London
EC4M 7RB
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Christopher Kane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage At The Stream The Old Road, Buckland Betchworth Surrey RH3 7DS |
Director Name | Mrs Sara Isolina Kane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 November 1997) |
Role | Administrative Asst |
Correspondence Address | 27 Church Road Leatherhead Surrey KT22 8AT |
Secretary Name | Mrs Sara Isolina Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 27 Church Road Leatherhead Surrey KT22 8AT |
Secretary Name | Anne Elizabeth Verdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2010) |
Role | Office Manager |
Correspondence Address | 29 Somerset Road Meadvale Redhill Surrey RH1 6LT |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belmont Underlane Helston Cornwall TR13 0EH |
Director Name | Mr Leo Christopher Jon Kane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenstead Hall Farm Norwood Hill Road Charlwood Horley Surrey RH6 0EB |
Secretary Name | Mr Brian Wright |
---|---|
Status | Resigned |
Appointed | 30 June 2010(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Raymond Alan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough Hampshire GU14 8JE |
Director Name | Mr Andrew Jacobs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2019) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough Hampshire GU14 8JE |
Secretary Name | Raymond Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 112 Hawley Lane Farnborough Hampshire GU14 8JE |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre, 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre, 3rd Floor Tooley Street London SE1 2TT |
Website | saracendatastore.co.uk |
---|---|
Telephone | 0800 7408700 |
Telephone region | Freephone |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
30k at £1 | Loknstore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,956,368 |
Gross Profit | £1,816,091 |
Net Worth | £747,534 |
Cash | £65,585 |
Current Liabilities | £1,508,135 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 9 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
23 December 2009 | Delivered on: 5 January 2010 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum being £7,500, together with £1,312.50 vat see image for full details. Outstanding |
25 June 2007 | Delivered on: 28 June 2007 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum being an amount of £32,610 together with any interest accruing. Outstanding |
20 October 2011 | Delivered on: 26 October 2011 Satisfied on: 29 January 2016 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 April 2009 | Delivered on: 7 May 2009 Satisfied on: 14 October 2011 Persons entitled: Christopher Kane Peter T Ross and Leo C J Kane Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2003 | Delivered on: 6 December 2003 Satisfied on: 30 September 2011 Persons entitled: Christopher Kane & Peter Thornton Ross Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. 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 |
18 November 2003 | Delivered on: 20 November 2003 Satisfied on: 30 September 2011 Classification: Debenture Fully Satisfied |
25 March 1999 | Delivered on: 30 March 1999 Satisfied on: 14 January 2002 Persons entitled: Lloyds 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 |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
---|---|
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Richard John Oliver as a director on 1 January 2020 (1 page) |
21 February 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
28 January 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
22 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
22 October 2019 | Notification of Iron Mountain (Uk) Plc as a person with significant control on 31 January 2019 (2 pages) |
22 October 2019 | Cessation of Lok'n Store Limited as a person with significant control on 31 January 2019 (1 page) |
22 October 2019 | Cessation of Lok'n Store Group Limited as a person with significant control on 6 April 2016 (1 page) |
8 February 2019 | Termination of appointment of Raymond Alan Davies as a secretary on 31 January 2019 (1 page) |
8 February 2019 | Appointment of Mr Richard John Oliver as a director on 31 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of Raymond Alan Davies as a director on 31 January 2019 (1 page) |
8 February 2019 | Termination of appointment of Andrew Jacobs as a director on 31 January 2019 (1 page) |
8 February 2019 | Appointment of Mr Patrick John Keddy as a director on 31 January 2019 (2 pages) |
8 February 2019 | Appointment of Ms Charlotte Helen Marshall as a director on 31 January 2019 (2 pages) |
8 February 2019 | Registered office address changed from One Fleet Place London EC4M 7WS to Ground Floor 4 More London Riverside London SE1 2AU on 8 February 2019 (1 page) |
7 February 2019 | Second filing for the notification of Lok'n Store Limited as a person with significant control (7 pages) |
30 January 2019 | Full accounts made up to 31 July 2018 (28 pages) |
29 January 2019 | Satisfaction of charge 6 in full (1 page) |
29 January 2019 | Satisfaction of charge 4 in full (1 page) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from C/O Maclay Murray & Spens One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2 February 2018 (2 pages) |
11 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page) |
11 December 2017 | Full accounts made up to 31 July 2017 (23 pages) |
11 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page) |
11 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages) |
11 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (81 pages) |
11 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (81 pages) |
11 December 2017 | Full accounts made up to 31 July 2017 (23 pages) |
11 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 July 2016 (24 pages) |
29 November 2016 | Full accounts made up to 31 July 2016 (24 pages) |
10 November 2016 | Confirmation statement made on 9 October 2016 with updates
|
10 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 January 2016 | Satisfaction of charge 7 in full (1 page) |
29 January 2016 | Satisfaction of charge 7 in full (1 page) |
20 January 2016 | Registration of charge 026527840008, created on 15 January 2016 (52 pages) |
20 January 2016 | Registration of charge 026527840008, created on 15 January 2016 (52 pages) |
14 November 2015 | Full accounts made up to 31 July 2015 (24 pages) |
14 November 2015 | Full accounts made up to 31 July 2015 (24 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 December 2014 | Full accounts made up to 31 July 2014 (26 pages) |
9 December 2014 | Full accounts made up to 31 July 2014 (26 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 November 2013 | Full accounts made up to 31 July 2013 (26 pages) |
8 November 2013 | Full accounts made up to 31 July 2013 (26 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Memorandum and Articles of Association (22 pages) |
27 September 2013 | Memorandum and Articles of Association (22 pages) |
10 January 2013 | Full accounts made up to 31 July 2012 (26 pages) |
10 January 2013 | Full accounts made up to 31 July 2012 (26 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of Leo Kane as a director (1 page) |
5 September 2012 | Termination of appointment of Leo Kane as a director (1 page) |
13 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
13 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
12 July 2011 | Appointment of Mr Andrew Jacobs as a director (3 pages) |
12 July 2011 | Termination of appointment of Christopher Kane as a director (2 pages) |
12 July 2011 | Termination of appointment of Peter Ross as a director (2 pages) |
12 July 2011 | Appointment of Mr Andrew Jacobs as a director (3 pages) |
12 July 2011 | Termination of appointment of Brian Wright as a secretary (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Termination of appointment of Peter Ross as a director (2 pages) |
12 July 2011 | Appointment of Raymond Alan Davies as a secretary (3 pages) |
12 July 2011 | Appointment of Mr Raymond Alan Davies as a director (3 pages) |
12 July 2011 | Appointment of Mr Raymond Alan Davies as a director (3 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Termination of appointment of Christopher Kane as a director (2 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Termination of appointment of Brian Wright as a secretary (2 pages) |
12 July 2011 | Appointment of Raymond Alan Davies as a secretary (3 pages) |
1 July 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page) |
1 July 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page) |
20 October 2010 | Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages) |
20 October 2010 | Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Termination of appointment of Anne Verdon as a secretary (1 page) |
16 September 2010 | Appointment of Mr Brian Wright as a secretary (1 page) |
16 September 2010 | Appointment of Mr Brian Wright as a secretary (1 page) |
16 September 2010 | Termination of appointment of Anne Verdon as a secretary (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Director's details changed for Leo Christopher Jon Kane on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter Thornton Ross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Leo Christopher Jon Kane on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Peter Thornton Ross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Kane on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Christopher Kane on 20 October 2009 (2 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
8 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members
|
20 October 2004 | Return made up to 09/10/04; full list of members
|
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
20 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 09/10/99; full list of members (5 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 09/10/99; full list of members (5 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
27 October 1998 | Return made up to 09/10/98; full list of members (5 pages) |
27 October 1998 | Return made up to 09/10/98; full list of members (5 pages) |
27 October 1998 | Secretary's particulars changed (1 page) |
27 October 1998 | Secretary's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
27 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Nc inc already adjusted 24/10/96 (1 page) |
1 November 1996 | Ad 24/10/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Ad 24/10/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Nc inc already adjusted 24/10/96 (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1996 | Return made up to 09/10/96; full list of members (5 pages) |
20 October 1996 | Return made up to 09/10/96; full list of members (5 pages) |
9 November 1995 | Return made up to 09/10/95; full list of members (10 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Return made up to 09/10/95; full list of members (10 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
31 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 October 1994 | Return made up to 09/10/94; full list of members (5 pages) |
13 December 1993 | Return made up to 09/10/93; full list of members (5 pages) |
20 August 1993 | Full accounts made up to 30 November 1992 (10 pages) |
22 October 1992 | Return made up to 09/10/92; full list of members (5 pages) |
11 December 1991 | Ad 09/10/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1991 | Incorporation (13 pages) |
9 October 1991 | Incorporation (13 pages) |