London
SW1A 1HD
Director Name | Mr Philip Martin Pearce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Street London SW1A 1HD |
Secretary Name | Ms Julie Margaret Bridgford |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 33 St.James's Street London SW1A 1HU |
Director Name | David Michael Anderson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 20 2 Ryder Street London SW1Y 6QA |
Secretary Name | Mr Norman Charles Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | The Shippen South Hill Callington Cornwall PL17 7LW |
Secretary Name | Richard Charles Innes Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 11 Gorse Road Petersfield Hampshire GU31 4HJ |
Secretary Name | Mr Hugh Munro Bater Caseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Clarendon Drive Putney London SW15 1AH |
Website | cix.co.uk |
---|---|
Telephone | 0845 0099175 |
Telephone region | Unknown |
Registered Address | 33 St. James's Street London SW1A 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Kimberley Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,410,538 |
Gross Profit | £499,581 |
Net Worth | £7,599,803 |
Cash | £1,674,072 |
Current Liabilities | £1,804,548 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month from now) |
15 January 2007 | Delivered on: 18 January 2007 Persons entitled: Hsbc 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 - 20 station road knowle solihull west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 April 2005 | Delivered on: 10 May 2005 Persons entitled: Hsbc 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 85 park lane poynton stockport cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2004 | Delivered on: 11 February 2004 Persons entitled: Hsbc 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 91 park lane poynton greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2001 | Delivered on: 27 March 2001 Persons entitled: Hsbc 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 castlecroft garage,st thomas's church and 32 oak hill finchfield wolverhampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 April 2000 | Delivered on: 11 April 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2022 | Delivered on: 3 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the east side of durham way, royston gateway, royston with title number HD598205. Outstanding |
7 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment all the rights, title and interest and benefit in, to or arising under the contracts whatsoever present and future see image for full details. Outstanding |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: Hsbc 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: 2 buckingham road rowley regis with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 May 2010 | Delivered on: 12 May 2010 Persons entitled: Hsbc 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: 31 oak street merridale wolverhampton t/n SF96815, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 March 2010 | Delivered on: 22 March 2010 Persons entitled: Hsbc 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: 153 warstones road penn wolverhampton t/no. WM116046 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 89 park lane poynton stockport t/n CH571050 all licences and all other agreements the proceeds of sale and the benefit of any rental deposit floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
12 February 2010 | Delivered on: 20 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 95 park lane, poynton, stockport t/n CH244925 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 August 2009 | Delivered on: 3 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title, interest and benefit in, to or arising under the contracts - an option agreement dated 11 july 2007, an option agreement dated 15 february 2008, an option agreement dated 9 april 2008, for details of further contracts charged please refer to form 395, see image for full details. Outstanding |
24 August 2009 | Delivered on: 3 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 100 park lane poynton stockport t/no CH587633 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 August 2009 | Delivered on: 3 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 93 park lane poynton stockport t/no CH224549 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 October 2008 | Delivered on: 6 October 2008 Persons entitled: Hsbc 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 97A park lane poynton stockport cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 March 2008 | Delivered on: 25 March 2008 Persons entitled: Hsbc 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 45 park lane poynton stockport cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 December 2007 | Delivered on: 24 December 2007 Persons entitled: Hsbc 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 97 park lane poynton stockport cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Hsbc 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 30 oak hill and adjoining gardens finchfield wolverhampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 February 2007 | Delivered on: 23 February 2007 Persons entitled: Hsbc 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 53 westgate street, ipswich, suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 April 1995 | Delivered on: 28 April 1995 Satisfied on: 8 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 1991 | Delivered on: 15 February 1991 Satisfied on: 10 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2010 | Delivered on: 11 June 2010 Satisfied on: 6 July 2011 Persons entitled: Garrion Estates Limited Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 3 edgewood garrion bridge lanark road larkhall. Fully Satisfied |
19 May 2010 | Delivered on: 21 May 2010 Satisfied on: 13 April 2011 Persons entitled: Waitrose Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the property described in appendix 2, all interest and rights in or relating to the property or the proceeds of sale of that property nor or in the future belonging to it, all plant and machinery now or in the future and all rental and other income and all debts and claims now or in the future due or owing to it under or in connection with any lease, agreement or licence relating to the property see image for full details. Fully Satisfied |
24 January 1991 | Delivered on: 1 February 1991 Satisfied on: 7 July 2000 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: Second floor, 33 st james's street, london borough of city of westminster. Fully Satisfied |
24 August 2009 | Delivered on: 27 August 2009 Satisfied on: 13 April 2011 Persons entitled: Waitrose Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 85,91,97 and 97A park lane,t/no's CH537982;CH268938;CH467140 and CH562864 see image for full details. Fully Satisfied |
13 November 2008 | Delivered on: 19 November 2008 Satisfied on: 13 April 2011 Persons entitled: Merchant Place Property Partnership 61 Acting Through Its General Partner Crewkerne Property Partnership 61 (Gp) Limited Classification: Construction account charge Secured details: All monies due or to become due from the company to the phase 1 building contractor and the building contractor on any account whatsoever. Particulars: The account and the full credit balance thereon and all rights and benefits accuring to or arising in connection therewith. Fully Satisfied |
26 July 1990 | Delivered on: 2 August 1990 Satisfied on: 10 September 1994 Persons entitled: David Michael Anderson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 2024 | Accounts for a small company made up to 30 June 2023 (16 pages) |
---|---|
9 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
3 November 2022 | Registration of charge 024800660028, created on 1 November 2022 (40 pages) |
1 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (27 pages) |
10 July 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
30 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 June 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
11 July 2017 | Notification of Kimberley Securities Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Kimberley Securities Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
11 June 2016 | Satisfaction of charge 13 in full (4 pages) |
11 June 2016 | Satisfaction of charge 26 in full (4 pages) |
11 June 2016 | Satisfaction of charge 22 in full (4 pages) |
11 June 2016 | Satisfaction of charge 26 in full (4 pages) |
11 June 2016 | Satisfaction of charge 13 in full (4 pages) |
11 June 2016 | Satisfaction of charge 22 in full (4 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 January 2015 | Full accounts made up to 30 June 2014 (26 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (26 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
12 December 2014 | Re-registration of Memorandum and Articles (18 pages) |
12 December 2014 | Re-registration from a public company to a private limited company (1 page) |
12 December 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2014 | Re-registration from a public company to a private limited company
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (28 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (28 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
2 August 2010 | Secretary's details changed for Ms Julie Margaret Bridgford on 30 May 2010 (1 page) |
2 August 2010 | Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Secretary's details changed for Ms Julie Margaret Bridgford on 30 May 2010 (1 page) |
2 August 2010 | Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Hugh Munro Bater Caseley on 30 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Philip Martin Pearce on 30 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Hugh Munro Bater Caseley on 30 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Philip Martin Pearce on 30 May 2010 (2 pages) |
2 August 2010 | Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page) |
16 July 2010 | Auditor's resignation (2 pages) |
16 July 2010 | Auditor's resignation (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
2 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members
|
21 June 2000 | Return made up to 30/05/00; full list of members
|
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members
|
6 June 1997 | Return made up to 30/05/97; no change of members
|
29 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
20 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
20 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
11 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
5 June 1995 | Return made up to 30/05/95; full list of members
|
5 June 1995 | Return made up to 30/05/95; full list of members
|
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
5 July 1990 | Memorandum and Articles of Association (13 pages) |
5 July 1990 | Memorandum and Articles of Association (13 pages) |