Rathkenny
Navan
Co Meath
Irish
Director Name | Mr John Kenny |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Director Name | Mr Alan Haugh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 August 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Director Name | David Wilson Kenyon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Solicitor |
Correspondence Address | Flat 9 Otterbourne 7 Surrey Road Bournemouth Dorset BH2 6BP |
Director Name | Clive John Sturman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Surveyor |
Correspondence Address | Efford Lodge Milford Road Everton Lymington Hampshire SO41 0JD |
Director Name | Mr Robert Charles Trotter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Hill Tyrells Lane Burley Street Burley Ringwood Hampshire BH24 4DA |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Beechwood Lane Burley Ringwood Hampshire BH24 4AS |
Secretary Name | Mr Christopher John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Beechwood Lane Burley Ringwood Hampshire BH24 4AS |
Secretary Name | Mr Andrew Stephen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Chesil Wood Petersfield Road Winchester Hampshire SO23 0DA |
Director Name | Mr Terence Edward Sullivan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintern Cross In Hand Heathfield East Sussex TN21 0LU |
Director Name | Patricia Elizabeth Conroy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1998(9 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 December 2006) |
Role | Sales Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Director Name | Ian Robert Turvey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1998) |
Role | Building Director |
Correspondence Address | 14 Burden Way Grange Park Guildford Surrey GU2 6RD |
Secretary Name | Patricia Elizabeth Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2006) |
Role | Sales Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Director Name | Ann Elizabeth Barber |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2002) |
Role | Secretary |
Correspondence Address | 7 King Street Westbourne West Sussex PO10 8UG |
Director Name | John Barry Jenkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 December 2002) |
Role | Hydrographer |
Correspondence Address | Beechmount Crosshaven Cork Irish |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 71 Funtley Road Funtley Hampshire PO17 5EB |
Secretary Name | Vivienne Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Director Name | Patrick Joseph O'Neill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2006) |
Role | Banking |
Correspondence Address | 5 Rocwood Leopardstown Road Blackrock Couny Dublin Irish |
Secretary Name | Philip Evans & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1994) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EY |
Website | www.btproperties.net |
---|
Registered Address | 9 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.3m at £1 | Fastnet Holdings LTD 81.18% Preference |
---|---|
1.000k at £1 | Fastnet Holdings LTD 18.82% Ordinary |
2 at £1 | Fastnet Holdings LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £16,751 |
Gross Profit | £16,751 |
Net Worth | £200,313 |
Cash | £2,750 |
Current Liabilities | £1,987,438 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
19 November 1999 | Delivered on: 23 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 57 the green, rowlands castle, hants. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 April 1999 | Delivered on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal 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 land at rear of thurnby linhest pikes hill avenue lyndhurst southampton hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 November 1998 | Delivered on: 1 December 1998 Persons entitled: National Westminster Bank 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 k/a salterns house newtown road warsash fareham hampshire t/no: HP545264. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 1998 | Delivered on: 24 March 1998 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. Outstanding |
31 October 1994 | Delivered on: 18 November 1994 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. Outstanding |
31 October 1994 | Delivered on: 18 November 1994 Persons entitled: National Westminster Bank 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 k/a land off 4 plantation road poole dorset t/no DT152151 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 June 2003 | Delivered on: 24 June 2003 Persons entitled: National Westminster 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: 53 & 55 north street emsworth hampshire PO10 7PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2002 | Delivered on: 21 June 2002 Persons entitled: National Westminster 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: 34 the avenue hambrook chichester west sussex part of t/no WSX236719. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: National Westminster 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: Property k/a land and dwelling house at hurstwood plaistow road ilford loxwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2002 | Delivered on: 11 February 2002 Persons entitled: Fastnet Builders Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets and undertaking. Outstanding |
8 October 2001 | Delivered on: 17 October 2001 Persons entitled: National Westminster 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: By way of legal mortgage 240 catherington lane catherington east hants PO8 ota. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2001 | Delivered on: 13 October 2001 Persons entitled: National Westminster 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 land and dwellings k/a 5 havant road horndean hants and adjoining land. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 January 2001 | Delivered on: 11 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as king alfred court middle brooke street winchester hampshire title number HP488315. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 September 2000 | Delivered on: 15 September 2000 Persons entitled: National Westminster Bank 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/Hold property known as adversane near billingshurst west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 2000 | Delivered on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 4 gate croft road godalming t/no sy 684687. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 2000 | Delivered on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 6 edmunds gate croft road godalming t/no sy 684688. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 May 2000 | Delivered on: 15 May 2000 Persons entitled: National Westminster Bank 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 16 lancaster house 33-35 lancaster gate l/b of city of westminster t/no.NGL745683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 August 1994 | Delivered on: 1 September 1994 Satisfied on: 7 October 1997 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from allsmart limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
28 March 1994 | Delivered on: 31 March 1994 Satisfied on: 27 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 st christopher fields fareham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 27 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
5 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
8 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (11 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
22 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (13 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (13 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
6 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
20 January 2015 | Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
24 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
29 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 July 2010 (14 pages) |
7 June 2011 | Full accounts made up to 31 July 2010 (14 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Amended full accounts made up to 31 July 2008 (15 pages) |
14 April 2010 | Amended full accounts made up to 31 July 2007 (15 pages) |
14 April 2010 | Amended full accounts made up to 31 July 2007 (15 pages) |
14 April 2010 | Amended full accounts made up to 31 July 2008 (15 pages) |
22 December 2009 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
22 December 2009 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
24 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
17 June 2008 | Appointment terminated secretary patricia conroy (1 page) |
17 June 2008 | Appointment terminated secretary patricia conroy (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
18 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
22 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
19 July 2006 | Return made up to 25/05/06; full list of members (9 pages) |
19 July 2006 | Return made up to 25/05/06; full list of members (9 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 25/05/05; full list of members (9 pages) |
13 April 2006 | Return made up to 25/05/05; full list of members (9 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
19 April 2005 | Full accounts made up to 31 July 2004 (15 pages) |
19 April 2005 | Full accounts made up to 31 July 2004 (15 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
17 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
17 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
17 July 2003 | Return made up to 25/05/03; full list of members
|
17 July 2003 | Return made up to 25/05/03; full list of members
|
17 July 2003 | Ad 31/07/01--------- £ si 495000@1 (2 pages) |
17 July 2003 | Ad 31/07/01--------- £ si 495000@1 (2 pages) |
26 June 2003 | Amended full accounts made up to 31 July 2002 (15 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Amended full accounts made up to 31 July 2002 (15 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 25/05/02; full list of members (8 pages) |
8 August 2002 | Return made up to 25/05/02; full list of members (8 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
9 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
9 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | New director appointed (1 page) |
18 December 2001 | New director appointed (1 page) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | £ nc 4312684/5312586 29/06/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 4312684/5312586 29/06/01 (1 page) |
2 October 2001 | Ad 31/07/01--------- £ si 495000@1=495000 £ ic 4312684/4807684 (2 pages) |
2 October 2001 | Ad 31/07/01--------- £ si 495000@1=495000 £ ic 4312684/4807684 (2 pages) |
2 October 2001 | Resolutions
|
12 September 2001 | Return made up to 25/05/01; full list of members; amend (7 pages) |
12 September 2001 | Return made up to 25/05/01; full list of members; amend (7 pages) |
4 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 25/05/99; no change of members
|
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members
|
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 25/05/98; full list of members
|
3 September 1998 | Return made up to 25/05/98; full list of members
|
22 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
22 May 1998 | Full accounts made up to 31 July 1996 (16 pages) |
22 May 1998 | Full accounts made up to 31 July 1996 (16 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Company name changed runneng properties LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed runneng properties LIMITED\certificate issued on 13/10/97 (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 1ST floor grove house milburn road westbourne bournemouth BH4 9HJ (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 1ST floor grove house milburn road westbourne bournemouth BH4 9HJ (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
18 September 1996 | Auditor's resignation (1 page) |
18 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Group accounts for a small company made up to 31 July 1995 (11 pages) |
5 September 1996 | Group accounts for a small company made up to 31 July 1995 (11 pages) |
21 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Return made up to 25/05/96; no change of members (5 pages) |
21 June 1996 | Return made up to 25/05/96; no change of members (5 pages) |
21 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1995 | Return made up to 25/05/95; full list of members
|
26 July 1995 | Return made up to 25/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
5 September 1994 | Resolutions
|
5 September 1994 | Resolutions
|
19 January 1992 | Memorandum and Articles of Association (15 pages) |
19 January 1992 | Memorandum and Articles of Association (15 pages) |