310 Friern Barnet Lane
London
N20 0LD
Director Name | George Cyril John Butler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 14 Empress Ave Woodford Green Essex IG8 9EA |
Director Name | Jane Mavis Karpinski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Mill Cottage Brimpton Road Brimpton Reading RG7 4SN |
Director Name | Timothy Paul Karpinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2000) |
Role | Director Builder And Developer |
Correspondence Address | Mill Cottage Brimpton Road Brimpton Reading Berkshire RG7 4SN |
Director Name | Wendy Rea |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Meadow View Lip Holt Lane Wickham Heath Newbury Berks RG16 8EY |
Director Name | Ian Riley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View Lip Holt Lane Wickham Heath Newbury Berks RG16 8EY |
Secretary Name | Jane Mavis Karpinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Mill Cottage Brimpton Road Brimpton Reading RG7 4SN |
Director Name | Alan George Ingle |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | La Breche Forest Le Bigarde Contres Des Lorouches Forest Guernsey Channelislands |
Director Name | Kent Huntington Brainerd |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | 19 Ford Square London E1 2HS |
Director Name | Timothy Paul Karpinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2001) |
Role | Property Developer |
Correspondence Address | Mill Cottage Brimpton Road Brimpton Reading Berkshire RG7 4SN |
Secretary Name | Timothy Paul Karpinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | Mill Cottage Brimpton Road Brimpton Reading Berkshire RG7 4SN |
Secretary Name | Timothy Paul Varpinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Mill Cottage Mill Lane Brimpton Newbury Berkshire RG6 4SN |
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Secretary Name | Mr Frank Carlos Montanaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | Mr Chirag Rajendraprasad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Secretary Name | Cawley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2000) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Secretary Name | W A W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2006) |
Correspondence Address | 3 St Marys Street Chippenham Wiltshire SN15 3JL |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2.1k at £0.5 | Ringscreen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,500 |
Net Worth | £235,980 |
Current Liabilities | £23,547 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 24 June 2014 Persons entitled: Investec Bank (UK) Limited Classification: Mortgage of shares 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: Fixed charge all shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 24 June 2014 Persons entitled: Investec Bank (UK) Limited Investec Bank (UK) Limited Classification: Security deed 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 land at 1-8 ford square, london t/no EGL440185 and f/h land at 54/54A cavell street, whitechapel, london t/no 440134. 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 |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 19 October 2006 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: 1-8 ford square also known as 13 to 15 ford square,london tower hamlets; t/no egl 440185. 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 |
7 December 2001 | Delivered on: 14 December 2001 Satisfied on: 9 October 2002 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 54/54A cavell street under t/n 277564 and the property at 1-8 ford square under t/n EGL399472 together with all fixtures and fittings from time to time attached to the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2000 | Delivered on: 22 December 2000 Satisfied on: 9 October 2002 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing or to be standing to the credit of any account of the company at the bank. Fully Satisfied |
13 December 2000 | Delivered on: 22 December 2000 Satisfied on: 9 October 2002 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all undertaking and assets of the company present and future. Fully Satisfied |
13 December 2000 | Delivered on: 22 December 2000 Satisfied on: 15 March 2002 Persons entitled: Dunbar 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 54/54A cavell street london t/no.277564 And f/h 1-8 ford square london E1 t/no.EGL399472 including all fixtures fittings fixed plant and machinery. Fully Satisfied |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
22 October 2020 | Change of details for Rgk Investments Limited as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page) |
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
27 March 2019 | Director's details changed for Mr Russell George Kilikita on 12 July 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
3 April 2018 | Notification of Rgk Investments Limited as a person with significant control on 31 January 2018 (2 pages) |
3 April 2018 | Cessation of Ringscreen Limited as a person with significant control on 31 January 2018 (1 page) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (18 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (18 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
4 September 2014 | Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page) |
18 August 2014 | Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 7 in full (4 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (12 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (15 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 July 2008 | Accounting reference date extended from 30/12/2007 to 31/01/2008 (1 page) |
15 July 2008 | Accounting reference date extended from 30/12/2007 to 31/01/2008 (1 page) |
30 April 2008 | Secretary appointed chirag patel (1 page) |
30 April 2008 | Appointment terminated secretary frank montanaro (1 page) |
30 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 April 2008 | Secretary appointed chirag patel (1 page) |
30 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated secretary frank montanaro (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
24 October 2006 | Particulars of mortgage/charge (10 pages) |
24 October 2006 | Particulars of mortgage/charge (10 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
3 March 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
17 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
12 January 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
12 January 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (4 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 January 2003 | Return made up to 28/06/02; full list of members (5 pages) |
26 January 2003 | Return made up to 28/06/02; full list of members (5 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 28/06/01; full list of members; amend (6 pages) |
15 November 2001 | Return made up to 28/06/01; full list of members; amend (6 pages) |
14 November 2001 | Recon 08/10/01 (1 page) |
14 November 2001 | Recon 08/10/01 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Resolutions
|
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members
|
31 July 2001 | Return made up to 28/06/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
28 September 2000 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: the studio station approach newbury berkshire RG14 5DG (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: the studio station approach newbury berkshire RG14 5DG (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
14 September 2000 | Company name changed beacon homes LTD\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed beacon homes LTD\certificate issued on 15/09/00 (2 pages) |
22 June 2000 | Return made up to 28/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 28/06/00; full list of members (8 pages) |
18 May 2000 | Company name changed investment homes (southern) limi ted\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed investment homes (southern) limi ted\certificate issued on 19/05/00 (2 pages) |
25 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: fairlight house 6 andover road newbury berkshire RG14 6LR (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: fairlight house 6 andover road newbury berkshire RG14 6LR (1 page) |
28 September 1999 | Company name changed investment homes (newbury) limit ed\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed investment homes (newbury) limit ed\certificate issued on 29/09/99 (2 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members
|
2 July 1999 | Return made up to 28/06/99; full list of members
|
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
2 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
17 January 1997 | Company name changed investment homes LIMITED\certificate issued on 20/01/97 (2 pages) |
17 January 1997 | Company name changed investment homes LIMITED\certificate issued on 20/01/97 (2 pages) |
20 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: meadow view LIP holt lane wickham heath newbury berks RG16 8EY (1 page) |
21 July 1996 | Return made up to 10/07/96; full list of members
|
21 July 1996 | Return made up to 10/07/96; full list of members
|
21 July 1996 | Registered office changed on 21/07/96 from: meadow view LIP holt lane wickham heath newbury berks RG16 8EY (1 page) |
17 July 1996 | Company name changed investment homes (newbury) limit ed\certificate issued on 18/07/96 (2 pages) |
17 July 1996 | Company name changed investment homes (newbury) limit ed\certificate issued on 18/07/96 (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
18 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
18 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 April 1994 | Ad 03/12/93--------- £ si 850@1=850 £ ic 200/1050 (2 pages) |
20 April 1994 | £ nc 1000/10000 03/12/93 (1 page) |
20 April 1994 | £ nc 1000/10000 03/12/93 (1 page) |
20 April 1994 | Ad 03/12/93--------- £ si 850@1=850 £ ic 200/1050 (2 pages) |
11 September 1991 | Ad 10/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 September 1991 | Ad 10/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 July 1991 | Incorporation (13 pages) |
10 July 1991 | Incorporation (13 pages) |