London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Kay Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 1 day (resigned 07 April 1992) |
Role | Secretary |
Correspondence Address | Twyn Carn Lodge Cwmcarn Gwent NP1 7DU Wales |
Director Name | Gary Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 22 Forge Lane Bassaleg Newport Gwent NP1 9NG Wales |
Secretary Name | Kay Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 22 Forge Lane Bassaleg Newport Gwent NP1 9NG Wales |
Secretary Name | Craig Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 20 Forge Lane Bassaleg Newport Gwent NP10 8NG Wales |
Director Name | Brian Geoffrey Clark |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2004) |
Role | Finance Director |
Correspondence Address | 40 Goldcrest Close Colchester Essex CO4 3FN |
Director Name | Peter Alexander Milnes Heath |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seckford Street Woodbridge Suffolk IP12 4LY |
Secretary Name | Mr Patrick Guy Netterville Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Mr Stephen George Huxley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 33 High Street Ketton Stamford Lincolnshire PE9 3TA |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Micheal Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 31 Falstaff Close Walmley Sutton Coldfield B76 1YG |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 12 August 2014(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | southwalesjoinery.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Veolia Es Cleanaway (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 19 October 2000 Persons entitled: Bank of Wales PLC Classification: Mortgage 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 July 1994 | Delivered on: 14 July 1994 Satisfied on: 16 June 2006 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. 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 |
31 January 1994 | Delivered on: 2 February 1994 Satisfied on: 13 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 January 1994 | Delivered on: 2 February 1994 Satisfied on: 13 January 1996 Persons entitled: Midland Bank PLC Classification: Legal charge 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 former ellis williams showrooms,high stret,nerwbridge,gwent.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 March 1993 | Delivered on: 15 April 1993 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 2/3/93. Particulars: Fixed charge over all right title and interest in or arising out of a factoring or invoice discounting deed dated 14/11/91 (the charged deeds) and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged deeds or otherwise. See the mortgage charge document for full details. Fully Satisfied |
2 March 1993 | Delivered on: 11 March 1993 Satisfied on: 27 May 1994 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 |
18 September 1992 | Delivered on: 25 September 1992 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 leyland freighter-cab and flat bed serial nos: F857 aax,C465 xdf,B130 mls and iveco freighter tractor unit serial no:C844 hpo further more all moneys received on any insurance whatsoever in respect of loss or damage by fire or otherwise for full details see form 395. Fully Satisfied |
8 September 1992 | Delivered on: 9 September 1992 Satisfied on: 13 January 1996 Persons entitled: S.P. Business Finance (Europe) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts now and from time to time due or arising to the company as far as any receivable as defined in the factoring agreement does not vest orhyas not vested in the factor for full details see form 395. Fully Satisfied |
3 September 1999 | Delivered on: 8 September 1999 Satisfied on: 14 October 2000 Persons entitled: Carlyle Finance Limited Carlyle Asset Finance Limited Julian Hodge Bank PLC Classification: Charge over sub hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to all sub hiring agreements at present or in future entered into with any customers of the chargor relating to goods now or hereafter owned by the company but let by the company under the terms of the "credit agreements" entered into by the company and the chargor. See the mortgage charge document for full details. Fully Satisfied |
18 February 1999 | Delivered on: 20 February 1999 Satisfied on: 19 October 2000 Persons entitled: Bank of Wales PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment by way of security to the bank of the chattels being vehicles:L710 lky mercedes skip lorry H943 evm mercedes multilift.N87 ohb mercedes skip lorry N836 pdw mercedes skip lorry.equipment:harris bailer serial no 10864 and conveyor serial no.C12696. Fully Satisfied |
13 March 1996 | Delivered on: 18 March 1996 Satisfied on: 16 June 2006 Persons entitled: Close Invoice Finance LTD Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement or this charge. Particulars: Fixed charge over all book debts and other debts floating charge over all book and other debts which are not charged by way of first fixed charge. Fully Satisfied |
13 April 1995 | Delivered on: 20 April 1995 Satisfied on: 19 October 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising land & buildings situate at high street newbridge gwent t/no wa 531806 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1992 | Delivered on: 1 July 1992 Satisfied on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: GW001 compactor skip 35 CUBIC yard GW002 " " " " " GW003 " " " " " GWOO4 " " " " GW005 " " " " " GW006 " " " " for full details see form 395. Fully Satisfied |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
13 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
28 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (4 pages) |
23 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 July 2001 (13 pages) |
6 May 2003 | Full accounts made up to 31 July 2001 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 31 July 2000 (21 pages) |
7 November 2001 | Full accounts made up to 31 July 2000 (21 pages) |
20 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
20 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: prince of wales industrial estate abercarn gwent NP1 5AR (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: prince of wales industrial estate abercarn gwent NP1 5AR (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 July 1999 (19 pages) |
27 October 2000 | Full accounts made up to 31 July 1999 (19 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 31 July 1998 (19 pages) |
3 March 2000 | Full accounts made up to 31 July 1998 (19 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
22 July 1999 | Return made up to 06/04/99; no change of members (4 pages) |
22 July 1999 | Return made up to 06/04/99; no change of members (4 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 July 1998 | Return made up to 06/04/98; no change of members (4 pages) |
26 July 1998 | Return made up to 06/04/98; no change of members (4 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: bridge street abercarn gwent NP1 4LT (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: bridge street abercarn gwent NP1 4LT (1 page) |
31 October 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
31 October 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Return made up to 06/04/97; full list of members (6 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: high street newbridge gwent NP1 4FT (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: high street newbridge gwent NP1 4FT (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Return made up to 06/04/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
11 May 1995 | Return made up to 06/04/95; no change of members
|
11 May 1995 | Return made up to 06/04/95; no change of members
|
20 April 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1994 | Particulars of mortgage/charge (5 pages) |
14 July 1994 | Particulars of mortgage/charge (5 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Incorporation (12 pages) |
6 April 1989 | Incorporation (12 pages) |