London
SE1 2AF
Secretary Name | Ms Joana De Epalza |
---|---|
Nationality | French |
Status | Closed |
Appointed | 19 March 2012(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Patrick Guy Kagan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2004) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Arun Prospect Station Road Pulborough West Sussex RH20 1AL |
Director Name | Mr Bernard Walter Adsett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 1999) |
Role | Electrical Contractor |
Correspondence Address | Kellows Hampers Green Petworth West Sussex GU28 9NW |
Secretary Name | Mrs Beverly Ann Kagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 1995) |
Role | Company Director |
Correspondence Address | Hall Cottage Duncton Petworth West Sussex GU28 0LB |
Director Name | Mrs Beverly Ann Kagan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 1995) |
Role | Caterer |
Correspondence Address | Hall Cottage Duncton Petworth West Sussex GU28 0LB |
Director Name | Mrs Elizabeth Jane Adsett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 1995) |
Role | Secretary |
Correspondence Address | Kellows Hampers Green Petworth West Sussex GU28 9NW |
Director Name | Samuel John Weir |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 39 Ballynahinch Road Carryduff Co Down BT8 8DL Northern Ireland |
Director Name | John Edward Ballard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 1998) |
Role | Business Counsellor |
Correspondence Address | Woodlands Copse Lane Walberton Arundel West Sussex BN18 0QH |
Secretary Name | Derek James Atchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Whispers Shirleys Ditchling West Sussex |
Director Name | Mr Colin Michael Painter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 July 2004) |
Role | Accountant |
Correspondence Address | 29 Heathfield Park Midhurst West Sussex GU29 9HN |
Secretary Name | Mr Colin Michael Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 29 Heathfield Park Midhurst West Sussex GU29 9HN |
Director Name | Teresa Justina Gamble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Teacher |
Correspondence Address | 55 Station Road Rearsby Leicester Leicestershire LE7 4YY |
Director Name | Mr Charles Francis Gamble |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Stint Cottage Main Street, Wardley Uppingham Rutland LE15 9AZ |
Director Name | Mr Richard William Gamble |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Lodge Farm Rotherby Lane Gaddesby Leicestershire LE7 4WN |
Secretary Name | Mr Richard William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Lodge Farm Rotherby Lane Gaddesby Leicestershire LE7 4WN |
Director Name | David Jonathan Wraith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellwood Grange Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Mr David John Wraith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellwood Grange Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Mr Jonathan Simon Battersby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 279 Carter Knowle Road Sheffield South Yorkshire S11 9FX |
Secretary Name | Mr Jonathan Simon Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 279 Carter Knowle Road Sheffield South Yorkshire S11 9FX |
Secretary Name | Mrs Heather Ann Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DX |
Secretary Name | Mr Thomas Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Ian Patrick Russell Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Secretary Name | Ian Patrick Russell Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough Cambridgeshire PE4 7AP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
718.9k at £0.05 | Elliott Gamble Kitchen Rental LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 January 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
27 September 2013 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 27 September 2013 (2 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Declaration of solvency (3 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Resolution insolvency:special resolution :- "in specie" (1 page) |
26 September 2013 | Resolutions
|
26 September 2013 | Declaration of solvency (3 pages) |
26 September 2013 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2012 | Termination of appointment of Mark Eburne as a director (1 page) |
14 December 2012 | Termination of appointment of Mark Andrew Eburne as a director on 14 December 2012 (1 page) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 August 2012 | Termination of appointment of Ian Patrick Russell Thompson as a secretary on 16 March 2012 (1 page) |
6 August 2012 | Appointment of Ms Joana De Epalza as a secretary (1 page) |
6 August 2012 | Appointment of Ms Joana De Epalza as a director (2 pages) |
6 August 2012 | Appointment of Ms Joana De Epalza as a secretary on 19 March 2012 (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a director (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
6 August 2012 | Appointment of Ms Joana De Epalza as a director on 19 March 2012 (2 pages) |
6 August 2012 | Termination of appointment of Ian Patrick Russell Thompson as a director on 16 March 2012 (1 page) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
10 December 2008 | Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX (1 page) |
10 December 2008 | Appointment terminated director stephen robertson (1 page) |
10 December 2008 | Director's change of particulars / paul o'kelly / 21/07/2008 (1 page) |
10 December 2008 | Appointment Terminated Director stephen robertson (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 October 2008 | Accounts made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts made up to 30 September 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
22 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
22 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New secretary appointed;new director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New secretary appointed;new director appointed (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: accomodation house main street torksey lincolnshire LN1 2EE (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: accomodation house main street torksey lincolnshire LN1 2EE (1 page) |
20 June 2007 | Accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 September 2006 | Accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Full accounts made up to 29 October 2005 (9 pages) |
3 April 2006 | Full accounts made up to 29 October 2005 (9 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Auditor's resignation (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: st georges house rearsby business park gaddesby lane rearsby leicestershire LE7 4YH (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date shortened from 29/10/06 to 31/03/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Registered office changed on 15/02/06 from: st georges house rearsby business park gaddesby lane rearsby leicestershire LE7 4YH (1 page) |
15 February 2006 | Auditor's resignation (1 page) |
15 February 2006 | Accounting reference date shortened from 29/10/06 to 31/03/06 (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 29 October 2004 (7 pages) |
2 September 2005 | Accounts for a small company made up to 29 October 2004 (7 pages) |
1 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
1 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 29 October 2003 (7 pages) |
12 August 2004 | Accounts for a small company made up to 29 October 2003 (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 05/12/03; full list of members (13 pages) |
6 January 2004 | Return made up to 05/12/03; full list of members
|
5 November 2003 | Accounting reference date shortened from 31/12/03 to 29/10/03 (1 page) |
5 November 2003 | Accounting reference date shortened from 31/12/03 to 29/10/03 (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: unit 13 henley park normandy guilford surrey GU3 2HP (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: unit 13 henley park normandy guilford surrey GU3 2HP (1 page) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members
|
17 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the woodbridge road depot woodbridge road guildford surrey GU1 1DY (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: the woodbridge road depot woodbridge road guildford surrey GU1 1DY (1 page) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 05/12/01; no change of members (6 pages) |
11 December 2001 | Return made up to 05/12/01; no change of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
21 August 2000 | Particulars of contract relating to shares (3 pages) |
21 August 2000 | Ad 01/04/99-13/07/00 £ si [email protected] (2 pages) |
21 August 2000 | Ad 01/04/99-13/07/00 £ si [email protected] (2 pages) |
21 August 2000 | Particulars of contract relating to shares (3 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 129 high street berkhamsted hertfordshire HP4 2DJ (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 129 high street berkhamsted hertfordshire HP4 2DJ (1 page) |
22 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
7 December 1998 | Return made up to 05/12/98; full list of members (7 pages) |
7 December 1998 | Return made up to 05/12/98; full list of members
|
12 October 1998 | Ad 15/09/98--------- £ si [email protected]=875 £ ic 28972/29847 (2 pages) |
12 October 1998 | Ad 15/09/98--------- £ si [email protected]=875 £ ic 28972/29847 (2 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
8 January 1998 | Ad 23/12/97--------- £ si [email protected]=6265 £ ic 22707/28972 (3 pages) |
8 January 1998 | Ad 23/12/97--------- £ si [email protected]=6265 £ ic 22707/28972 (3 pages) |
7 January 1998 | Return made up to 05/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 05/12/97; no change of members
|
13 August 1997 | Ad 16/07/97--------- £ si [email protected]=2775 £ ic 19932/22707 (2 pages) |
13 August 1997 | Ad 16/07/97--------- £ si [email protected]=2775 £ ic 19932/22707 (2 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 January 1997 | Ad 31/12/96--------- £ si [email protected]=350 £ ic 19582/19932 (2 pages) |
23 January 1997 | Ad 31/12/96--------- £ si [email protected]=350 £ ic 19582/19932 (2 pages) |
13 January 1997 | Return made up to 05/12/96; full list of members (7 pages) |
13 January 1997 | Return made up to 05/12/96; full list of members (7 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 March 1996 | New director appointed (2 pages) |
5 March 1996 | Ad 29/12/95--------- £ si [email protected]=2665 £ ic 22471/25136 (2 pages) |
5 March 1996 | Ad 29/12/95--------- £ si [email protected]=8125 £ ic 25136/33261 (2 pages) |
5 March 1996 | Ad 29/12/95--------- £ si [email protected]=8125 £ ic 25136/33261 (2 pages) |
5 March 1996 | Ad 29/12/95--------- £ si [email protected]=2665 £ ic 22471/25136 (2 pages) |
9 January 1996 | Return made up to 05/12/95; no change of members
|
9 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Director resigned (1 page) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Director resigned (1 page) |
9 November 1995 | Director resigned (2 pages) |
29 August 1995 | Ad 22/08/95--------- £ si [email protected]=230 £ ic 22241/22471 (2 pages) |
29 August 1995 | Ad 22/08/95--------- £ si [email protected]=230 £ ic 22241/22471 (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Ad 04/04/95--------- £ si [email protected]=1000 £ ic 21241/22241 (2 pages) |
10 April 1995 | Ad 04/04/95--------- £ si [email protected]=1000 £ ic 21241/22241 (2 pages) |
16 January 1995 | Ad 09/01/95--------- £ si [email protected]=670 £ ic 20571/21241 (2 pages) |
16 January 1995 | Ad 09/01/95--------- £ si [email protected]=670 £ ic 20571/21241 (2 pages) |
6 January 1995 | Ad 29/12/94--------- £ si [email protected]=14564 £ ic 6007/20571 (2 pages) |
6 January 1995 | Ad 29/12/94--------- £ si [email protected]=14564 £ ic 6007/20571 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 November 1994 | Ad 24/11/94--------- £ si [email protected]=25 £ ic 5982/6007 (2 pages) |
30 November 1994 | Ad 24/11/94--------- £ si [email protected]=25 £ ic 5982/6007 (2 pages) |
13 October 1994 | Ad 03/10/94--------- £ si [email protected]=650 £ ic 5332/5982 (2 pages) |
13 October 1994 | Ad 03/10/94--------- £ si [email protected]=650 £ ic 5332/5982 (2 pages) |
6 October 1994 | Ad 05/09/94--------- £ si [email protected]=527 £ ic 4805/5332 (2 pages) |
6 October 1994 | Ad 05/09/94--------- £ si [email protected]=527 £ ic 4805/5332 (2 pages) |
27 June 1994 | Ad 06/06/94--------- £ si [email protected]=50 £ ic 4755/4805 (2 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
27 June 1994 | Nc inc already adjusted 25/05/94 (1 page) |
27 June 1994 | Nc inc already adjusted 25/05/94 (1 page) |
27 June 1994 | Ad 06/06/94--------- £ si [email protected]=50 £ ic 4755/4805 (2 pages) |
12 May 1994 | Ad 25/04/94--------- £ si [email protected]=50 £ ic 4705/4755 (2 pages) |
12 May 1994 | Ad 25/04/94--------- £ si [email protected]=50 £ ic 4705/4755 (2 pages) |
21 March 1994 | Ad 28/02/94--------- £ si [email protected]=880 £ ic 3825/4705 (2 pages) |
21 March 1994 | Ad 28/02/94--------- £ si [email protected]=880 £ ic 3825/4705 (2 pages) |
14 February 1994 | Ad 13/01/94--------- £ si [email protected]=700 £ ic 3125/3825 (2 pages) |
14 February 1994 | Ad 13/01/94--------- £ si [email protected]=700 £ ic 3125/3825 (2 pages) |
8 December 1993 | Ad 15/11/93--------- £ si [email protected]=50 £ ic 2850/2900 (2 pages) |
8 December 1993 | Ad 15/11/93--------- £ si [email protected]=50 £ ic 2850/2900 (2 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Resolutions
|
29 November 1993 | Ad 25/10/93--------- £ si [email protected]=75 £ ic 2775/2850 (2 pages) |
29 November 1993 | Ad 25/10/93--------- £ si [email protected]=75 £ ic 2775/2850 (2 pages) |
27 September 1993 | Ad 19/08/93--------- £ si [email protected]=1000 £ ic 1775/2775 (2 pages) |
27 September 1993 | Ad 19/08/93--------- £ si [email protected]=1000 £ ic 1775/2775 (2 pages) |
12 September 1993 | Ad 12/08/93--------- £ si [email protected]=150 £ ic 1625/1775 (2 pages) |
12 September 1993 | Ad 12/08/93--------- £ si [email protected]=150 £ ic 1625/1775 (2 pages) |
5 August 1993 | Ad 12/07/93--------- £ si [email protected]=50 £ ic 1575/1625 (2 pages) |
5 August 1993 | Ad 12/07/93--------- £ si [email protected]=50 £ ic 1575/1625 (2 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | Ad 18/03/93--------- £ si [email protected]=100 £ ic 1475/1575 (2 pages) |
23 April 1993 | Ad 18/03/93--------- £ si [email protected]=100 £ ic 1475/1575 (2 pages) |
23 April 1993 | Resolutions
|
8 July 1992 | Ad 04/06/92--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
8 July 1992 | Ad 04/06/92--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Ad 30/12/91--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Ad 30/12/91--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 February 1992 | S-div 08/02/92 (1 page) |
27 February 1992 | S-div 08/02/92 (1 page) |
27 February 1992 | £ nc 1000/10000 23/12/91 (1 page) |
27 February 1992 | £ nc 1000/10000 23/12/91 (1 page) |
5 December 1990 | Incorporation (15 pages) |
5 December 1990 | Incorporation (15 pages) |