London
EC4N 8AW
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2020(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2020(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Clive Julian Sampson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 March 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Forres House 172 Newbridge Road Bath Avon BA1 3LE |
Director Name | Mr Nicholas Travers Hamblin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Sea Mills Lane Bristol Avon BS9 1DL |
Director Name | John Christopher Eke |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 1994) |
Role | Insurance Broker |
Correspondence Address | Old Vicarage Stowey Bishop Sutton Bristol BS18 4TH |
Secretary Name | John Christopher Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Old Vicarage Stowey Bishop Sutton Bristol BS18 4TH |
Secretary Name | Nicholas Travers Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 1999) |
Role | Insurance Broker |
Correspondence Address | 38 Cairns Road Westbury Park Bristol Avon BS6 7TY |
Director Name | Ms Gillian Pamela Millen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Sea Mills Lane Stoke Bishop Bristol BS9 1DL |
Director Name | Mr Roger John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Highpoint 125 Berry Head Road Brixham Devon TQ5 9AH |
Director Name | Martyn John Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 2009) |
Role | Insurance Broker |
Correspondence Address | 70 Bifield Road Stockwood Bristol BS14 8TW |
Director Name | Mr John Leonard Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nut Tree Farm Middle Street Puriton Somerset TA7 8AU |
Secretary Name | Ms Gillian Pamela Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Sea Mills Lane Stoke Bishop Bristol BS9 1DL |
Director Name | Andrew Ferguson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2009) |
Role | Insurance Broker |
Correspondence Address | Orchard View Quarry Road Frenchay Bristol BS16 1LX |
Director Name | Gary Paul Fletcher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2009) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Barn Butcombe Bristol Avon BS40 7UR |
Director Name | Stephen John Wood |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2004) |
Role | Insurance Broking |
Correspondence Address | South View 20 Old Bath Road Newbury Berkshire RG14 1QL |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | theovalgroup.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10.3k at £0.1 | Oval LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £4,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 February 2006 | Delivered on: 6 March 2006 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent") Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 October 2005 | Delivered on: 27 October 2005 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession supplemental to a composite guarantee and debenture dated 30 april 2004 and Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
19 March 1999 | Delivered on: 25 March 1999 Satisfied on: 11 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (3 pages) |
19 March 2021 | Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Solvency Statement dated 23/09/20 (1 page) |
13 October 2020 | Statement of capital on 13 October 2020
|
24 July 2020 | Termination of appointment of Matthew William Pike as a director on 14 July 2020 (1 page) |
15 July 2020 | Appointment of Mr Charles Crawford as a director on 14 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Charles Douglas Scott as a director on 14 July 2020 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
14 May 2014 | Second filing of AP03 previously delivered to Companies House
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Second filing of AP03 previously delivered to Companies House
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary
|
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary
|
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Full accounts made up to 31 May 2009 (9 pages) |
27 November 2009 | Full accounts made up to 31 May 2009 (9 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
21 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
26 March 2009 | Appointment terminated director gary fletcher (1 page) |
26 March 2009 | Appointment terminated director nicholas hamblin (1 page) |
26 March 2009 | Appointment terminated director andrew ferguson (1 page) |
26 March 2009 | Appointment terminated director nicholas hamblin (1 page) |
26 March 2009 | Appointment terminated director andrew ferguson (1 page) |
26 March 2009 | Appointment terminated director clive sampson (1 page) |
26 March 2009 | Appointment terminated director gillian millen aka hamblin (1 page) |
26 March 2009 | Appointment terminated director roger scott (1 page) |
26 March 2009 | Appointment terminated director roger scott (1 page) |
26 March 2009 | Appointment terminated director martyn smith (1 page) |
26 March 2009 | Appointment terminated director clive sampson (1 page) |
26 March 2009 | Appointment terminated director martyn smith (1 page) |
26 March 2009 | Appointment terminated director gillian millen aka hamblin (1 page) |
26 March 2009 | Appointment terminated director gary fletcher (1 page) |
4 June 2008 | Return made up to 14/05/08; no change of members (10 pages) |
4 June 2008 | Return made up to 14/05/08; no change of members (10 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
19 July 2007 | New director appointed (5 pages) |
19 July 2007 | New director appointed (5 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (10 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (10 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (12 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (12 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Location of register of members (1 page) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
27 October 2005 | Particulars of mortgage/charge (21 pages) |
27 October 2005 | Particulars of mortgage/charge (21 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (10 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: church house 128 high street midsomer norton bath BA3 2JJ (1 page) |
25 October 2005 | New director appointed (13 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: church house 128 high street midsomer norton bath BA3 2JJ (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (13 pages) |
25 October 2005 | New director appointed (10 pages) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
7 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Return made up to 14/05/05; full list of members (11 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (11 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members
|
27 May 2004 | Return made up to 14/05/04; full list of members
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
14 November 2003 | Full accounts made up to 31 January 2003 (23 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (23 pages) |
18 August 2003 | £ sr [email protected] 30/04/03 (1 page) |
18 August 2003 | £ sr [email protected] 30/04/03 (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
13 June 2003 | Return made up to 14/05/03; full list of members
|
13 June 2003 | Return made up to 14/05/03; full list of members
|
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
21 May 2002 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 31 January 2001 (22 pages) |
12 October 2001 | Full accounts made up to 31 January 2001 (22 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
14 September 2000 | Full accounts made up to 31 January 2000 (21 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (21 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 14/05/00; full list of members
|
20 June 2000 | Return made up to 14/05/00; full list of members
|
22 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
22 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 August 1999 | New secretary appointed (1 page) |
12 August 1999 | Return made up to 14/05/99; full list of members
|
12 August 1999 | Return made up to 14/05/99; full list of members
|
12 August 1999 | New secretary appointed (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Ad 28/01/99--------- £ si [email protected]=996 £ ic 309/1305 (4 pages) |
2 August 1999 | Ad 28/01/99--------- £ si [email protected]=996 £ ic 309/1305 (4 pages) |
24 May 1999 | Statement of affairs (4 pages) |
24 May 1999 | Statement of affairs (4 pages) |
24 May 1999 | Ad 28/01/99--------- £ si [email protected]=300 £ ic 1008/1308 (2 pages) |
24 May 1999 | Ad 28/01/99--------- £ si [email protected]=300 £ ic 1008/1308 (2 pages) |
12 April 1999 | Ad 28/01/99--------- £ si [email protected]=6 £ ic 1002/1008 (2 pages) |
12 April 1999 | Ad 28/01/99--------- £ si [email protected]=6 £ ic 1002/1008 (2 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | S-div 27/01/99 (1 page) |
22 March 1999 | S-div 27/01/99 (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
9 July 1998 | Return made up to 14/05/98; no change of members
|
9 July 1998 | Return made up to 14/05/98; no change of members
|
31 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 December 1988 | Memorandum and Articles of Association (7 pages) |
7 December 1988 | Memorandum and Articles of Association (7 pages) |