Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Secretary Name | Mr Richard Hugh Reynolds |
---|---|
Status | Closed |
Appointed | 09 March 2018(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | The Rev David James Hammond Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Toun Walls Shrewsbury Shropshire SY1 1TN Wales |
Director Name | Mrs Christina Hickman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1995) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Acre Lane London SW2 5SP |
Director Name | Miss Jane Kathrine Gilchriest |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 Elliott Square Hampstead London NW3 3SU |
Secretary Name | Miss Jane Kathrine Gilchriest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Flat 2 1 Mapesbury Road London NW2 4HX |
Director Name | Mr Brian Courtney Gilchriest |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 90 Upper Richmond Road West London SW14 6BY |
Director Name | Elizabeth Sellar Rae |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2001) |
Role | Sales Manager |
Correspondence Address | 44 King Edward Road Oxhey Watford Hertfordshire WD1 4DL |
Director Name | Mr Gary Bing Lake |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farleigh Combe Manor 35 Church Lane Backwell Bristol BS48 3PH |
Director Name | Mr Craig Anthony Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Henleaze Gardens Henleaze Bristol BS9 4HH |
Secretary Name | Catherine Anne Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2003) |
Role | Accountant |
Correspondence Address | 3 Mewswell Drive Cheddar Somerset BS27 3LL |
Secretary Name | Juliette Alison Seel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2005) |
Role | Account Manager |
Correspondence Address | 24c Morton Road Morden Surrey SM4 6EF |
Secretary Name | Mr Brian Courtney Gilchriest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 90 Upper Richmond Road West London SW14 6BY |
Director Name | Mr Jagtar Singh Pellay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Heath Road Hounslow Middlesex TW3 2NR |
Director Name | Mr Graham Kevin Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 39 Sandbourne Avenue London SW19 3EW |
Director Name | Mr Colin Robert Alan Kirkpatrick |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Flat 3 2 Bellevue Road Clevedon North Somerset BS21 7NR |
Secretary Name | Mr Kevin Ohle |
---|---|
Status | Resigned |
Appointed | 26 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Website | cphart.co.uk |
---|---|
Telephone | 0845 8731121 |
Telephone region | Unknown |
Registered Address | Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | Charco 2010 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,542 |
Cash | £4,384 |
Current Liabilities | £842 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2010 | Delivered on: 1 April 2010 Satisfied on: 17 May 2011 Persons entitled: Octarine Investments Limited and Brian Courtney Gilchreist Classification: Debenture 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: Undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
24 September 2002 | Delivered on: 27 September 2002 Satisfied on: 17 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being unit 18 weir rd,london SW18,merton; tgl 135256. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 November 1999 | Delivered on: 12 November 1999 Satisfied on: 1 February 2003 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 63 fulham high street fulham london SW6 1JJ. Fully Satisfied |
10 November 1999 | Delivered on: 12 November 1999 Satisfied on: 1 February 2003 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Unit 18 weir road wimbledon london SW17 8UG and parking space. Fully Satisfied |
16 September 1999 | Delivered on: 25 September 1999 Satisfied on: 1 February 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 April 1997 | Delivered on: 24 April 1997 Satisfied on: 12 February 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 63 fulham high street london t/n LN16703 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 July 1996 | Delivered on: 5 August 1996 Satisfied on: 26 June 2001 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 1990 | Delivered on: 21 April 1990 Satisfied on: 17 October 1996 Persons entitled: T S B 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: 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 |
24 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Richard Hugh Reynolds as a secretary on 9 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Kevin Ohle as a secretary on 9 March 2018 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Satisfaction of charge 7 in full (3 pages) |
17 April 2013 | Satisfaction of charge 7 in full (3 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Termination of appointment of Graham Wood as a director (1 page) |
11 November 2011 | Termination of appointment of Graham Wood as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 December 2010 | Termination of appointment of Jagtar Pellay as a director (1 page) |
10 December 2010 | Termination of appointment of Jagtar Pellay as a director (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Graham Wood on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jagtar Singh Pellay on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham Wood on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jagtar Singh Pellay on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr Richard Hugh Reynolds as a director (2 pages) |
5 May 2010 | Appointment of Mr Kevin Ohle as a director (2 pages) |
5 May 2010 | Appointment of Mr Kevin Ohle as a director (2 pages) |
5 May 2010 | Appointment of Mr Kevin Ohle as a secretary (1 page) |
5 May 2010 | Appointment of Mr Kevin Ohle as a secretary (1 page) |
5 May 2010 | Appointment of Mr Richard Hugh Reynolds as a director (2 pages) |
30 April 2010 | Termination of appointment of Craig Wilson as a director (1 page) |
30 April 2010 | Termination of appointment of Gary Lake as a director (1 page) |
30 April 2010 | Registered office address changed from 18 Weir Road Wimbledon London SW19 8UG on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 18 Weir Road Wimbledon London SW19 8UG on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from C/O Cp Hart Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from C/O Cp Hart Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 30 April 2010 (1 page) |
30 April 2010 | Termination of appointment of Brian Gilchriest as a secretary (1 page) |
30 April 2010 | Termination of appointment of Gary Lake as a director (1 page) |
30 April 2010 | Termination of appointment of Craig Wilson as a director (1 page) |
30 April 2010 | Termination of appointment of Brian Gilchriest as a secretary (1 page) |
30 April 2010 | Termination of appointment of Brian Gilchriest as a director (1 page) |
30 April 2010 | Termination of appointment of Brian Gilchriest as a director (1 page) |
30 April 2010 | Termination of appointment of David Jones as a director (1 page) |
30 April 2010 | Termination of appointment of Colin Kirkpatrick as a director (1 page) |
30 April 2010 | Termination of appointment of Colin Kirkpatrick as a director (1 page) |
30 April 2010 | Termination of appointment of David Jones as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 July 2009 | Director appointed mr colin robert alan kirkpatrick (1 page) |
14 July 2009 | Director appointed mr colin robert alan kirkpatrick (1 page) |
6 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
6 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
5 June 2009 | Director's change of particulars / jagtar pellay / 01/01/2008 (1 page) |
5 June 2009 | Director's change of particulars / david jones / 01/01/2008 (1 page) |
5 June 2009 | Director's change of particulars / jagtar pellay / 01/01/2008 (1 page) |
5 June 2009 | Director's change of particulars / david jones / 01/01/2008 (1 page) |
13 January 2009 | Director appointed graham wood (1 page) |
13 January 2009 | Director appointed graham wood (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
11 March 2008 | Director appointed jagtar singh pellay (2 pages) |
11 March 2008 | Director appointed jagtar singh pellay (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: farleigh combe manor 35 church lane blackwell bristol BS48 3PH (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: farleigh combe manor 35 church lane blackwell bristol BS48 3PH (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members
|
7 May 2004 | Return made up to 27/04/04; full list of members
|
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
23 May 2003 | Return made up to 27/04/03; full list of members
|
23 May 2003 | Return made up to 27/04/03; full list of members
|
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members
|
10 June 2002 | Return made up to 27/04/02; full list of members
|
30 May 2002 | Ad 18/06/01-18/06/01 £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
30 May 2002 | Ad 18/06/01-18/06/01 £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 August 2001 | Nc inc already adjusted 18/06/01 (1 page) |
21 August 2001 | Nc inc already adjusted 18/06/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Return made up to 27/04/01; full list of members
|
25 April 2001 | Return made up to 27/04/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (7 pages) |
25 September 1999 | Particulars of mortgage/charge (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
9 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
30 October 1998 | £ nc 23000/50000 30/09/98 (2 pages) |
30 October 1998 | £ nc 23000/50000 30/09/98 (2 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
7 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page) |
30 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 April 1996 | Return made up to 27/04/96; full list of members
|
17 April 1996 | Return made up to 27/04/96; full list of members
|
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (22 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Accounts for a small company made up to 31 December 1994 (22 pages) |
15 May 1995 | Resolutions
|
2 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
2 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
27 April 1989 | Incorporation (15 pages) |
27 April 1989 | Incorporation (15 pages) |