Cheam
Surrey
SM2 7AG
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 November 2018) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | Knighton House Ferry Road Studland Swanage BH19 3AQ |
Secretary Name | Mr John Charles Bentlif South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knighton House Ferry Road Studland Swanage BH19 3AQ |
Director Name | David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 1994) |
Role | Manager |
Correspondence Address | 13 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Mr John Stephen Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Granary Titchbourne Farm Redlynch Wiltshire SP5 2JX |
Director Name | James Horsted |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Deshure 11a Ryecroft Way Stopsley Luton Bedfordshire LU2 7TU |
Director Name | Barry James Neaves |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Certified Accountant |
Correspondence Address | 40 Barrington Road Rushden Northamptonshire NN10 0NJ |
Director Name | Mr Barry Thomas Tynan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Oaks Faversham Road Charing Ashford Kent TN27 0NS |
Director Name | Mr Anthony Patrick Tynan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick House Orchard Drive Weavering Maidstone Kent ME14 5JG |
Secretary Name | Mr John Stephen Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | The Granary Titchbourne Farm Redlynch Wiltshire SP5 2JX |
Director Name | Mr Graham Ronald Cook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 February 2003) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barclosh Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | John Frederick Dadds Cornish |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Rosemont Church Road Leigh Woods Bristol Avon BS8 3PG |
Director Name | Mr Michael Charles Edward Trevelyan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1996) |
Role | Marketing Dir/Property Investm |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Secretary Name | Stephen Gerrard Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Belmont Abson Road Pucklechurch Bristol BS16 9SD |
Secretary Name | Mr Michael Charles Edward Trevelyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1996) |
Role | Managing Director |
Correspondence Address | 12 Church Lane Backwell Bristol Avon BS19 3PQ |
Director Name | Linda Marjorie Mansfield |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1996) |
Role | Fund Manager |
Correspondence Address | 11 Hopkins Close Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AS |
Director Name | Elaine Mary Sumpton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1996) |
Role | Manager |
Correspondence Address | 1 Malcolm Drive Northampton Northamptonshire NN5 5NN |
Secretary Name | Wendy Butler Fath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Claremont Hall Highdale Road Clevedon Avon BS21 7LW |
Director Name | Steven Craig Willingham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1996) |
Role | Fund Manager |
Correspondence Address | 53 Rochelle Way Duston Northampton Northamptonshire NN5 6YJ |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | Mr Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 11 haywain close grove green maidstone kent t/n K680286 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 6 meadowdown grove green maidstone kent t/n K677013 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 25 crownfields grove green maidstone kent t/n K670625 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 7 crownfields grove green maidstone kent t/n K670626 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 39 crownfields grove green maidstone kent t/n K670627 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 45 crownfields grove green maidstone kent t/no.K670631 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 41 crownfields grove green maidstone kent t/no.K670623 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: 2 meadoedown grove green maidstone kent t/no.K670629 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
14 February 2003 | Delivered on: 18 February 2003 Satisfied on: 7 May 2010 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 41 crownfields grove green maidstone K670623 and the old mill salem road johnstown carmarthen CYM53889. 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 |
6 March 1998 | Delivered on: 14 March 1998 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: Property k/a 10,11,12,14,15,16,17,18,19,20,21,22 and 23 hill house farm salisbury terrace norton stockton-on-tees t/nos CE116143 CE116144 CE116145 CE116146 for further details of title numbers see form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 1996 | Delivered on: 18 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4 & 6 meadowdown grove green maidstone kent, 4 & 11 haywain close maidstone, 7,25,39,41 & 45 crownfields grove green maidstone. See the mortgage charge document for full details. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 4 meadowdown grove green maidstone kent t/n K670630 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 December 1996 | Delivered on: 17 December 1996 Satisfied on: 21 February 2003 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever. Particulars: F/H property k/a 4 haywain close grove geen maidstone kent t/no.K670632 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. Fully Satisfied |
14 February 2003 | Delivered on: 26 February 2003 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 21ST february 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 (1F2) william street edinburgh. Outstanding |
14 February 2003 | Delivered on: 21 February 2003 Persons entitled: Nationwide Building Society 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 |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
14 June 2018 | Director's details changed for Mr John Charles Bentlif South on 1 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Mr John Charles Bentlif South on 1 June 2018 (1 page) |
14 June 2018 | Satisfaction of charge 15 in full (1 page) |
14 June 2018 | Satisfaction of charge 14 in full (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
22 November 2017 | Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
22 November 2017 | Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 November 2016 | Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page) |
22 September 2016 | Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 June 2015 | Full accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (9 pages) |
5 June 2015 | Memorandum and Articles of Association (4 pages) |
5 June 2015 | Memorandum and Articles of Association (4 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
18 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
31 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
7 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members
|
9 February 2004 | Return made up to 17/01/04; full list of members
|
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton NN4 7JJ (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton NN4 7JJ (1 page) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Resolutions
|
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members
|
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members
|
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | New director appointed (13 pages) |
17 December 2002 | New director appointed (13 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members
|
2 February 2000 | Return made up to 17/01/00; full list of members
|
19 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Return made up to 17/01/98; full list of members
|
11 February 1998 | Return made up to 17/01/98; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1997 | Return made up to 17/01/97; change of members (6 pages) |
29 January 1997 | Return made up to 17/01/97; change of members (6 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Resolutions
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | New director appointed (3 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
4 February 1996 | Return made up to 17/01/96; no change of members
|
4 February 1996 | Return made up to 17/01/96; no change of members
|
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | New secretary appointed (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: euro house 22 apex court woodlands almondsbury bristol BS12 4JT (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: euro house 22 apex court woodlands almondsbury bristol BS12 4JT (1 page) |
9 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
6 June 1989 | Memorandum and Articles of Association (7 pages) |
6 June 1989 | Memorandum and Articles of Association (7 pages) |