London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(28 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mrs Nicolette May Glee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1990(1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Bramley House Norfolk Place Bognor Regis West Sussex PO21 1XF |
Director Name | Jack Glee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2007) |
Role | Insurance Consultant |
Correspondence Address | Bramley House Norfolk Place Bognor Regis West Sussex PO21 1XF |
Director Name | Mr John Kyle Stone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 28 Groom Place London SW1X 7BA |
Secretary Name | Mrs Nicolette May Glee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Bramley House Norfolk Place Bognor Regis West Sussex PO21 1XF |
Director Name | Mr Lee Chappell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2007) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dolphins Bookers Lane, Earnley Chichester West Sussex PO20 7JG |
Director Name | Mr Richard John Morley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 187 Goldstone Crescent Hove Sussex BN3 6BD |
Director Name | Mr Simon Allison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2007) |
Role | Insurance Specialist |
Country of Residence | England |
Correspondence Address | 5 The Orchard Waterlooville Hampshire PO7 6YG |
Director Name | Robert Charles Knight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2007) |
Role | Insurance |
Correspondence Address | 10 West Close Middleton On Sea Bognor Regis West Sussex PO22 7RP |
Director Name | James Edward Macgregor Truscott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Insurance |
Correspondence Address | Timberley House Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Mr Paul Stanton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westcroft Victoria Gardens Westergate West Sussex PO20 3YL |
Director Name | Geoffrey Ronald Van Der Walt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2007) |
Role | Insurance Broker |
Correspondence Address | Holme Manor Cottage Mare Hill Road Pulborough West Sussex RH20 2DS |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lyndon Road Bramham Wetherby West Yorkshire LS23 6RH |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | williamsonmoore.co.uk |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
30k at £1 | Oval LTD 75.00% Ordinary E |
---|---|
1000 at £1 | Oval LTD 2.50% Ordinary C |
1000 at £1 | Oval LTD 2.50% Ordinary D |
4k at £1 | Oval LTD 10.00% Ordinary A |
4k at £1 | Oval LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 May 2007 | Delivered on: 11 June 2007 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: An accession deed Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
3 February 1999 | Delivered on: 22 February 1999 Satisfied on: 14 June 2007 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. See the mortgage charge document for full details. Fully Satisfied |
11 March 1996 | Delivered on: 13 March 1996 Satisfied on: 3 January 2001 Persons entitled: Eyot Investments Limited Classification: Debenture Secured details: £62,521 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 October 1992 | Delivered on: 19 October 1992 Satisfied on: 15 May 1996 Persons entitled: John Kyle Stone Classification: Debenture Secured details: £103,521.00 and all other monies due or to become due from the company to john kyle stone. Particulars: Second floating charge over all the company`s undertaking and property and uncalled capital. Fully Satisfied |
7 August 1992 | Delivered on: 12 August 1992 Satisfied on: 15 May 1996 Persons entitled: John Kyle Stone Classification: Debenture Secured details: £35,000 and all other monies due or to become due from the company to the chargee. Particulars: Second floating charge of all the undertaking and property whatsoever and wheresoever both present and future including uncalled capital. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 15 May 1996 Persons entitled: John Kyle Stone Classification: Debenture Secured details: £61,000. Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
5 October 2018 | Declaration of solvency (6 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Resolutions
|
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
11 December 2014 | Satisfaction of charge 6 in full (1 page) |
11 December 2014 | Satisfaction of charge 6 in full (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
15 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
2 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
2 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
19 November 2009 | Secretary's details changed (3 pages) |
19 November 2009 | Secretary's details changed (3 pages) |
19 November 2009 | Secretary's details changed for {officer_name} (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
13 February 2009 | Return made up to 09/01/09; no change of members (6 pages) |
13 February 2009 | Return made up to 09/01/09; no change of members (6 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 January 2008 | Return made up to 09/01/08; change of members (9 pages) |
21 January 2008 | Return made up to 09/01/08; change of members (9 pages) |
28 July 2007 | Location of register of members (1 page) |
28 July 2007 | Location of register of members (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | New secretary appointed (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (5 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
19 June 2007 | New director appointed (5 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (23 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Particulars of mortgage/charge (10 pages) |
11 June 2007 | Particulars of mortgage/charge (10 pages) |
8 June 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
8 June 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
15 May 2007 | Return made up to 09/01/07; full list of members; amend (12 pages) |
15 May 2007 | Return made up to 09/01/07; full list of members; amend (12 pages) |
29 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
29 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
8 March 2006 | Return made up to 09/01/06; full list of members (5 pages) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Return made up to 09/01/06; full list of members (5 pages) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
9 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 May 2005 | Accounts for a small company made up to 30 October 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 October 2004 (7 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (9 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (9 pages) |
29 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
29 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (10 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (10 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 January 2002 | Return made up to 09/01/02; full list of members
|
11 January 2002 | Return made up to 09/01/02; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 May 2001 | Nc inc already adjusted 30/06/00 (1 page) |
17 May 2001 | Ad 30/06/00--------- £ si 30000@1 (2 pages) |
17 May 2001 | Ad 30/06/00--------- £ si 30000@1 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Nc inc already adjusted 30/06/00 (1 page) |
17 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (8 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
23 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 March 1998 | Return made up to 09/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 09/01/98; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (15 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | £ nc 10000/110000 01/08/95 (1 page) |
25 August 1995 | £ nc 10000/110000 01/08/95 (1 page) |
25 August 1995 | Ad 01/08/95--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
25 August 1995 | Ad 01/08/95--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
25 August 1995 | Resolutions
|
11 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
11 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
24 June 1994 | Full accounts made up to 31 October 1993 (13 pages) |
24 June 1994 | Full accounts made up to 31 October 1993 (13 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (13 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (13 pages) |
19 October 1992 | Particulars of mortgage/charge (3 pages) |
19 October 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Director resigned (2 pages) |
9 October 1992 | Director resigned (2 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
8 July 1991 | Ad 31/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 July 1991 | Ad 31/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 January 1991 | Particulars of mortgage/charge (3 pages) |
10 January 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1990 | £ nc 1000/10000 19/10/90 (1 page) |
7 November 1990 | £ nc 1000/10000 19/10/90 (1 page) |
13 September 1990 | New director appointed (2 pages) |
13 September 1990 | New director appointed (2 pages) |
12 February 1990 | Memorandum and Articles of Association (7 pages) |
12 February 1990 | Memorandum and Articles of Association (7 pages) |
9 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 February 1990 | Resolutions
|
1 February 1990 | Resolutions
|
9 January 1990 | Incorporation (9 pages) |
9 January 1990 | Incorporation (9 pages) |