London
W4 2QB
Director Name | Mr Timothy James Clay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Michael William James |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Fiona Jane Jukes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 27 years (resigned 27 June 2018) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN |
Director Name | Mark Jukes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 27 years (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN |
Secretary Name | Fiona Jane Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 17 years (resigned 15 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews North Street Mere Warminster Wiltshire BA12 6HP |
Secretary Name | Penelope Claire Chubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 31 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2019) |
Role | Company Director |
Correspondence Address | Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN |
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Hector Gorosabel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yusuke Naritsuka |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mr Edward William Perks |
---|---|
Status | Resigned |
Appointed | 27 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yoshiaki Suzuki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Akira Tsuiki |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Website | nectar.net |
---|---|
Telephone | 01747 827030 |
Telephone region | Shaftesbury |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £810,923 |
Cash | £12,961 |
Current Liabilities | £1,782,179 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
30 May 2002 | Delivered on: 1 June 2002 Persons entitled: Lloyds Tsb 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 |
---|---|
21 March 1997 | Delivered on: 28 March 1997 Satisfied on: 3 September 2002 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
3 November 2020 | Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page) |
---|---|
3 November 2020 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page) |
25 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages) |
17 August 2020 | Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages) |
20 July 2020 | Appointment of Mr Timothy James Clay as a director on 14 July 2020 (2 pages) |
27 March 2020 | Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page) |
9 March 2020 | Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
10 June 2019 | Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages) |
10 June 2019 | Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages) |
10 June 2019 | Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 27 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page) |
29 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
29 April 2019 | Termination of appointment of Severine Pascale Bequin as a secretary on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page) |
29 April 2019 | Registered office address changed from Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN to One Forge End Woking Surrey GU21 6DB on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page) |
23 April 2019 | Satisfaction of charge 2 in full (1 page) |
16 November 2018 | Appointment of Mr Jonathon David Swaine as a director on 15 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Simon Emeny as a director on 15 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
1 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 October 2018 | Change of details for Fuller, Smith & Turner P.L.C. as a person with significant control on 10 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Fiona Jane Jukes as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Mark Jukes as a director on 27 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
26 June 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
16 September 2016 | Termination of appointment of Simon Emeny as a director on 9 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Simon Ray Dodd as a director on 9 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Simon Ray Dodd as a director on 9 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Simon Emeny as a director on 9 September 2016 (1 page) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Register inspection address has been changed to Griffin Brewery Chiswick Lane South London W4 2QB (1 page) |
12 July 2016 | Register inspection address has been changed to Griffin Brewery Chiswick Lane South London W4 2QB (1 page) |
13 June 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Simon Emeny as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Simon Emeny as a director on 31 May 2016 (2 pages) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
22 March 2016 | Termination of appointment of Penelope Claire Chubb as a secretary on 31 December 2015 (1 page) |
22 March 2016 | Appointment of Mrs Severine Pascale Garnham as a secretary on 31 December 2015 (2 pages) |
22 March 2016 | Appointment of Mrs Severine Pascale Garnham as a secretary on 31 December 2015 (2 pages) |
22 March 2016 | Termination of appointment of Penelope Claire Chubb as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Statement of company's objects (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement of company's objects (2 pages) |
8 January 2016 | Appointment of Mr James Douglas as a director on 31 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Ian David Bray as a director on 31 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr James Douglas as a director on 31 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Ian David Bray as a director on 31 December 2015 (2 pages) |
31 July 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
31 July 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 June 2013 | Secretary's details changed for Penelope Claire Chubb on 14 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mark Jukes on 12 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Fiona Jane Jukes on 12 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mark Jukes on 12 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Fiona Jane Jukes on 12 June 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Penelope Claire Chubb on 14 June 2013 (1 page) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Registered office address changed from the Old Hatcheries Bells Lane Zeals Wiltshire BA12 6LY on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from the Old Hatcheries Bells Lane Zeals Wiltshire BA12 6LY on 12 June 2013 (1 page) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 June 2011 | Secretary's details changed for Penelope Claire Chubb on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Secretary's details changed for Penelope Claire Chubb on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Fiona Jane Jukes on 14 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Jukes on 14 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Jukes on 14 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Fiona Jane Jukes on 14 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 October 2008 | Appointment terminated secretary fiona jukes (1 page) |
27 October 2008 | Appointment terminated secretary fiona jukes (1 page) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (7 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (7 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
18 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members
|
28 June 2004 | Return made up to 14/06/04; full list of members
|
17 July 2003 | Return made up to 14/06/03; full list of members
|
17 July 2003 | Return made up to 14/06/03; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members
|
4 July 2001 | Return made up to 14/06/01; full list of members
|
26 January 2001 | Registered office changed on 26/01/01 from: 65 st edmunds church street salisbury wilts SP1 1EF (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 65 st edmunds church street salisbury wilts SP1 1EF (1 page) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
4 June 1997 | Ad 01/04/97--------- £ si 30000@1 (2 pages) |
4 June 1997 | Particulars of contract relating to shares (4 pages) |
4 June 1997 | Ad 01/04/97--------- £ si 30000@1 (2 pages) |
4 June 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 April 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
21 April 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | £ nc 1000/1000000 01/04/97 (1 page) |
8 April 1997 | Ad 01/04/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
8 April 1997 | £ nc 1000/1000000 01/04/97 (1 page) |
8 April 1997 | Ad 01/04/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
8 April 1997 | Resolutions
|
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
1 July 1996 | Return made up to 14/06/96; no change of members
|
1 July 1996 | Return made up to 14/06/96; no change of members
|
17 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 July 1991 | Return made up to 14/06/91; full list of members (5 pages) |
7 July 1991 | Return made up to 14/06/91; full list of members (5 pages) |
14 June 1990 | Incorporation (13 pages) |
14 June 1990 | Incorporation (13 pages) |