London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Christopher Martin Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Nantoer Hardwick Abergavenny Monmouthshire NP7 9BS Wales |
Director Name | Mrs Cora Jean Davies |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years (resigned 24 November 2014) |
Role | Valuation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nantoer Hardwick Abergavenny Monmouthshire NP7 9BS Wales |
Secretary Name | Christopher Martin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 1991) |
Role | Financial Advisor |
Correspondence Address | Darnick 6 Cyncoed Avenue Cyncoed Cardiff South Glamorgan CF2 6SU Wales |
Secretary Name | Mrs Cora Jean Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Senior Lecturer |
Correspondence Address | 6 Cyncoed Avenue Cyncoed Cardiff South Glamorgan CF2 6SU Wales |
Secretary Name | Richard Harold Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 December 2011) |
Role | Company Director |
Correspondence Address | Bridge House 9 Merchants Hill, Wainfelin Pontypool Torfaen NP4 6DS Wales |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Nils Olin Steinmeyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(24 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.raglangardencentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01291 690751 |
Telephone region | Chepstow |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
Year | 2013 |
---|---|
Net Worth | £1,054,368 |
Cash | £143,015 |
Current Liabilities | £301,958 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Raglan garden centre, abergavenny road, raglan, monmouthshire - title no.: WA633921. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Material property:. Raglan garden centre, abergavenny road, raglan, monmouthshire - title no.: WA633921. Outstanding |
19 February 2002 | Delivered on: 22 February 2002 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at raglan garden centre site at old abergavenny road, croes bychan, raglan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 January 2002 | Delivered on: 24 January 2002 Satisfied on: 28 November 2014 Persons entitled: Hsbc 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. Fully Satisfied |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 30 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Raglan garden centre croes bychan raglan gwent t/n WA633921. Fully Satisfied |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 30 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
13 December 1991 | Delivered on: 20 December 1991 Satisfied on: 30 September 2009 Persons entitled: Bank of Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
13 December 1991 | Delivered on: 20 December 1991 Satisfied on: 30 September 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The garden centre site old abergavenny rd, croes bychan raglan gwent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2019 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Declaration of solvency (6 pages) |
6 November 2019 | Statement of capital on 6 November 2019
|
6 November 2019 | Resolutions
|
6 November 2019 | Solvency Statement dated 30/10/19 (1 page) |
6 November 2019 | Statement by Directors (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 July 2019 | Satisfaction of charge 026548840007 in full (4 pages) |
30 July 2019 | Satisfaction of charge 026548840008 in full (4 pages) |
26 February 2019 | Resolutions
|
26 February 2019 | Memorandum and Articles of Association (7 pages) |
19 February 2019 | Full accounts made up to 31 December 2017 (30 pages) |
11 February 2019 | Registration of charge 026548840008, created on 6 February 2019 (18 pages) |
8 February 2019 | Registration of charge 026548840007, created on 6 February 2019 (18 pages) |
5 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
5 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
29 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
29 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
17 February 2017 | Auditor's resignation (1 page) |
17 February 2017 | Auditor's resignation (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (28 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (28 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
24 March 2016 | Appointment of Mt Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mt Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
16 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
20 October 2015 | Register inspection address has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page) |
20 October 2015 | Register(s) moved to registered office address Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Register(s) moved to registered office address Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Register inspection address has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Termination of appointment of Cora Jean Davies as a director on 24 November 2014 (2 pages) |
16 December 2014 | Registered office address changed from Old Abergavenny Road, Raglan Usk Monmouthshire NP15 2BH to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Christopher Martin Davies as a director on 24 November 2014 (2 pages) |
16 December 2014 | Appointment of Stephen Thomas Murphy as a director on 24 November 2014 (3 pages) |
16 December 2014 | Appointment of Nils Olin Steinmeyer as a director on 24 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Christopher Martin Davies as a director on 24 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Kevin Michael Bradshaw as a director on 24 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Kevin Michael Bradshaw as a director on 24 November 2014 (3 pages) |
16 December 2014 | Registered office address changed from Old Abergavenny Road, Raglan Usk Monmouthshire NP15 2BH to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Nils Olin Steinmeyer as a director on 24 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Cora Jean Davies as a director on 24 November 2014 (2 pages) |
16 December 2014 | Appointment of Stephen Thomas Murphy as a director on 24 November 2014 (3 pages) |
16 December 2014 | Appointment of Nils Olin Steinmeyer as a secretary on 24 November 2014 (3 pages) |
16 December 2014 | Appointment of Nils Olin Steinmeyer as a secretary on 24 November 2014 (3 pages) |
28 November 2014 | Satisfaction of charge 5 in full (4 pages) |
28 November 2014 | Satisfaction of charge 6 in full (4 pages) |
28 November 2014 | Satisfaction of charge 6 in full (4 pages) |
28 November 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Termination of appointment of Richard Gregory as a secretary (1 page) |
17 February 2012 | Termination of appointment of Richard Gregory as a secretary (1 page) |
3 October 2011 | Register(s) moved to registered inspection location (1 page) |
3 October 2011 | Register(s) moved to registered inspection location (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Register inspection address has been changed (1 page) |
3 October 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mrs Cora Jean Davies Acrics on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Cora Jean Davies Acrics on 30 September 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: old abergavenny road, raglan, usk, monmouthshire, NP15 2BH (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: old abergavenny road, raglan, usk, monmouthshire, NP15 2BH (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: old abergavenny road, raglan, usk, gwent NP15 2BH (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Location of debenture register (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: old abergavenny road, raglan, usk, gwent NP15 2BH (1 page) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Location of debenture register (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Return made up to 30/09/02; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Return made up to 30/09/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
23 October 2000 | Return made up to 30/09/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: "darnick", 6 cyncoed avenue, cyncoed, cardiff, CF2 6SV (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: "darnick", 6 cyncoed avenue, cyncoed, cardiff, CF2 6SV (1 page) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members
|
12 October 1998 | Return made up to 30/09/98; full list of members
|
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
17 February 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
7 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
26 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 February 1995 | (9 pages) |
5 February 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 February 1994 | Accounts for a small company made up to 31 October 1993 (9 pages) |
7 February 1994 | (9 pages) |
8 January 1993 | Accounts for a small company made up to 31 October 1992 (8 pages) |
8 January 1993 | (8 pages) |
22 October 1992 | Return made up to 17/10/92; full list of members (6 pages) |
22 October 1992 | Return made up to 17/10/92; full list of members (6 pages) |
14 April 1992 | Nc inc already adjusted 30/03/92 (1 page) |
14 April 1992 | Resolutions
|
14 April 1992 | Nc inc already adjusted 30/03/92 (1 page) |
14 April 1992 | Memorandum and Articles of Association (11 pages) |
14 April 1992 | Ad 30/03/92--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
14 April 1992 | Ad 30/03/92--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
14 April 1992 | Memorandum and Articles of Association (11 pages) |