London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(26 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
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 after company formation) |
Appointment Duration | 4 months, 1 week (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Alan Charles Prince |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1942 |
Appointment Duration | 63 years, 7 months (resigned 10 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fleetwater House Minstead Lyndhurst Hampshire SO43 7GJ |
Director Name | Mr Nigel Stuart Craig |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 1 month (resigned 09 March 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18a Park Crescent Emsworth Hampshire PO10 7NT |
Director Name | Andrew John Prince |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 October 2005) |
Role | Retail Horticulturalist |
Correspondence Address | The Gatehouse London Road Rake Liss Hampshire GU33 7JH |
Secretary Name | Andrew John Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 October 2005) |
Role | Retail Horticulturalist |
Correspondence Address | The Gatehouse London Road Rake Liss Hampshire GU33 7JH |
Director Name | Mr Richard Hamilton Dougal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Secretary Name | Mr Richard Hamilton Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (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 | 25 August 2015(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (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 | 25 August 2015(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2016) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 25 August 2015(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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 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, 1 month 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, 6 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, 6 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 |
Secretary Name | Sherwin Oliver Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 1992) |
Correspondence Address | New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT |
Website | theworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3136050 |
Telephone region | Birmingham |
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
200k at £1 | Garden Centre Property Development Trading PLC 95.24% Cumulative Preference |
---|---|
10k at £1 | Garden Centre Property Development Trading PLC 4.76% Ordinary |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2007 | Delivered on: 24 April 2007 Satisfied on: 15 July 2015 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 on any account whatsoever. Particulars: F/H property k/a prince's garden centre portsmouth road rake liss t/no wsx 62572. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 6 August 2015 Classification: Legal charge Fully Satisfied |
3 April 2007 | Delivered on: 14 April 2007 Satisfied on: 15 July 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 October 2005 | Delivered on: 18 October 2005 Satisfied on: 7 November 2006 Persons entitled: Alan Charles Prince and Andrew John Prince Classification: Guarantee & debenture Secured details: £846,667 and all other monies due or to become due. 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 2004 | Delivered on: 24 January 2004 Satisfied on: 5 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land being swan garden centre (now k/a prince's garden centre) portsmouth road rake t/n wsx 162572. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 January 2004 | Delivered on: 24 January 2004 Satisfied on: 5 June 2007 Persons entitled: National Westminster 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 July 1992 | Delivered on: 8 July 1992 Satisfied on: 19 October 2005 Persons entitled: Alan Charles Prince Classification: Debenture Secured details: £400,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises prince's garden centres, rake, nr. Petersfield, hampshire (including trade fixtures). 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 |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (4 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
22 February 2019 | Statement of capital on 22 February 2019
|
22 February 2019 | Solvency Statement dated 31/01/19 (1 page) |
22 February 2019 | Resolutions
|
22 February 2019 | Statement by Directors (1 page) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 31 January 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) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 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) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
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) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw 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 | 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) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
15 August 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
15 August 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
15 August 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr 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 (1 page) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
19 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
19 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 February 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page) |
10 September 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015 (2 pages) |
10 September 2015 | Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page) |
10 September 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page) |
10 September 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages) |
10 September 2015 | Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page) |
10 September 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page) |
6 August 2015 | Satisfaction of charge 7 in full (4 pages) |
6 August 2015 | Satisfaction of charge 7 in full (4 pages) |
15 July 2015 | Satisfaction of charge 6 in full (4 pages) |
15 July 2015 | Satisfaction of charge 8 in full (4 pages) |
15 July 2015 | Satisfaction of charge 6 in full (4 pages) |
15 July 2015 | Satisfaction of charge 8 in full (4 pages) |
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 March 2010 | Director's details changed for Richard Hamilton Dougal on 15 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Richard Hamilton Dougal on 15 December 2009 (1 page) |
17 March 2010 | Director's details changed for Nicholas Charles Gilmour Marshall on 15 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Richard Hamilton Dougal on 15 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Richard Hamilton Dougal on 15 December 2009 (1 page) |
17 March 2010 | Director's details changed for Nicholas Charles Gilmour Marshall on 15 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2006 (11 pages) |
3 February 2009 | Full accounts made up to 31 December 2006 (11 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 February 2009 | Full accounts made up to 31 December 2005 (13 pages) |
3 February 2009 | Full accounts made up to 31 December 2005 (13 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Particulars of mortgage/charge (6 pages) |
24 April 2007 | Particulars of mortgage/charge (6 pages) |
14 April 2007 | Particulars of mortgage/charge (6 pages) |
14 April 2007 | Particulars of mortgage/charge (6 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 May 2006 | Location of register of members (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Memorandum and Articles of Association (19 pages) |
25 October 2005 | Memorandum and Articles of Association (19 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 March 2005 | Return made up to 01/02/05; full list of members
|
23 March 2005 | Return made up to 01/02/05; full list of members
|
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (5 pages) |
24 January 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members
|
14 February 2000 | Return made up to 01/02/00; full list of members
|
2 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
8 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 March 1997 | Return made up to 07/02/97; full list of members
|
4 March 1997 | Return made up to 07/02/97; full list of members
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
26 April 1996 | Return made up to 07/02/96; no change of members
|
26 April 1996 | Return made up to 07/02/96; no change of members
|
14 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 August 1995 | Return made up to 07/02/95; change of members
|
11 August 1995 | Return made up to 07/02/95; change of members
|
30 June 1995 | Resolutions
|
30 June 1995 | £ nc 400000/510000 04/01/95 (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Particulars of contract relating to shares (4 pages) |
30 June 1995 | Ad 04/01/95--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
30 June 1995 | Particulars of contract relating to shares (4 pages) |
30 June 1995 | Ad 04/01/95--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages) |
30 June 1995 | £ nc 400000/510000 04/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 March 1994 | Memorandum and Articles of Association (12 pages) |
22 March 1994 | Memorandum and Articles of Association (12 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |
7 February 1992 | Incorporation (15 pages) |
7 February 1992 | Incorporation (15 pages) |