London
SE1 9PG
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Christopher James Rogers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Simon Ward |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Stephen Arthur Stanway |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Buchan Park Crawley West Sussex RH11 9HQ |
Director Name | Alexander James Herbert Stott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1991) |
Role | Accountant |
Correspondence Address | 34 Keephatch Road Wokingham Berkshire RG40 1QJ |
Secretary Name | Alexander James Herbert Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 34 Keephatch Road Wokingham Berkshire RG40 1QJ |
Secretary Name | Mr Christopher James Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Flat 12 Wellingtonia Court Varndean Drive Brighton East Sussex BN1 6TD |
Secretary Name | Mr John Charles Suart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1998) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 70 Primrose Copse Horsham West Sussex RH12 5PZ |
Secretary Name | Mr John Anthony Bigos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2001) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Larchfield Highercombe Road Haslemere Surrey GU27 2LQ |
Secretary Name | Mr David John Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Simon Cranford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Speedwell Bost Hill Worthing West Sussex BN13 3DA |
Director Name | Mr Charles David Rhys Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr David John Biggins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Nicholas Cothill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Richard Hugh Ellis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Keith Darling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(31 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Colin Mattey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Gregory Craig Duffy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Website | sas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 71376405 |
Telephone region | Cardiff |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Sas Group Of Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,937,603 |
Gross Profit | £6,676,469 |
Net Worth | £1,747,817 |
Cash | £30,811 |
Current Liabilities | £7,236,786 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
12 May 2022 | Delivered on: 23 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
12 May 2022 | Delivered on: 20 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
2 February 2007 | Delivered on: 21 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
24 January 2003 | Delivered on: 30 January 2003 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 |
17 June 2002 | Delivered on: 19 June 2002 Satisfied on: 9 April 2005 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel named 'audrey b, fairline squadron 43, official number 900704' and in her boats and appurtenances. Fully Satisfied |
31 March 2000 | Delivered on: 8 April 2000 Satisfied on: 18 October 2002 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name (un-named) and in her boats and appurtenances fairline targa 37 hull no. GBFLN07902K596. Fully Satisfied |
1 April 1997 | Delivered on: 8 April 1997 Satisfied on: 30 July 2004 Persons entitled: Midland 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 |
7 August 1990 | Delivered on: 9 August 1990 Satisfied on: 14 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 August 1989 | Delivered on: 10 August 1989 Satisfied on: 1 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
15 April 2020 | Termination of appointment of a director (1 page) |
8 April 2020 | Appointment of Mr Keith Darling as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Colin Mattey as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Gregory Craig Duffy as a director on 1 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Robert John Smith as a director on 31 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 July 2019 | Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Robert John Smith as a director on 21 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Richard Hugh Ellis as a director on 21 February 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
15 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Full accounts made up to 31 August 2011 (16 pages) |
27 February 2012 | Full accounts made up to 31 August 2011 (16 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
29 September 2010 | Termination of appointment of Simon Cranford as a director (1 page) |
29 September 2010 | Termination of appointment of Simon Cranford as a director (1 page) |
24 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
24 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Simon Cranford on 22 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for David John Biggins on 22 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Simon Cranford on 22 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David John Biggins on 22 March 2010 (2 pages) |
29 March 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
29 March 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
4 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Ad 27/03/09\gbp si 3250@1=3250\gbp ic 20000/23250\ (3 pages) |
27 March 2009 | Ad 27/03/09\gbp si 3250@1=3250\gbp ic 20000/23250\ (3 pages) |
9 January 2009 | Company name changed the sas business group LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed the sas business group LIMITED\certificate issued on 09/01/09 (2 pages) |
1 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
29 March 2005 | Return made up to 22/03/05; full list of members
|
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
3 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
29 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
10 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
5 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 December 1999 | Full accounts made up to 31 August 1998 (12 pages) |
4 December 1999 | Full accounts made up to 31 August 1998 (12 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 22/03/99; full list of members (6 pages) |
30 November 1999 | Return made up to 22/03/99; full list of members (6 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
28 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Return made up to 22/03/97; no change of members
|
13 June 1997 | Return made up to 22/03/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Return made up to 22/03/96; full list of members
|
19 April 1996 | Return made up to 22/03/96; full list of members
|
27 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Return made up to 22/03/95; full list of members
|
17 March 1995 | Return made up to 22/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 September 1994 | Resolutions
|
15 September 1994 | Resolutions
|
22 March 1989 | Incorporation (12 pages) |
22 March 1989 | Incorporation (12 pages) |