152- 178 Kingston Road
New Malden
KT3 3ST
Director Name | Mr Arthur Henry Manley |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mrs Elzbieta Maria Wernik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Vitae 311 Goldhawk Road London W6 0SZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Unit 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mrs Elzbieta Maria Wernik 50.00% Ordinary |
---|---|
1 at £1 | Paul James Manley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,018 |
Cash | £5,079 |
Current Liabilities | £753,398 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 August 2010 | Delivered on: 27 August 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20 atherton heights wembley middlesex t/n NGL874250 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
25 January 2008 | Delivered on: 26 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 2 atherton heights bridgewater road wembley. Outstanding |
9 May 2005 | Delivered on: 25 May 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
27 August 2004 | Delivered on: 1 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 cambridge court 210 shepherds bush road london. Outstanding |
12 November 2015 | Delivered on: 3 December 2015 Persons entitled: Keith Michael Stiles Classification: A registered charge Particulars: 6 cambridge court 210 shepherds bush road london t/no BGL8918. Outstanding |
30 April 2013 | Delivered on: 1 May 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Apartment 1 vitae apartments 311 goldhawk road london t/no BGL51375. Notification of addition to or amendment of charge. Outstanding |
6 February 2012 | Delivered on: 8 February 2012 Persons entitled: Tiuta International Limited Classification: Legal charge Secured details: £545000 due or to become due from the company to the chargee. Particulars: Barn 8 east house farm laugharne carmarthen. Outstanding |
19 August 2010 | Delivered on: 9 September 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 atherton heights wembley middlesex t/n NGL8822866 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
1 April 2004 | Delivered on: 6 April 2004 Satisfied on: 21 October 2004 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 6 cambridge court 210 shepherds bush road hammersmith london. 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 |
28 April 2003 | Delivered on: 30 April 2003 Satisfied on: 19 June 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: L/H 54 allen court ridding lane greenford t/n NGL522627. 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 |
23 January 2003 | Delivered on: 1 February 2003 Satisfied on: 19 June 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: The l/h property 39 allen court ridding road, greenford, middlesex, UB6 ola. 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 |
23 January 2003 | Delivered on: 1 February 2003 Satisfied on: 6 February 2004 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: The f/h property k/a 99 ashness gardens greenford. 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 |
26 July 2012 | Delivered on: 30 July 2012 Satisfied on: 19 June 2014 Persons entitled: Bridgeco Limited 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. Fully Satisfied |
26 July 2012 | Delivered on: 30 July 2012 Satisfied on: 19 June 2014 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 1 vitae apartments 311 goldhawk road london by way of security assignment all rights licences guarantees rent deposits contracts deeds undertakings and warranties see image for full details. Fully Satisfied |
16 December 2002 | Delivered on: 21 December 2002 Satisfied on: 21 October 2004 Persons entitled: Sbc 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 |
1 August 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 October 2021 (3 pages) |
9 January 2023 | Micro company accounts made up to 30 October 2020 (3 pages) |
15 December 2022 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
14 December 2022 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
30 November 2022 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 November 2022 | Appointment of Mrs Leah Hone as a director on 11 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Keith Michael Stiles as a director on 11 November 2022 (1 page) |
2 November 2022 | Registered office address changed from Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England to Unit 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2 November 2022 (1 page) |
5 November 2020 | Registered office address changed from 8 Axis Court, Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st on 5 November 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
18 November 2019 | Amended micro company accounts made up to 30 October 2017 (4 pages) |
24 October 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
13 May 2019 | Appointment of receiver or manager (4 pages) |
11 May 2019 | Micro company accounts made up to 30 October 2017 (2 pages) |
9 April 2019 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court, Mallard Way Riverside Business Park Swansea SA7 0AJ on 9 April 2019 (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
16 April 2018 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 112 Walter Road Swansea SA1 5QQ on 16 April 2018 (1 page) |
11 March 2018 | Micro company accounts made up to 31 October 2016 (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Receiver's abstract of receipts and payments to 20 November 2017 (2 pages) |
6 December 2017 | Receiver's abstract of receipts and payments to 20 November 2017 (2 pages) |
3 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
3 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
1 November 2017 | Receiver's abstract of receipts and payments to 11 October 2017 (2 pages) |
1 November 2017 | Receiver's abstract of receipts and payments to 11 October 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
1 November 2016 | Appointment of Mr Keith Michael Stiles as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Keith Michael Stiles as a director on 31 October 2016 (2 pages) |
1 November 2016 | Registered office address changed from 11 Trevilson Close St Newlyn East Near Newquay Cornwall TR8 5NX to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Elzbieta Maria Wernik as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Elzbieta Maria Wernik as a director on 31 October 2016 (1 page) |
1 November 2016 | Registered office address changed from 11 Trevilson Close St Newlyn East Near Newquay Cornwall TR8 5NX to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 1 November 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Termination of appointment of Paul James Manley as a secretary on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Paul James Manley as a secretary on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page) |
3 December 2015 | Registration of charge 026624870015, created on 12 November 2015 (41 pages) |
3 December 2015 | Registration of charge 026624870015, created on 12 November 2015 (41 pages) |
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 September 2015 | Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
19 June 2014 | Satisfaction of charge 4 in full (2 pages) |
19 June 2014 | Satisfaction of charge 3 in full (2 pages) |
19 June 2014 | Satisfaction of charge 12 in full (1 page) |
19 June 2014 | Satisfaction of charge 13 in full (1 page) |
19 June 2014 | Satisfaction of charge 4 in full (2 pages) |
19 June 2014 | Satisfaction of charge 3 in full (2 pages) |
19 June 2014 | Satisfaction of charge 13 in full (1 page) |
19 June 2014 | Satisfaction of charge 12 in full (1 page) |
8 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
1 May 2013 | Registration of charge 026624870014 (8 pages) |
1 May 2013 | Registration of charge 026624870014 (8 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
11 March 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
24 November 2008 | Return made up to 13/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 13/11/08; full list of members (5 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (5 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (5 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2003 | Return made up to 13/11/03; full list of members (5 pages) |
7 December 2003 | Return made up to 13/11/03; full list of members (5 pages) |
16 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
16 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
16 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
16 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
15 August 2002 | Company name changed west country commercial services LIMITED\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed west country commercial services LIMITED\certificate issued on 15/08/02 (2 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
16 March 2001 | Company name changed west country merchants LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed west country merchants LIMITED\certificate issued on 16/03/01 (2 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
18 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
8 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (9 pages) |
24 September 1997 | Full accounts made up to 30 November 1996 (9 pages) |
15 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
22 November 1995 | Return made up to 13/11/95; full list of members
|
22 November 1995 | Return made up to 13/11/95; full list of members
|
6 October 1995 | Registered office changed on 06/10/95 from: basement 13-14 dean street london W1V 5AH (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: basement 13-14 dean street london W1V 5AH (1 page) |
11 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: lynwood house, 24-32, kilburn high road, london. NW6 5UJ (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: lynwood house, 24-32, kilburn high road, london. NW6 5UJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 June 1993 | Registered office changed on 22/06/93 from: 11 trevilson close st newlyn east nr newquay cornwall TR8 5NX (1 page) |
22 June 1993 | Registered office changed on 22/06/93 from: 11 trevilson close st newlyn east nr newquay cornwall TR8 5NX (1 page) |
17 May 1993 | Registered office changed on 17/05/93 from: harwood house 43 harwood road london SW6 4QP (1 page) |
17 May 1993 | Registered office changed on 17/05/93 from: harwood house 43 harwood road london SW6 4QP (1 page) |
13 February 1993 | Registered office changed on 13/02/93 from: burlington house 184 new kings road london SW6 4SW (1 page) |
13 February 1993 | Registered office changed on 13/02/93 from: burlington house 184 new kings road london SW6 4SW (1 page) |
18 December 1991 | Registered office changed on 18/12/91 from: 152 city road london EC1V 2NX (1 page) |
18 December 1991 | Registered office changed on 18/12/91 from: 152 city road london EC1V 2NX (1 page) |
13 November 1991 | Incorporation (10 pages) |
13 November 1991 | Incorporation (10 pages) |