London
EC2N 2AX
Director Name | Darren Scutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(33 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Cfo / Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nigel James Gilbert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Pinecroft Pine Road Chandlers Ford Eastleigh Hampshire SO53 1LP |
Director Name | Mr William John Haslam |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Secretary Name | Mr William John Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Wardle Road Highbridge Eastleigh Hampshire SO50 6HQ |
Secretary Name | Mrs Tracey Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 02 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Brian John Message |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fitzroy Park London N6 6HP |
Director Name | Mr Peter Alan Hilton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Richard Edwin Smeed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highland House Business Centre Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mrs Tracey Haslam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Francisco Barbosa Varandas Fernandes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 March 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr David Anthony Napp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew James Sheerin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Oliver Vines |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gordon Alexander Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70k at £1 | Mr William John Haslam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,790,126 |
Net Worth | £6,818,937 |
Cash | £133,750 |
Current Liabilities | £9,852,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
15 December 2010 | Delivered on: 16 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunland holiday park now k/a gwel an mor portreath t/n CL179965 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 November 2004 | Delivered on: 10 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 139 hengar manor and county park st tudy bodmin cornwall. Outstanding |
7 July 2004 | Delivered on: 14 July 2004 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. Outstanding |
28 November 2002 | Delivered on: 6 December 2002 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: Sunland holiday park, portreath, cornwall. T/n CL179965. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Contains fixed charge including over any intellectual property charged pursuant to clause 2.10. mortgage over any land charged pursuant to clause 2.3. Outstanding |
24 January 2018 | Delivered on: 30 January 2018 Persons entitled: Wyndham Vacation Rentals (UK) LTD Classification: A registered charge Particulars: None. Outstanding |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as gwel an mor, feadon lane, portreath, redruth, cornwall (title number CL179965). Outstanding |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Please refer to instrument. Outstanding |
30 January 1995 | Delivered on: 2 February 1995 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. Outstanding |
17 September 2008 | Delivered on: 3 October 2008 Satisfied on: 19 September 2014 Persons entitled: Finance Cornwall Mezzanine Fund Limited Classification: Debenture 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: F/H sunland holiday park tregea hill portreath redruth t/no CL179965 see image for full details. Fully Satisfied |
5 November 1998 | Delivered on: 11 November 1998 Satisfied on: 5 January 2005 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. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 5 January 2005 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: Family entertainment centre first floor canute's pavilion ocean village southampton hampshire. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 7 November 1996 Satisfied on: 8 March 2000 Persons entitled: Ocean Village Management Limited Classification: Debenture Secured details: £35,000 now due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Legal mortgage over lease dated 31/10/96 of family entertainment centre first floor premises canute's pavilion ocean village southampton all buildings fixtures fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
4 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
4 April 2023 | Director's details changed for Mr Geoffrey Michael Smith on 2 March 2021 (2 pages) |
5 January 2023 | Cessation of David Anthony Napp as a person with significant control on 1 September 2022 (1 page) |
5 January 2023 | Cessation of Colleen Sheridan Edwards as a person with significant control on 1 September 2022 (1 page) |
5 January 2023 | Notification of Cove Communities Venture 2 Gwel an Mor Propco Limited as a person with significant control on 1 September 2022 (2 pages) |
5 January 2023 | Cessation of Murray Jerome Mccabe as a person with significant control on 1 September 2022 (1 page) |
6 December 2022 | Director's details changed for Mr Mark Seaton on 30 June 2021 (2 pages) |
28 November 2022 | Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
9 September 2022 | Termination of appointment of Oliver Vines as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Gordon Alexander Walker as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Andrew James Sheerin as a director on 9 September 2022 (1 page) |
30 August 2022 | Appointment of Mr Gordon Alexander Walker as a director on 25 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Oliver Vines as a director on 25 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Andrew James Sheerin as a director on 25 August 2022 (2 pages) |
9 August 2022 | Company name changed landish consultants LIMITED\certificate issued on 09/08/22
|
27 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 February 2022 | Registration of charge 024989430013, created on 25 February 2022 (15 pages) |
2 December 2021 | Second filing of Confirmation Statement dated 1 April 2021 (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
28 July 2021 | Director's details changed for Mr David Anthony Napp on 24 May 2021 (2 pages) |
25 June 2021 | Registered office address changed from Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE England to 1 Bartholomew Lane London EC2N 2AX on 25 June 2021 (1 page) |
29 May 2021 | Confirmation statement made on 1 April 2021 with no updates
|
13 May 2021 | Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 13 May 2021 (2 pages) |
30 March 2021 | Notification of David Anthony Napp as a person with significant control on 2 March 2021 (2 pages) |
30 March 2021 | Cessation of William John Haslam as a person with significant control on 2 March 2021 (1 page) |
30 March 2021 | Notification of Colleen Sheridan Edwards as a person with significant control on 2 March 2021 (2 pages) |
30 March 2021 | Notification of Murray Jerome Mccabe as a person with significant control on 2 March 2021 (2 pages) |
22 March 2021 | Resolutions
|
18 March 2021 | Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Tracey Haslam as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of William John Haslam as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Tracey Haslam as a secretary on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Peter Alan Hilton as a director on 2 March 2021 (1 page) |
16 March 2021 | Memorandum and Articles of Association (27 pages) |
16 March 2021 | Statement of company's objects (2 pages) |
8 March 2021 | Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Mark Seaton as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr David Anthony Napp as a director on 2 March 2021 (2 pages) |
2 March 2021 | Satisfaction of charge 024989430012 in full (1 page) |
28 February 2021 | Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
7 December 2020 | Director's details changed for Mr Richard Edwin Smeed on 7 December 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 April 2018 | Appointment of Mrs Tracey Haslam as a director on 4 October 2017 (2 pages) |
13 April 2018 | Change of details for Mr William John Haslam as a person with significant control on 4 October 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
30 January 2018 | Registration of charge 024989430012, created on 24 January 2018 (33 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 9 in full (2 pages) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 9 in full (2 pages) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
28 February 2017 | Registration of charge 024989430011, created on 24 February 2017 (7 pages) |
28 February 2017 | Registration of charge 024989430010, created on 24 February 2017 (23 pages) |
28 February 2017 | Registration of charge 024989430011, created on 24 February 2017 (7 pages) |
28 February 2017 | Registration of charge 024989430010, created on 24 February 2017 (23 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 April 2016 | Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (30 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (30 pages) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
25 June 2015 | Secretary's details changed for Mrs Tracey Haslam on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 13/17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mrs Tracey Haslam on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 13/17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
27 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
19 September 2014 | Satisfaction of charge 8 in full (6 pages) |
19 September 2014 | Satisfaction of charge 8 in full (6 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 December 2013 | Accounts made up to 31 December 2012 (21 pages) |
11 December 2013 | Accounts made up to 31 December 2012 (21 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 May 2010 | Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / william haslam / 22/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / william haslam / 22/04/2008 (1 page) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
2 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
2 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 June 2002 | Resolutions
|
19 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
18 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page) |
26 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
26 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: unit d, kemps quay quayside road southampton hampshire SO18 1BZ (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: unit d, kemps quay quayside road southampton hampshire SO18 1BZ (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 03/04/99; no change of members
|
19 May 1999 | Return made up to 03/04/99; no change of members
|
18 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Return made up to 03/04/96; change of members
|
17 May 1996 | Return made up to 03/04/96; change of members
|
17 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 June 1994 | Return made up to 03/04/94; full list of members (6 pages) |
1 June 1994 | Return made up to 03/04/94; full list of members (6 pages) |
6 May 1993 | Return made up to 03/04/93; no change of members (4 pages) |
6 May 1993 | Return made up to 03/04/93; no change of members (4 pages) |
14 August 1992 | Memorandum and Articles of Association (21 pages) |
14 August 1992 | Memorandum and Articles of Association (21 pages) |
14 August 1992 | Resolutions
|
14 August 1992 | Resolutions
|
29 April 1992 | Return made up to 03/04/92; full list of members (8 pages) |
29 April 1992 | Return made up to 03/04/92; full list of members (8 pages) |
25 April 1992 | Ad 31/03/91--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
25 April 1992 | Ad 31/03/91--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
10 June 1991 | £ nc 1000/100900 20/03/91 (1 page) |
10 June 1991 | £ nc 1000/100900 20/03/91 (1 page) |
1 June 1991 | Memorandum and Articles of Association (15 pages) |
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
1 June 1991 | Memorandum and Articles of Association (15 pages) |
3 May 1991 | Incorporation (11 pages) |
3 May 1991 | Incorporation (11 pages) |
3 May 1990 | Incorporation (11 pages) |
3 May 1990 | Incorporation (11 pages) |