1 Devonshire Street
London
W1W 5DR
Director Name | Mr Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ironmonger Street Stamford Lincolnshire PE9 1PL |
Director Name | Mr John Main Clissold |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Main House Farm Nortoft Guilsborough Northampton NN6 8QB |
Director Name | Anthony James Patrick Conroy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterley House Heath End Road, Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr William Maximillian Griggs |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 1998) |
Role | Footwear Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Ferrersmere 142 Northampton Road Rushden Northamptonshire NN10 6AN |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 22 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Mrs Iris Ludford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 32 Hurstfield Crescent Hayes Middlesex UB4 8DN |
Director Name | Peter John White |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Howard Mills Johnstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 4 Pevensey Close Manor Farm Rushden Northamptonshire NN10 0RY |
Director Name | Mr Roland John Bernard Duce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurgarton Priory Thurgarton Notts NG14 7GY |
Director Name | Peter John Foord |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chauntsingers Cleeve Road Goring On Thames Reading Berkshire RG8 9BJ |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £393,184 |
Gross Profit | £365,978 |
Net Worth | £2,534,659 |
Cash | £19,599 |
Current Liabilities | £2,239,807 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
21 September 2004 | Delivered on: 28 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 2 lock up garages (plot 3) land at clapham park road park hill clapham london SW4 t/no 95252 (part thereof). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
3 June 2004 | Delivered on: 19 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account. Outstanding |
26 April 2018 | Delivered on: 30 April 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the east of queen street, mossley, ashton under lyne registered at the land registry under title number MAN74787; the leasehold property known as flat 14, 24 welmar mews, london SW4 7DD comprised in a lease dated 26 april 2018 made between sutherland walk developments limited and rufus properties limited; the leasehold property known as flat 25, 24 welmar mews, london SW4 7DD comprised in a lease dated 26 april 2018 made between sutherland walk developments limited and rufus properties limited. Outstanding |
7 August 2012 | Delivered on: 11 August 2012 Persons entitled: Craig Lancelot Mitchell and Mc Trustees (Pensions) Limited Classification: Legal charge 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: L/H and f/h premises k/a 64 and 66 high street great missenden bucks t/no's BM249219 and BM245176 together with all building and fixtures at any time therein see image for full details. Outstanding |
25 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Lloyds Tsb 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 rufus business centre ravensbury terrace earlsfield london t/no:SY118332 TGL70190 sgl 697640 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 January 2007 | Delivered on: 23 January 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
10 January 2007 | Delivered on: 23 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as queen street mills development site mossley thameside t/n GM673812 (part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 April 2006 | Delivered on: 6 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank. Outstanding |
2 June 2005 | Delivered on: 4 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account. Outstanding |
27 June 2001 | Delivered on: 30 June 2001 Satisfied on: 11 March 2009 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all property and assets. Fully Satisfied |
27 June 2001 | Delivered on: 30 June 2001 Satisfied on: 11 March 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land k/a rufus business centre ravensbury terrace london SW18 t/n SY118332 and freehold property k/a formerly part of haslemere industrial estate ravensbury terrace london SW18 t/n TGL70190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 October 1998 | Delivered on: 29 October 1998 Satisfied on: 11 March 2009 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 October 1998 | Delivered on: 29 October 1998 Satisfied on: 11 March 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south east of dawlish avenue and on the east side of haslemere avenue wimbledon london l/b merton k/a the rufus business centre SY118332. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
14 July 1993 | Delivered on: 21 July 1993 Satisfied on: 5 November 1998 Persons entitled: Plt Limited Classification: Fixed and floating charge Secured details: £850,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 30/3/93 and this charge. Particulars: F/H property k/a the rufus business centre ravensbury terrace earlsfield london SW18. See the mortgage charge document for full details. Fully Satisfied |
27 April 1990 | Delivered on: 17 May 1990 Satisfied on: 28 July 1993 Persons entitled: City Merchants Bank Limited Classification: Mortgage of the benefit of certain chose in action Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The building contract dated 15/2/90 made between the company and hewgate construction limited. Fully Satisfied |
26 March 2008 | Delivered on: 10 April 2008 Satisfied on: 11 March 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 haslemere industrial estate 20 ravensbury terrace london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Fully Satisfied |
26 October 1989 | Delivered on: 27 October 1989 Satisfied on: 28 July 1993 Persons entitled: City Merchants Bank Limited 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 land k/a land and buildings lying to the south east of dawlish avenue & on the east side of haslemere avenue wimbledon l/b of merton title no SY118332 with title absolute.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2024 | Registration of charge 023135910020, created on 19 January 2024 (39 pages) |
---|---|
24 January 2024 | Registration of charge 023135910021, created on 19 January 2024 (35 pages) |
15 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
8 November 2022 | Director's details changed for Mr Colin Andrew Gray on 16 November 2021 (2 pages) |
30 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 October 2021 | Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages) |
30 September 2021 | Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
22 July 2020 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page) |
1 June 2020 | Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Notification of Abbey Commercial Investments Limited as a person with significant control on 26 April 2018 (2 pages) |
27 November 2018 | Cessation of Sutherland Walk Developments Ltd as a person with significant control on 26 April 2018 (1 page) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
9 May 2018 | Satisfaction of charge 17 in full (2 pages) |
9 May 2018 | Satisfaction of charge 11 in full (1 page) |
9 May 2018 | Satisfaction of charge 13 in full (1 page) |
9 May 2018 | Satisfaction of charge 10 in full (1 page) |
9 May 2018 | Satisfaction of charge 12 in full (2 pages) |
9 May 2018 | Satisfaction of charge 14 in full (2 pages) |
9 May 2018 | Satisfaction of charge 8 in full (1 page) |
9 May 2018 | Satisfaction of charge 9 in full (2 pages) |
30 April 2018 | Registration of charge 023135910019, created on 26 April 2018 (41 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 June 2017 | Satisfaction of charge 16 in full (4 pages) |
28 June 2017 | Satisfaction of charge 16 in full (4 pages) |
28 June 2017 | Satisfaction of charge 18 in full (4 pages) |
28 June 2017 | Satisfaction of charge 18 in full (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (6 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (6 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2015 | Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
29 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
8 July 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
17 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (14 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (14 pages) |
15 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
15 March 2013 | Appointment of Mr Alexander John Duce as a director (3 pages) |
15 March 2013 | Termination of appointment of Peter Foord as a director (2 pages) |
15 March 2013 | Appointment of Mr Alexander John Duce as a director (3 pages) |
15 March 2013 | Termination of appointment of Peter Foord as a director (2 pages) |
15 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
19 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 July 2012 | Appointment of Mr Roland John Bernard Duce as a director (2 pages) |
11 July 2012 | Appointment of Mr Roland John Bernard Duce as a director (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (14 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (14 pages) |
7 December 2011 | Termination of appointment of Anthony Conroy as a director (2 pages) |
7 December 2011 | Termination of appointment of Anthony Conroy as a director (2 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (13 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (13 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (13 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
26 January 2009 | Full accounts made up to 25 March 2008 (14 pages) |
26 January 2009 | Full accounts made up to 25 March 2008 (14 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
22 November 2007 | Full accounts made up to 25 March 2007 (13 pages) |
22 November 2007 | Full accounts made up to 25 March 2007 (13 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Full accounts made up to 25 March 2006 (14 pages) |
8 November 2006 | Full accounts made up to 25 March 2006 (14 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Full accounts made up to 25 March 2005 (13 pages) |
12 December 2005 | Full accounts made up to 25 March 2005 (13 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 15/11/04; full list of members
|
15 February 2005 | Return made up to 15/11/04; full list of members
|
21 December 2004 | Full accounts made up to 25 March 2004 (14 pages) |
21 December 2004 | Full accounts made up to 25 March 2004 (14 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Full accounts made up to 25 March 2003 (13 pages) |
15 December 2003 | Full accounts made up to 25 March 2003 (13 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (13 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (13 pages) |
11 December 2001 | Full accounts made up to 25 March 2001 (14 pages) |
11 December 2001 | Full accounts made up to 25 March 2001 (14 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 15/11/00; full list of members
|
20 December 2000 | Return made up to 15/11/00; full list of members
|
7 December 2000 | Full accounts made up to 25 March 2000 (13 pages) |
7 December 2000 | Full accounts made up to 25 March 2000 (13 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 25 March 1999 (14 pages) |
14 October 1999 | Full accounts made up to 25 March 1999 (14 pages) |
10 May 1999 | Full accounts made up to 25 March 1998 (13 pages) |
10 May 1999 | Full accounts made up to 25 March 1998 (13 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 15/11/98; full list of members (8 pages) |
2 March 1999 | Return made up to 15/11/98; full list of members (8 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (3 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Return made up to 15/11/97; no change of members (9 pages) |
18 December 1997 | Return made up to 15/11/97; no change of members (9 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (12 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (12 pages) |
20 May 1997 | Return made up to 15/03/97; no change of members (7 pages) |
20 May 1997 | Return made up to 15/03/97; no change of members (7 pages) |
17 December 1996 | Full accounts made up to 25 March 1996 (12 pages) |
17 December 1996 | Full accounts made up to 25 March 1996 (12 pages) |
28 April 1996 | Return made up to 15/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 15/03/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 25 March 1995 (12 pages) |
30 October 1995 | Full accounts made up to 25 March 1995 (12 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Return made up to 15/03/95; no change of members (12 pages) |
19 April 1995 | Return made up to 15/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
10 May 1989 | Memorandum and Articles of Association (13 pages) |
10 May 1989 | Memorandum and Articles of Association (13 pages) |
4 November 1988 | Incorporation (16 pages) |
4 November 1988 | Incorporation (16 pages) |