Bishops Stortford
Hertfordshire
CM23 2JL
Director Name | Mr Trevor James William Grange |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 October 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Leys Whitehall Road Bishops Stortford Hertfordshire CM23 2JL |
Secretary Name | Mrs Jennifer Elise Grange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 October 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Whitehall Leys Whitehall Road Bishops Stortford Hertfordshire CM23 2JL |
Director Name | Nicola Jayne Grange |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 October 2021) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Parsonage Farm Vicarage Lane Ugley Bishop's Stortford Hertfordshire CM22 6HU |
Director Name | Mr Gregory Louis Grange |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 October 2021) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Hay House Hay Street Braughing Ware SG11 2RQ |
Director Name | Michael John Rofe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1994) |
Role | Stockbroker |
Correspondence Address | Walnut Tree Cottage Stondon Roaed Mine Ashes Blackmore Essex CM4 0QX |
Director Name | Stephen Brian Rofe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1994) |
Role | Solicitor |
Correspondence Address | 19 High Street Buntingford Hertfordshire SG9 9AB |
Secretary Name | Stephen Brian Rofe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 19 High Street Buntingford Hertfordshire SG9 9AB |
Website | www.shproperties.net |
---|---|
Email address | [email protected] |
Telephone | 020 82023000 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
22k at £1 | Gregory Louis Grange 25.00% Ordinary |
---|---|
22k at £1 | Mr Trevor James William Grange 25.00% Ordinary |
22k at £1 | Mrs Jennifer Elise Grange 25.00% Ordinary |
22k at £1 | Nichola Jayne Grange 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,492 |
Cash | £44 |
Current Liabilities | £3,522,961 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2007 | Delivered on: 26 June 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 white house springhall lane sawbridgeworth hertfordshire t/no HD195433. 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 |
---|---|
30 May 2007 | Delivered on: 9 June 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 k/a essex end sprinhall lane sandbridgeworth hertfordshire t/n HD158460. 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 |
30 August 2001 | Delivered on: 5 September 2001 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: Plot a culverwood farm to be known as 19 stockings lane little birkhampstead part t/n HD398112. 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 |
25 March 1998 | Delivered on: 26 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land rear of 30/34 elizabeth road bishops stortford herts t/n HD354430. 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 |
21 November 1996 | Delivered on: 22 November 1996 Persons entitled: Lloyds 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: 35 havers lane bishops stortford herts and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 July 2009 | Delivered on: 3 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 1995 | Delivered on: 2 February 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-15 burford street together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 2007 | Delivered on: 23 January 2007 Satisfied on: 15 September 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: Land at the rear of 30 chantry road bishops stortford t/no's HD399694 HD238013 and HD142907. 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. Fully Satisfied |
17 November 2004 | Delivered on: 18 November 2004 Satisfied on: 2 June 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: L/H property k/a or being 15 aragon lodge boleyn court epping new road buckhurst hill essex t/no EX438043. 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. Fully Satisfied |
6 March 2003 | Delivered on: 14 March 2003 Satisfied on: 23 December 2005 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: F/H property k/a limetree farm cromer hertfordshire. 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. Fully Satisfied |
30 September 2013 | Delivered on: 12 October 2013 Satisfied on: 27 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a plots 3 and 4ADJACENT whitehall leys whitehall road bishop stortford hertfordshire. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2010 | Delivered on: 5 January 2011 Satisfied on: 29 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dovedale high wych lane high wych sawbridgeworth herts t/nos. (Part) HD430333 HD435044 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. Fully Satisfied |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 May 2021 | Liquidators' statement of receipts and payments to 10 March 2021 (13 pages) |
23 March 2020 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 25 Farringdon Street London EC4A 4AB on 23 March 2020 (2 pages) |
19 March 2020 | Declaration of solvency (5 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Appointment of a voluntary liquidator (3 pages) |
3 March 2020 | Satisfaction of charge 9 in full (2 pages) |
3 March 2020 | Satisfaction of charge 8 in full (2 pages) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Satisfaction of charge 10 in full (1 page) |
3 March 2020 | Satisfaction of charge 2 in full (2 pages) |
3 March 2020 | Satisfaction of charge 4 in full (2 pages) |
3 March 2020 | Satisfaction of charge 3 in full (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Gregory Louis Grange on 26 October 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 26 November 2018 (1 page) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Director's details changed for Nicola Jayne Grange on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Gregory Louis Grange on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Nicola Jayne Grange on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Gregory Louis Grange on 10 December 2015 (2 pages) |
27 October 2015 | Satisfaction of charge 023270610012 in full (1 page) |
27 October 2015 | Satisfaction of charge 023270610012 in full (1 page) |
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 October 2013 | Registration of charge 023270610012 (33 pages) |
12 October 2013 | Registration of charge 023270610012 (33 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Nicola Jayne Grange on 20 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Director's details changed for Nicola Jayne Grange on 20 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 December 2010 | Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Director's change of particulars / trevor grange / 17/12/2008 (2 pages) |
17 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
17 December 2008 | Director's change of particulars / trevor grange / 17/12/2008 (2 pages) |
5 December 2008 | Director appointed nicola jayne grange (2 pages) |
5 December 2008 | Director appointed gregory louis grange (2 pages) |
5 December 2008 | Director appointed gregory louis grange (2 pages) |
5 December 2008 | Director appointed nicola jayne grange (2 pages) |
21 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
9 June 2007 | Particulars of mortgage/charge (4 pages) |
9 June 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 1 church street sawbridgeworth hertfordshire CM21 9AB (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 1 church street sawbridgeworth hertfordshire CM21 9AB (1 page) |
14 March 2003 | Particulars of mortgage/charge (5 pages) |
14 March 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1996 | Return made up to 09/12/96; full list of members
|
18 December 1996 | Return made up to 09/12/96; full list of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: shire house fanhams grange fanhams hall road warex. Hertfordshire SG12 7QA (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: shire house fanhams grange fanhams hall road warex. Hertfordshire SG12 7QA (1 page) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |
1 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |
21 February 1995 | Director resigned;new director appointed (2 pages) |
21 February 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|
6 April 1989 | £ nc 100/100000 (1 page) |
6 April 1989 | £ nc 100/100000 (1 page) |
9 December 1988 | Incorporation (13 pages) |
9 December 1988 | Incorporation (13 pages) |