Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Philip Charles Groom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Managing Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Philip Charles Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Website | www.parkwaygrp.com |
---|
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Wedge London LTD 50.00% Ordinary A |
---|---|
50 at £1 | Wedge London LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £539,291 |
Cash | £1,481 |
Current Liabilities | £734,116 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 December 1999 | Delivered on: 15 December 1999 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: F/H property k/a 3 crescent road enfield middlesex t/n MX386854. Outstanding |
---|---|
16 June 1998 | Delivered on: 26 June 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Outstanding |
2 December 2010 | Delivered on: 7 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or parkway developments limited to the chargee on any account whatsoever. Particulars: L/H property known as 38A b c d paradise road downham market and 40A and 40B paradise road downham market norfolk t/n MK394318. Outstanding |
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 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: F/H property at 7 slades hill enfield t/no MX332006. Outstanding |
18 November 2004 | Delivered on: 23 November 2004 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: F/H property at rear of 20 - 34 hazelwood lane, palmers green, london N13 t/n EGL235594. Outstanding |
14 July 2004 | Delivered on: 16 July 2004 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: F/H properties k/a 33A and 33B bycullau road enfield middlesex EN2 8ES, t/n ngl 18496, mx 335983, ngl 18952,. Outstanding |
1 March 2004 | Delivered on: 3 March 2004 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: The freehold property at 130/132 the ridgeway and 1 high oaks and land adjoining 132 the ridgeway enfield middx t/n NGL296384, t/n MX478039, t/n MX12561, t/n M113665, t/n MX192859. Outstanding |
13 December 1999 | Delivered on: 15 December 1999 Satisfied on: 30 March 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: F/H property k/a 5 crescent road enfield middlesex t/no;-MX388588. Fully Satisfied |
6 July 1999 | Delivered on: 10 July 1999 Satisfied on: 16 June 2000 Persons entitled: Wedge Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 the ridgeway enfield middlesex t/n NGL101722. Fully Satisfied |
6 July 1999 | Delivered on: 10 July 1999 Satisfied on: 16 June 2000 Persons entitled: Parkway Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 the ridgeway enfield middlesex t/n NGL101722. Fully Satisfied |
28 May 1999 | Delivered on: 11 June 1999 Satisfied on: 16 June 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: 6 the tidgeway, enfield, london borough of enfield t/n: NGL101722. Fully Satisfied |
12 August 1994 | Delivered on: 23 August 1994 Satisfied on: 4 January 1997 Persons entitled: Wedge Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: 220 chase side enfield middlesex. Fully Satisfied |
12 August 1994 | Delivered on: 23 August 1994 Satisfied on: 4 January 1997 Persons entitled: Wedge Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: 24 culloden road enfield middlesex. Fully Satisfied |
7 December 2007 | Delivered on: 12 December 2007 Satisfied on: 14 October 2009 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: 33A & 33B bycullah road enfield middlesex and land at rear t/nos MX335983 NGL18496 and NGL18952. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 22 March 2002 Persons entitled: Wedge Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date ("the agreement"). Particulars: Property k/a 3 and 5 crescent road enfield middlesex t/nos: MX386854 and MX388958. Fully Satisfied |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 22 March 2002 Persons entitled: Parkway Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date ("the agreement"). Particulars: Property k/a 3 and 5 crescent road enfield middlesex t/nos: MX386854 and MX388958. Fully Satisfied |
8 October 2000 | Delivered on: 13 October 2000 Satisfied on: 28 September 2002 Persons entitled: Parkway Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee referred to in an agreement of even date. Particulars: F/Hold property at 127 aldermans hill,london N13; t/no mx 239544. Fully Satisfied |
8 October 2000 | Delivered on: 13 October 2000 Satisfied on: 28 September 2002 Persons entitled: Wedge Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as specified in an agreement of even date. Particulars: F/Hold property at 127 aldermans hill,london N.13; t/no mx 239544. Fully Satisfied |
15 February 1991 | Delivered on: 16 February 1991 Satisfied on: 16 June 2000 Persons entitled: Wedge Developments LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 15TH february 1991. Particulars: F/H land situate at parkway, welwyn garden city, herts, comprising 1.8 acres or thereabouts. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 9 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 9 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 20 in full (1 page) |
2 June 2016 | Satisfaction of charge 20 in full (1 page) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from Wedge House White Hart Lane London Uk N17 8HJ United Kingdom to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER (1 page) |
29 October 2015 | Register inspection address has been changed from Wedge House White Hart Lane London Uk N17 8HJ United Kingdom to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER (1 page) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Director's details changed for Mr James Richard Wedge on 23 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Howard Turner on 23 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Howard Turner on 23 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr James Richard Wedge on 23 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Terence Ernest Wedge on 23 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Terence Ernest Wedge on 23 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
9 October 2008 | Director appointed mr david howard turner (2 pages) |
9 October 2008 | Director appointed mr david howard turner (2 pages) |
6 October 2008 | Director appointed mr james richard wedge (2 pages) |
6 October 2008 | Director appointed mr james richard wedge (2 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Auditor's resignation (1 page) |
6 June 2008 | Auditor's resignation (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Return made up to 23/10/97; full list of members
|
12 November 1997 | Return made up to 23/10/97; full list of members
|
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
3 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 November 1995 | Return made up to 23/10/95; no change of members (8 pages) |
13 November 1995 | Return made up to 23/10/95; no change of members (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 March 1993 | Company name changed heartwood investments LIMITED\certificate issued on 02/03/93 (2 pages) |
1 March 1993 | Company name changed heartwood investments LIMITED\certificate issued on 02/03/93 (2 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Memorandum and Articles of Association (7 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Memorandum and Articles of Association (7 pages) |
23 October 1990 | Incorporation (16 pages) |
23 October 1990 | Incorporation (16 pages) |