Barton On Sea
New Milton
Hampshire
BH25 7AJ
Secretary Name | Grosvenor Secretaries London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Fourth Floor Warwick House 65 - 66 Queen Street London EC4R 1EB |
Director Name | Mr John David Cornford |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Flat 3 The Gables Rotherfield Crowborough East Sussex TN6 3QJ |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 January 1999) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Mrs Sally Elizabeth Utton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 193 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Mrs Sally Elizabeth Utton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 193 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Michael Stuart Kenyon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 January 2006) |
Role | Director/Accountant |
Correspondence Address | 18 Sussex Road Stockport Cheshire SK3 0JL |
Director Name | Mr Brian Richard Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedwells Heath Boars Hill Oxford OX1 5JE |
Director Name | Mr Keith Richard Ashworth-Lord |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 April 2005) |
Role | Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lowerfold Drive Rochdale Lancashire OL12 7JA |
Director Name | Mr Richard Graham Prime |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Totteridge Long Walk Chalfont St. Giles Buckinghamshire HP8 4AW |
Director Name | Mr Paul Adam Dackombe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadstrood Loughton Essex IG10 2SB |
Secretary Name | Mr Brian Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(17 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedwells Heath Boars Hill Oxford OX1 5JE |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(7 years after company formation) |
Appointment Duration | 10 years (resigned 09 February 2006) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Website | garrison.co.uk |
---|---|
Telephone | 01482 861455 |
Telephone region | Hull |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
420k at £0.1 | Mr R.s.m. Shepherd 5.36% Ordinary |
---|---|
- | OTHER 44.34% - |
320k at £0.1 | Mr D.j. Robertson 4.08% Ordinary |
225k at £0.1 | Mr J.c. Finch 2.87% Ordinary |
200k at £0.1 | Mr B.r. Wilson 2.55% Ordinary |
200k at £0.1 | Mr M.w. Smith 2.55% Ordinary |
200k at £0.1 | Mr S.h. Cordier 2.55% Ordinary |
188.7k at £0.1 | Mr R. Stockfis 2.41% Ordinary |
1.2m at £0.1 | Metropolitan Research LTD 14.74% Ordinary |
150k at £0.1 | Mr B. Holford 1.91% Ordinary |
150k at £0.1 | Mr R.g. Prime 1.91% Ordinary |
150k at £0.1 | Mr S.m. Smith 1.91% Ordinary |
125k at £0.1 | Mr E.e. Mccutcheon 1.60% Ordinary |
113.3k at £0.1 | Mr P.k. Hargreaves 1.45% Ordinary |
113.3k at £0.1 | Mr S.p. Lansdown 1.45% Ordinary |
113.3k at £0.1 | Mrs M.t. Kingston 1.45% Ordinary |
112.5k at £0.1 | Mr P.r. Evershed 1.44% Ordinary |
108.3k at £0.1 | Mr D.c. Stuttaford 1.38% Ordinary |
108.3k at £0.1 | Mrs C.l. Morris-eyton 1.38% Ordinary |
108.3k at £0.1 | Mrs M.m. Shingles 1.38% Ordinary |
100k at £0.1 | Mr K. Hirst 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,274 |
Cash | £1,712 |
Current Liabilities | £66,873 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 2 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
9 July 1996 | Delivered on: 24 July 1996 Satisfied on: 4 July 1997 Persons entitled: Hargeaves Lansdown PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a letter dated 28/6/96. 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 |
2 September 1992 | Delivered on: 10 September 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
25 June 2020 | Appointment of Grosvenor Secretaries London Limited as a secretary on 24 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Brian Richard Wilson as a secretary on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Brian Richard Wilson as a director on 24 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from 7 Royston Place Barton on Sea New Milton Hampshire BH25 7BL to Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 7 Royston Place Barton on Sea New Milton Hampshire BH25 7BL to Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 23 February 2017 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (24 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (24 pages) |
23 February 2010 | Director's details changed for Brian Richard Wilson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Richard Wilson on 22 February 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (23 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (23 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 6-7 ludgate square london EC4M 7AS (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 6-7 ludgate square london EC4M 7AS (1 page) |
15 April 2008 | Return made up to 13/02/08; full list of members (9 pages) |
15 April 2008 | Return made up to 13/02/08; full list of members (9 pages) |
21 December 2007 | Full accounts made up to 31 August 2007 (17 pages) |
21 December 2007 | Full accounts made up to 31 August 2007 (17 pages) |
29 March 2007 | Return made up to 13/02/07; change of members (7 pages) |
29 March 2007 | Return made up to 13/02/07; change of members (7 pages) |
6 March 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
6 March 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
21 December 2006 | Re-registration of Memorandum and Articles (10 pages) |
21 December 2006 | Application for reregistration from PLC to private (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Re-registration of Memorandum and Articles (10 pages) |
21 December 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Application for reregistration from PLC to private (1 page) |
3 August 2006 | Return made up to 13/02/06; no change of members
|
3 August 2006 | Return made up to 13/02/06; no change of members
|
7 June 2006 | Full accounts made up to 31 August 2005 (25 pages) |
7 June 2006 | Full accounts made up to 31 August 2005 (25 pages) |
15 May 2006 | Nc inc already adjusted 12/10/00 (2 pages) |
15 May 2006 | Nc inc already adjusted 12/10/00 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
20 April 2006 | Registered office changed on 20/04/06 from: 6-7 ludgate square london EC4M 7AS (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-7 ludgate square london EC4M 7AS (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC2R 3AU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC2R 3AU (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
21 December 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
21 December 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
6 December 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
6 December 2005 | Group of companies' accounts made up to 30 November 2003 (28 pages) |
6 December 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
6 December 2005 | Group of companies' accounts made up to 30 November 2003 (28 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 18 sussex road cheadle heath stockport SK3 0JL (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 18 sussex road cheadle heath stockport SK3 0JL (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Return made up to 13/02/04; full list of members (10 pages) |
31 March 2005 | Return made up to 13/02/04; full list of members (10 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members (10 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members (10 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2003 | Return made up to 13/02/03; full list of members (10 pages) |
10 May 2003 | Return made up to 13/02/03; full list of members (10 pages) |
7 May 2003 | Group of companies' accounts made up to 30 November 2002 (28 pages) |
7 May 2003 | Group of companies' accounts made up to 30 November 2002 (28 pages) |
11 April 2003 | Ad 30/03/01--------- £ si 233500@1 (3 pages) |
11 April 2003 | Ad 30/03/01--------- £ si 233500@1 (3 pages) |
28 March 2003 | Return made up to 13/02/02; full list of members
|
28 March 2003 | Return made up to 13/02/02; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
6 July 2002 | Group of companies' accounts made up to 30 November 2001 (26 pages) |
6 July 2002 | Group of companies' accounts made up to 30 November 2001 (26 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
18 May 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 13/02/01; full list of members (20 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 13/02/01; full list of members (20 pages) |
20 February 2001 | Ad 29/09/00-10/01/01 £ si [email protected]=110325 £ ic 529730/640055 (4 pages) |
20 February 2001 | Ad 29/09/00-10/01/01 £ si [email protected]=110325 £ ic 529730/640055 (4 pages) |
28 December 2000 | Full group accounts made up to 31 May 2000 (22 pages) |
28 December 2000 | Full group accounts made up to 31 May 2000 (22 pages) |
4 October 2000 | Listing of particulars (45 pages) |
4 October 2000 | Listing of particulars (45 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | New director appointed (4 pages) |
11 August 2000 | New director appointed (4 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 13/02/00; no change of members
|
14 March 2000 | Return made up to 13/02/00; no change of members
|
30 December 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
30 December 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
2 May 1999 | Return made up to 13/02/99; no change of members (5 pages) |
2 May 1999 | Return made up to 13/02/99; no change of members (5 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
31 December 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
31 December 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
28 October 1998 | Revised directors report (2 pages) |
28 October 1998 | Revised directors report (2 pages) |
23 April 1998 | Return made up to 13/02/98; full list of members (8 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 13/02/98; full list of members (8 pages) |
23 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Return made up to 13/02/97; full list of members (8 pages) |
11 January 1998 | Return made up to 13/02/97; full list of members (8 pages) |
11 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
6 January 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | £ nc 475050/700000 24/01/96 (1 page) |
31 December 1997 | £ nc 475050/700000 24/01/96 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (38 pages) |
18 August 1997 | Memorandum and Articles of Association (38 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 5-9 sun street london EC2M 2PS (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 5-9 sun street london EC2M 2PS (1 page) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Return made up to 13/02/96; full list of members (8 pages) |
8 June 1996 | Return made up to 13/02/96; full list of members (8 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
6 June 1995 | Return made up to 13/02/95; no change of members (7 pages) |
6 June 1995 | Return made up to 13/02/95; no change of members (7 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 October 1992 | Prospectus (35 pages) |
2 October 1992 | Prospectus (35 pages) |
28 May 1991 | Prospectus (43 pages) |
28 May 1991 | Prospectus (43 pages) |
16 May 1991 | Re-registration of Memorandum and Articles (11 pages) |
16 May 1991 | Re-registration of Memorandum and Articles (11 pages) |
13 February 1989 | Incorporation (9 pages) |
13 February 1989 | Incorporation (9 pages) |