Bletchingley
Redhill
Surrey
RH1 4QZ
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Tayabali Mohamedbhai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(35 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Gary Richard Crawford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 April 2008) |
Role | Pharmacist |
Correspondence Address | 8 Ripley View Loughton Essex IG10 2PB |
Director Name | Mr David Edward Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 October 2012) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Lower Road Blackthorn Oxfordshire OX25 1TG |
Director Name | Nicholas Leslie Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 October 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Gary Richard Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 8 Ripley View Loughton Essex IG10 2PB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Peter James Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Ameet Kumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 October 2012(24 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Website | daylewisplc.com |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
600 at £0.01 | Day Lewis PLC 7.50% Ordinary |
---|---|
4.2k at £0.01 | Day Lewis PLC 52.50% Ordinary C |
400 at £0.01 | Day Lewis PLC 5.00% Ordinary B |
2.8k at £0.01 | Day Lewis PLC 35.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £3,180,000 |
Gross Profit | £900,000 |
Net Worth | -£637,000 |
Cash | £2,000 |
Current Liabilities | £1,256,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as priory pharmacy, 81A east hill, colchester, essex, CO1 2QW registered at the land registry with title number EX883975. Please see charge instrument for details of further properties. Outstanding |
---|---|
14 August 2013 | Delivered on: 17 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 48 pyrles lane, loughton, essex, IG10 22NN and registered at the land registry with title number EX901965.. Please see charge instrument for detail of further property. Outstanding |
15 March 2002 | Delivered on: 22 March 2002 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48 pyrles lane loughton essex. Fully Satisfied |
4 May 2000 | Delivered on: 5 May 2000 Satisfied on: 8 August 2013 Persons entitled: Aah Pharmaceuticals Limited 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 |
3 November 1997 | Delivered on: 6 November 1997 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81A east hill colchester essex. Fully Satisfied |
1 September 1992 | Delivered on: 4 September 1992 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 crouch st.colchester essex. Fully Satisfied |
10 July 1992 | Delivered on: 21 July 1992 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 1990 | Delivered on: 2 November 1990 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 pyrles lane loughton essex. Fully Satisfied |
6 February 1989 | Delivered on: 13 February 1989 Satisfied on: 8 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 pyrles lane, loughton, essex. Fully Satisfied |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages) |
---|---|
20 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
23 November 2023 | All of the property or undertaking has been released and no longer forms part of charge 023021840009 (1 page) |
23 November 2023 | All of the property or undertaking has been released and no longer forms part of charge 023021840010 (1 page) |
7 November 2023 | Appointment of Mr Tayabali Mohamedbhai as a director on 2 November 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (3 pages) |
4 July 2023 | Termination of appointment of Peter James Glover as a director on 4 July 2023 (1 page) |
10 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
24 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
24 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
24 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
17 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
8 September 2020 | Registration of charge 023021840011, created on 4 September 2020 (19 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (28 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
22 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
28 June 2016 | Registration of charge 023021840010, created on 21 June 2016 (12 pages) |
28 June 2016 | Registration of charge 023021840010, created on 21 June 2016 (12 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 023021840009, created on 17 February 2016 (53 pages) |
25 February 2016 | Registration of charge 023021840009, created on 17 February 2016 (53 pages) |
24 February 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 12 May 2014 (1 page) |
24 February 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 12 May 2014 (1 page) |
19 February 2016 | Satisfaction of charge 023021840008 in full (1 page) |
19 February 2016 | Satisfaction of charge 023021840008 in full (1 page) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (18 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (18 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 May 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
12 May 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
17 August 2013 | Registration of charge 023021840008 (12 pages) |
17 August 2013 | Registration of charge 023021840008 (12 pages) |
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Satisfaction of charge 5 in full (4 pages) |
8 August 2013 | Satisfaction of charge 7 in full (4 pages) |
8 August 2013 | Satisfaction of charge 4 in full (4 pages) |
8 August 2013 | Satisfaction of charge 5 in full (4 pages) |
8 August 2013 | Satisfaction of charge 4 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 6 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 6 in full (4 pages) |
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Satisfaction of charge 7 in full (4 pages) |
8 August 2013 | Satisfaction of charge 1 in full (4 pages) |
8 August 2013 | Satisfaction of charge 1 in full (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
4 April 2013 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
4 April 2013 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
4 April 2013 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
4 April 2013 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary (2 pages) |
19 October 2012 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Nicholas Wood as a director (1 page) |
17 October 2012 | Termination of appointment of Nicholas Wood as a director (1 page) |
17 October 2012 | Appointment of Mr Peter James Glover as a director (2 pages) |
17 October 2012 | Appointment of Kirit Chimanbhai Patel as a director (2 pages) |
17 October 2012 | Registered office address changed from 77 Crouch Street Colchester Essex CO3 3EZ on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of David Wood as a director (1 page) |
17 October 2012 | Registered office address changed from , 77 Crouch Street, Colchester, Essex, CO3 3EZ on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of David Wood as a director (1 page) |
17 October 2012 | Appointment of Mr Peter James Glover as a director (2 pages) |
17 October 2012 | Registered office address changed from , 77 Crouch Street, Colchester, Essex, CO3 3EZ on 17 October 2012 (1 page) |
17 October 2012 | Appointment of Kirit Chimanbhai Patel as a director (2 pages) |
11 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Purchase of own shares. (3 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Purchase of own shares. (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Purchase of own shares. (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Purchase of own shares. (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 June 2012 | Purchase of own shares. (2 pages) |
27 June 2012 | Purchase of own shares. (2 pages) |
27 June 2012 | Purchase of own shares. (2 pages) |
27 June 2012 | Purchase of own shares. (2 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Nicholas Leslie Wood on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Nicholas Leslie Wood on 22 September 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
5 May 2010 | Resolutions
|
5 May 2010 | Form 122 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Form 122 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Leslie Wood on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Edward Wood on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Leslie Wood on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Edward Wood on 15 March 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
12 May 2008 | Appointment terminated director and secretary gary crawford (1 page) |
12 May 2008 | Appointment terminated director and secretary gary crawford (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 08/03/07; full list of members (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
3 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
17 May 2005 | Full accounts made up to 30 November 2004 (13 pages) |
17 May 2005 | Full accounts made up to 30 November 2004 (13 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 30 November 2003 (12 pages) |
28 April 2004 | Full accounts made up to 30 November 2003 (12 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
18 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
23 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
8 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
8 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
19 December 2000 | Ad 01/11/00--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
19 December 2000 | £ nc 100/1100 01/11/00 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Memorandum and Articles of Association (6 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Memorandum and Articles of Association (6 pages) |
19 December 2000 | Ad 01/11/00--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | £ nc 100/1100 01/11/00 (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members
|
10 April 2000 | Return made up to 08/03/00; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: 26 warley hill, brent wood, essex, CM14 5HA (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 26 warley hill brent wood essex CM14 5HA (1 page) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 February 1997 | Return made up to 08/03/97; full list of members (6 pages) |
27 February 1997 | Return made up to 08/03/97; full list of members (6 pages) |
18 April 1996 | Return made up to 08/03/96; full list of members
|
18 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
18 April 1996 | Return made up to 08/03/96; full list of members
|
18 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 October 1988 | Incorporation (14 pages) |
4 October 1988 | Incorporation (14 pages) |