Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2003) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Ms Oona Marie Collins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Mount Road London SW19 8EW |
Director Name | David John Hodgson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 18 All Saints Rise Warfield Bracknell Berkshire RG42 3DT |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QG |
Director Name | Mr Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2009) |
Role | Planning Design Director |
Country of Residence | England |
Correspondence Address | 31 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 4 Leacroft Close Kenley Surrey CR8 5EX |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fairway London SW20 9DN |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfield Glade Weybridge Surrey KT13 9DP |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2014) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Martin James Shipley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | goldcresthomes.co.uk |
---|
Registered Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2 at £1 | Goldcrest Land PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 March 2017 | Delivered on: 9 March 2017 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 August 2011 | Delivered on: 30 August 2011 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 companies named therein 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. Outstanding |
22 May 2002 | Delivered on: 28 May 2002 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 |
23 October 2001 | Delivered on: 31 October 2001 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 |
30 May 2001 | Delivered on: 5 June 2001 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 |
17 January 2001 | Delivered on: 25 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 |
4 June 1997 | Delivered on: 6 June 1997 Satisfied on: 28 February 2001 Persons entitled: British Smaller Companies Vct PLC Classification: Omnibus 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 July 2019 | Amended micro company accounts made up to 30 September 2018 (2 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Martin James Shipley on 4 February 2019 (2 pages) |
29 June 2018 | Registration of charge 026687020009, created on 26 June 2018 (30 pages) |
9 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Registration of charge 026687020008, created on 7 March 2017 (31 pages) |
9 March 2017 | Registration of charge 026687020008, created on 7 March 2017 (31 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages) |
26 March 2015 | Full accounts made up to 30 September 2014 (11 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Full accounts made up to 30 September 2014 (11 pages) |
26 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 026687020007, created on 13 March 2015 (31 pages) |
13 March 2015 | Registration of charge 026687020007, created on 13 March 2015 (31 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 February 2015 | Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
27 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
18 March 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
18 March 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
16 March 2010 | Appointment of Mr Timothy John Smith as a director (2 pages) |
16 March 2010 | Appointment of Mr Timothy John Smith as a director (2 pages) |
3 December 2009 | Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
15 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
3 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
21 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
7 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
19 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date extended from 30/03/06 to 30/09/06 (1 page) |
16 October 2006 | Accounting reference date extended from 30/03/06 to 30/09/06 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
9 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Director's particulars changed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
12 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
26 January 2003 | Return made up to 05/12/02; full list of members
|
26 January 2003 | Return made up to 05/12/02; full list of members
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
6 February 2002 | Return made up to 05/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 05/12/01; full list of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Auditor's resignation (1 page) |
3 May 2001 | Auditor's resignation (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
6 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 December 1999 | Return made up to 05/12/99; full list of members
|
8 December 1999 | Return made up to 05/12/99; full list of members
|
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham bus. Park sulivan road london SW6 3DU (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham bus. Park sulivan road london SW6 3DU (1 page) |
31 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
24 April 1997 | Accounting reference date extended from 30/09/96 to 30/03/97 (1 page) |
24 April 1997 | Accounting reference date extended from 30/09/96 to 30/03/97 (1 page) |
11 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
27 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
15 March 1995 | Return made up to 05/12/94; no change of members (4 pages) |
15 March 1995 | Return made up to 05/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 December 1991 | Incorporation (17 pages) |
5 December 1991 | Incorporation (17 pages) |