony Robert Dunning as a director on 19 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Peter Kavanagh as a director on 19 January 2024 (2 pages) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
16 June 2023 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 7 June 2017 (1 page) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
3 April 2023 | Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
14 January 2022 | Change of details for Alchemy Special Opportunities Llp as a person with significant control on 4 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
21 July 2021 | Director's details changed for Mr Graham Martin Harrison on 23 March 2020 (2 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
9 January 2019 | Accounts for a small company made up to 31 December 2017 (16 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 December 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 May 2018 | Notification of Alchemy Special Opportunities Llp as a person with significant control on 7 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 December 2017 | Notification of Badger Holdings Limited as a person with significant control on 7 June 2017 (2 pages) |
22 December 2017 | Notification of Badger Holdings Limited as a person with significant control on 7 June 2017 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Termination of appointment of Elmer John Van Dooren as a director on 7 June 2017 (1 page) |
31 July 2017 | Appointment of Mr Graham Martin Harrison as a director on 7 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Paul Marshall as a director on 7 June 2017 (1 page) |
31 July 2017 | Appointment of Mr Nicholas Anthony Robert Dunning as a director on 7 June 2017 (2 pages) |
31 July 2017 | Appointment of Julian Matthew Irby as a director on 7 June 2017 (2 pages) |
31 July 2017 | Appointment of Julian Matthew Irby as a director on 7 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Graham Martin Harrison as a director on 7 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Elmer John Van Dooren as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Gerald Collins as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Gerald Collins as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Michael Benner as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Michael Benner as a director on 7 June 2017 (1 page) |
31 July 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to Unit 2 Wintersells Road Byfleet West Byfleet England KT14 7LF on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Eric Edward Griffiths as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Paul Marshall as a director on 7 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Eric Edward Griffiths as a director on 7 June 2017 (1 page) |
31 July 2017 | Appointment of Mr Nicholas Anthony Robert Dunning as a director on 7 June 2017 (2 pages) |
31 July 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to Unit 2 Wintersells Road Byfleet West Byfleet England KT14 7LF on 31 July 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 26 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 26 March 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 17 June 2014 (1 page) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Paul Marshall on 1 December 2013 (2 pages) |
24 February 2014 | Termination of appointment of Bernard Taylor as a director (1 page) |
24 February 2014 | Termination of appointment of Bernard Taylor as a director (1 page) |
24 February 2014 | Director's details changed for Paul Marshall on 1 December 2013 (2 pages) |
24 February 2014 | Director's details changed for Paul Marshall on 1 December 2013 (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Director's details changed for Bernard Taylor on 8 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Bernard Taylor on 8 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Bernard Taylor on 8 January 2013 (2 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Director's details changed for Michael Benner on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Michael Benner on 31 December 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2009 | Director and secretary's change of particulars / elmer van dooren / 13/11/2008 (1 page) |
3 February 2009 | Director and secretary's change of particulars / elmer van dooren / 13/11/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Ad 07/04/00--------- £ si 20@1 (2 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Ad 07/04/01--------- £ si 20@1 (2 pages) |
25 September 2002 | Ad 07/04/02--------- £ si 20@1=20 £ ic 640/660 (2 pages) |
25 September 2002 | Ad 07/04/01--------- £ si 20@1 (2 pages) |
25 September 2002 | Ad 30/08/02--------- £ si 20@1=20 £ ic 660/680 (2 pages) |
25 September 2002 | Ad 30/08/02--------- £ si 20@1=20 £ ic 660/680 (2 pages) |
25 September 2002 | Ad 07/04/02--------- £ si 20@1=20 £ ic 640/660 (2 pages) |
25 September 2002 | Ad 07/04/00--------- £ si 20@1 (2 pages) |
25 September 2002 | Resolutions
|
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (10 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 March 2000 | Ad 07/04/99--------- £ si 20@1=20 £ ic 600/620 (2 pages) |
9 March 2000 | Return made up to 19/01/00; full list of members
|
9 March 2000 | Return made up to 19/01/00; full list of members
|
9 March 2000 | Ad 07/04/99--------- £ si 20@1=20 £ ic 600/620 (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
9 March 1999 | Return made up to 19/01/99; no change of members (5 pages) |
9 March 1999 | Return made up to 19/01/99; no change of members (5 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 March 1997 | Return made up to 19/01/97; full list of members (7 pages) |
6 March 1997 | Return made up to 19/01/97; full list of members (7 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 February 1996 | Return made up to 19/01/96; no change of members (5 pages) |
20 February 1996 | Return made up to 19/01/96; no change of members (5 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 March 1995 | Return made up to 19/01/95; no change of members (6 pages) |
27 March 1995 | Return made up to 19/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 March 1994 | Return made up to 19/01/94; full list of members
|
7 March 1994 | Return made up to 19/01/94; full list of members
|
10 March 1993 | Return made up to 19/01/93; full list of members
|
10 March 1993 | Return made up to 19/01/93; full list of members
|
2 August 1989 | Nc inc already adjusted (1 page) |
2 August 1989 | Wd 28/07/89 ad 14/07/89--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
2 August 1989 | Wd 28/07/89 ad 14/07/89--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Nc inc already adjusted (1 page) |
2 August 1989 | Resolutions
|
21 February 1989 | £ nc 1000/100 (1 page) |
21 February 1989 | £ nc 1000/100 (1 page) |
2 February 1989 | Company name changed\certificate issued on 02/02/89 (2 pages) |
2 February 1989 | Company name changed\certificate issued on 02/02/89 (2 pages) |
29 September 1988 | Incorporation (15 pages) |
29 September 1988 | Incorporation (15 pages) |