London
W1T 5DS
Director Name | Mr Simon Owen Gibson Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Simon Owen Gibson Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Ms Sharon Constance Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1998(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Orbain Road London SW6 7JZ |
Director Name | Mrs Janet Louise Williams |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 January 1992) |
Role | Personal Assistant |
Correspondence Address | Primrose Place Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 2006) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | Graeme Alistair Pritchard-smith 49.00% Ordinary |
---|---|
49 at £1 | Mr Simon Owen Gibson Williams 49.00% Ordinary |
2 at £1 | Sharon Constance Young 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,171,952 |
Cash | £1,385,273 |
Current Liabilities | £821,834 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 December 1995 | Delivered on: 21 December 1995 Satisfied on: 14 August 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 161/163 dalling road london W6 t/n NGL653719, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 December 1995 | Delivered on: 21 December 1995 Satisfied on: 14 August 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 70 glenthorne road hammersmith london W6 t/n BGL4343, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1995 | Delivered on: 21 December 1995 Satisfied on: 14 August 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 72 glenthorne road hammersmith london W6 t/n 265155, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1995 | Delivered on: 4 May 1995 Satisfied on: 28 March 1996 Persons entitled: Barclays 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: 161 and 163 dalling road london borough of hammersmith & fulham t/n ngl 653719. Fully Satisfied |
11 August 1994 | Delivered on: 17 August 1994 Satisfied on: 29 February 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
23 June 1994 | Delivered on: 4 July 1994 Satisfied on: 28 March 1996 Persons entitled: Barclays 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: 161-163 dalling road london borough of hammersmith and fulham t/n NGL653719. Fully Satisfied |
14 August 1992 | Delivered on: 17 August 1992 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70A glenthorne road london with a & the goodwill of the business & the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1992 | Delivered on: 17 August 1992 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 glenthorne road london with a & the goodwill of the business & benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 2006 | Delivered on: 15 June 2006 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) 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 black lion house, 72/80 black lion lane, london t/n 82986. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) 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 8-30 galena road hammersmith london t/no BGL14436. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) 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 lamb house church street chiswick t/no;-MX425970 and the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 9 March 2013 Persons entitled: Aib Group (UK) 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 70 glenthorne road london borough of hammersmith and fulham t/no;-265155 and goodwill of all business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) 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 70 glenthorne road london borough of hammersmith and fulham t/no;-bgl 4343 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 December 1995 | Delivered on: 21 December 1995 Satisfied on: 22 December 2011 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 1992 | Delivered on: 17 August 1992 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 glenthorne road london with a & the goodwill of the business & benefit of all covenants & guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamb house church street chiswick london t/no MX42597 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 galena road london t/no BGL14436 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
5 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
1 February 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
1 February 2023 | Director's details changed for Mr. Simon Owen Gibson Williams on 1 February 2023 (2 pages) |
1 February 2023 | Secretary's details changed for Mr. Simon Owen Gibson Williams on 1 February 2023 (1 page) |
1 February 2023 | Change of details for Mr. Simon Owen Gibson Williams as a person with significant control on 1 February 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
16 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Graeme Alistair Pritchard Smith as a person with significant control on 27 July 2021 (2 pages) |
12 August 2021 | Director's details changed for Graeme Alistair Pritchard Smith on 27 July 2021 (2 pages) |
16 March 2021 | Director's details changed for Graeme Alistair Pritchard Smith on 15 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 December 2015 | Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015 (2 pages) |
1 December 2015 | Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015 (2 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Director's details changed for Graeme Alistair Pritchard Smith on 26 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Graeme Alistair Pritchard Smith on 26 November 2014 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 January 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 January 2012 (15 pages) |
25 January 2012 | Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 January 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 January 2011 (15 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
28 September 2011 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 28 September 2011 (2 pages) |
5 August 2011 | Auditor's resignation (1 page) |
5 August 2011 | Auditor's resignation (1 page) |
18 January 2011 | Secretary's details changed for Ms Sharon Constance Young on 31 December 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Ms Sharon Constance Young on 31 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
18 May 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
18 May 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
15 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
16 March 2005 | Return made up to 09/01/05; full list of members
|
16 March 2005 | Return made up to 09/01/05; full list of members
|
24 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
25 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (13 pages) |
11 September 2001 | Full accounts made up to 29 February 2000 (11 pages) |
11 September 2001 | Full accounts made up to 29 February 2000 (11 pages) |
22 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
10 April 2000 | Return made up to 09/01/00; full list of members
|
10 April 2000 | Return made up to 09/01/00; full list of members
|
28 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
28 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 118 cove road farnborough hampshire GU14 0HG (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 118 cove road farnborough hampshire GU14 0HG (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | Return made up to 09/01/99; full list of members
|
18 January 1999 | Return made up to 09/01/99; full list of members
|
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
2 June 1998 | Full accounts made up to 28 February 1997 (13 pages) |
2 June 1998 | Full accounts made up to 28 February 1997 (13 pages) |
2 March 1998 | Return made up to 09/01/98; no change of members
|
2 March 1998 | Return made up to 09/01/98; no change of members
|
26 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
26 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 09/01/97; no change of members
|
20 January 1997 | Return made up to 09/01/97; no change of members
|
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Full accounts made up to 28 February 1995 (10 pages) |
1 April 1996 | Full accounts made up to 28 February 1995 (10 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
24 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
28 September 1994 | Memorandum and Articles of Association (11 pages) |
28 September 1994 | Memorandum and Articles of Association (11 pages) |
26 August 1994 | Company name changed aimjoint LIMITED\certificate issued on 30/08/94 (2 pages) |
26 August 1994 | Company name changed aimjoint LIMITED\certificate issued on 30/08/94 (2 pages) |
9 January 1990 | Incorporation (9 pages) |
9 January 1990 | Incorporation (9 pages) |