Twickenham
Middlesex
TW1 1ER
Director Name | Mr Glenn Robert Bruce Pitzer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Ms Hannah Louise Bicknell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr James Harry Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Richard Alexander Jaffe |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Lee James Ferguson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr John Francis Barry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Norman Selwyn Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | High Gate Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Abraham Jaffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 March 2009) |
Role | Chairman |
Correspondence Address | Flat 9 11 Brompton Place London SW3 1QE |
Director Name | Mr Leonard Charles Moss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 57 Yorkshire Place Warfield Berkshire RG12 6XF |
Director Name | Neil Alistair Elkins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 30 April 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mrs Kiranjit Chance |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Derek Jonathan Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 September 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Nabeel Zaki Boutros |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2016) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Bruce Howard Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2006) |
Role | Company Executive |
Correspondence Address | 16 Henley Drive Frimley Green Camberley Surrey GU16 6NE |
Director Name | Brian Edward Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Steven Bradley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Village Way Pinner Middlesex HA5 5AF |
Director Name | Clive Laurence Hurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 December 2016) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Website | curriemotors.co.uk |
---|---|
Telephone | 020 88910333 |
Telephone region | London |
Registered Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Currie Motors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,240,000 |
Gross Profit | £10,142,000 |
Net Worth | £6,280,000 |
Cash | £8,440,000 |
Current Liabilities | £9,686,000 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 June 1993 | Delivered on: 3 July 1993 Satisfied on: 9 June 2011 Persons entitled: Saab-Scania Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from time to time owing the company by saab great britain limited in respect of refunds of mopnies paidto saab great britain by way of deposit on motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 December 1992 | Delivered on: 9 December 1992 Satisfied on: 9 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M482C for full 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 |
15 January 2024 | Full accounts made up to 30 April 2023 (29 pages) |
---|---|
22 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 30 April 2022 (29 pages) |
3 May 2022 | Appointment of Mr John Francis Barry as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Neil Alistair Elkins as a director on 30 April 2022 (1 page) |
17 January 2022 | Full accounts made up to 30 April 2021 (29 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Mr Lee James Ferguson as a director on 1 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Ms Hannah Louise Bicknell on 1 May 2021 (2 pages) |
30 April 2021 | Termination of appointment of Kiranjit Chance as a director on 30 April 2021 (1 page) |
4 February 2021 | Full accounts made up to 30 April 2020 (27 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page) |
7 May 2020 | Appointment of Mr James Harry Joseph as a director on 1 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 30 April 2019 (26 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 30 April 2018 (26 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (25 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (25 pages) |
22 December 2016 | Termination of appointment of Clive Laurence Hurst as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Clive Laurence Hurst as a director on 22 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (24 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (24 pages) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
25 November 2015 | Director's details changed for Mrs Kiranjit Chance on 19 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Kiranjit Chance on 19 November 2015 (2 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 September 2015 | Director's details changed for Miss Kiranjit Gupta on 30 August 2015 (2 pages) |
23 September 2015 | Director's details changed for Miss Kiranjit Gupta on 30 August 2015 (2 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (22 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (22 pages) |
20 March 2015 | Appointment of Ms Hannah Louise Bicknell as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Hannah Louise Bicknell as a director on 17 March 2015 (2 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
21 August 2014 | Full accounts made up to 30 April 2014 (22 pages) |
21 August 2014 | Full accounts made up to 30 April 2014 (22 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 August 2013 | Full accounts made up to 30 April 2013 (21 pages) |
14 August 2013 | Full accounts made up to 30 April 2013 (21 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Director's details changed for Kiranjit Gupta on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Kiranjit Gupta on 27 September 2012 (2 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Termination of appointment of Brian Moore as a director (1 page) |
8 December 2010 | Termination of appointment of Brian Moore as a director (1 page) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Alistair Elkins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Clive Laurence Hurst on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Edward Moore on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kiranjit Gupta on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Neil Alistair Elkins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Alistair Elkins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kiranjit Gupta on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Edward Moore on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Edward Moore on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Clive Laurence Hurst on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Clive Laurence Hurst on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kiranjit Gupta on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (21 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (21 pages) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
6 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
3 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (21 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (10 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
24 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members
|
8 October 2003 | Return made up to 02/10/03; full list of members
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (10 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (10 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members
|
12 October 1999 | Return made up to 02/10/99; full list of members
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
9 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
9 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members (9 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members (9 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
7 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
7 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (25 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (25 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Return made up to 02/10/95; change of members (12 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Return made up to 02/10/95; change of members (12 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
28 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
13 October 1993 | Resolutions
|
13 October 1993 | Resolutions
|
1 November 1992 | Accounts for a dormant company made up to 30 April 1992 (2 pages) |
1 November 1992 | Accounts for a dormant company made up to 30 April 1992 (2 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
14 September 1992 | Company name changed\certificate issued on 14/09/92 (2 pages) |
14 September 1992 | Company name changed\certificate issued on 14/09/92 (2 pages) |
25 November 1991 | Accounts for a dormant company made up to 30 April 1991 (1 page) |
25 November 1991 | Accounts for a dormant company made up to 30 April 1991 (1 page) |
25 June 1991 | Accounts for a dormant company made up to 30 April 1990 (2 pages) |
25 June 1991 | Accounts for a dormant company made up to 30 April 1990 (2 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
23 April 1990 | Resolutions
|
23 April 1990 | Resolutions
|
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |
2 October 1989 | Incorporation (16 pages) |
2 October 1989 | Incorporation (16 pages) |