Slough
Berkshire
SL2 1BT
Director Name | Bryan Ivor Francis Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 10 months (closed 06 January 2022) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 346a Farnham Road Slough Berkshire SL2 1BT |
Secretary Name | Bryan Ivor Francis Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 346a Farnham Road Slough Berkshire SL2 1BT |
Secretary Name | Bryan Ivor Francis Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | Henrietta House 17-18 Henrietta Street London WC2E 8QH |
Secretary Name | Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Secretary Name | Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Secretary Name | Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Secretary Name | Mr Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
98 at £1 | Cardinal Trustees LTD 49.00% Ordinary |
---|---|
51 at £1 | Bryan Ivor Francis Rogers 25.50% Ordinary |
51 at £1 | Timothy David Edwards 25.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,023,735 |
Cash | £225,638 |
Current Liabilities | £1,176,698 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: Coutts & Co Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of flat 10, 39 charleville road london. Outstanding |
---|---|
15 April 2010 | Delivered on: 28 April 2010 Persons entitled: Coutts & Co Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of flat 38 west kensington mansions beaumont crescent london. Outstanding |
10 February 2010 | Delivered on: 17 February 2010 Persons entitled: Coutts & Co Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of flat 11 187-191 sussex gardens london. Outstanding |
10 February 2010 | Delivered on: 17 February 2010 Persons entitled: Coutts & Co Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of flat 11 187-191 sussex gardens london. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 43 maclise road london t/no BGL16975 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 tetcott road london t/no NGL360764 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and otehr chattels the goodwill see image for full details. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ruskin mansions queens club gardens london t/nos BGL10443 and BGL318435 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 39 charleville road london t/no NGL614503 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 11 and 12 189 sussex gardens london t/nos NGL730501 and NGL730502 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details. Outstanding |
17 March 2009 | Delivered on: 3 April 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 west kensington mansions beaumont crescent london t/no NGL607457 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels of the company the goodwill see image for full details. Outstanding |
10 December 1999 | Delivered on: 18 December 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge Secured details: All liabilities of the company to be owed to any of the beneficiaries and whether owed jointly or severally or in any other capacity. Particulars: Property k/a freehold land being 25 and 27 st stephens street and 47 st nicholas street bristol t/n AV177391 all right title and benefit in all rental income please see form 395 for full details. Outstanding |
29 January 1999 | Delivered on: 3 February 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies and liabilities due or to become due from the company to the chargee or a company which is from time to time a member of the same group of companies as the chargee (an "associated company") on any account or in any manner whatsoever (whether or not the chargee or an associated company shall have been an original party to the relevant transaction). Particulars: By way of legal mortgage all the l/h land k/a charles fox house 48 queen charlotte street bristol t/n-AV67302 and as the same is registered with good l/h t/n-BL40322 (including all the fixtures and fittings thereon),. See the mortgage charge document for full details. Outstanding |
27 May 1998 | Delivered on: 30 May 1998 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land being the property known as flat 1 at 6 nevern sq,kensington,london SW5 9NN; t/no bgl 19294 with all fixtures/fittings and benefit of all securities/guarantees and all interest thereon. See the mortgage charge document for full details. Outstanding |
30 April 1998 | Delivered on: 8 May 1998 Satisfied on: 5 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 campden hill gardens london W8 t/no;-LN124105 together with all fixtures (including trade fixtures) fixed plant machinery goodwill of any business at the property benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
13 March 1998 | Delivered on: 18 March 1998 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee and any other company which is from time to time a member of the same group of companies as the bank on any account whatsoever. Particulars: By way of legal mortgage l/h basement flat 58 warrington crescent london W9. By way of assignment by way of security all the right title and interest of the chargor in and to the rents.. See the mortgage charge document for full details. Fully Satisfied |
12 November 1997 | Delivered on: 3 December 1997 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC(As Agent for Any "Relevant Company"(as Defined) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The "legally mortgaged property" being f/h property k/a 56 st georges square london SW1 t/no;-403186 (part) and l/h property k/a 56 st georges square london SW1 t/no;-ngl 103096 (part) together with f/h property k/a 90 st george's square london SW1 t/no;-403186 (part) and l/h property k/a 90 st. Geoges square london SW1 t/no;-NGL219235 (part) all rental monies derived thereof and the proceeds of any insurance. Fully Satisfied |
14 November 1997 | Delivered on: 28 November 1997 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC("the Bank") Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat, 65 randolph avenue, london W9 title number NGL693625; second floor flat, 52 thornfield road, london W9 title number NGL691998; first floor flat, 30 clarendon gardens, maida vale, london W9; second floor flat, 43 warrington crescent, london W9 title number NGL715032 all the rents and the benefit of all securities and guarantees.proceeds of any insurance. Floating charge over the undertaking, property, rights and assets. Fully Satisfied |
25 September 1997 | Delivered on: 13 October 1997 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee or any other relevant company (as defined) on any account whatsoever. Particulars: L/H property k/a 56 st george's square london SW1 t/no.NGL84281 and by way of assignment all its rights title and interest in and to all rents. All right title and interest in and to the building contract and the professional appointments. By way of floating charge the whole of the undertaking property rights and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
27 June 1997 | Delivered on: 10 July 1997 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 110 beaufort street london SW3 t/n-NGL88645 by way of legal mortgage. All rents and the benefit of all securities and guarantees for the same and all interst (if any) due or which becomes due in respect thereof; and by way of fixed charge all its right title and interest in and to any proceeds of any insurance of the mortgaged property to the extent the same are not otherwise subject to a fixed charge under the charge.. See the mortgage charge document for full details. Fully Satisfied |
17 June 1997 | Delivered on: 4 July 1997 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge 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 90 st georges square london t/no NGL217638 all rents all the rents and the benefit of all securities and guarantees all its right title and interest in and to any proceeds of any insurance. Fully Satisfied |
27 May 1997 | Delivered on: 6 June 1997 Satisfied on: 5 December 2003 Persons entitled: Nationwide Building Society 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 land being 15 tetcott road london SW10 t/no.NGL360764 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
12 May 1997 | Delivered on: 30 May 1997 Satisfied on: 5 December 2003 Persons entitled: Woolwich Building Society Classification: Legal charge 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 43 maclise road london W14 t/no BGL16975 and l/h property k/a 18A somerset house hussar court waterlooville hants t/no HP470546 all rental income and all right title and interest to the rental income by way of assigment the goodwill of the business and all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1996 | Delivered on: 19 December 1996 Satisfied on: 6 February 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 33 shepherd street london W1 all rental monies and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 5 December 1996 Satisfied on: 5 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge 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 6 nevern street london t/n NGL200866 and charges and assigns all rents and other income and the benefit of all securities and guarantees by way of fixed charge all its right title and interest in and to any proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 13 September 1997 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10, 39 charleville road fulham W14 9JJ, fixed charge over all rental income present and future and the proceeds of sale of any lease of the property, floating charge over the. Undertaking and all property and assets. Part Satisfied |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 13 December 2020 (10 pages) |
25 January 2021 | Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 25 January 2021 (2 pages) |
13 January 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (10 pages) |
17 January 2019 | Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 January 2019 (2 pages) |
14 January 2019 | Declaration of solvency (5 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 April 2018 | Satisfaction of charge 53 in full (4 pages) |
19 April 2018 | Satisfaction of charge 47 in full (4 pages) |
19 April 2018 | Satisfaction of charge 54 in full (4 pages) |
19 April 2018 | Satisfaction of charge 44 in full (4 pages) |
19 April 2018 | Satisfaction of charge 43 in full (4 pages) |
19 April 2018 | Satisfaction of charge 46 in full (4 pages) |
19 April 2018 | Satisfaction of charge 49 in full (4 pages) |
19 April 2018 | Satisfaction of charge 36 in full (4 pages) |
19 April 2018 | Satisfaction of charge 50 in full (4 pages) |
19 April 2018 | Satisfaction of charge 51 in full (4 pages) |
19 April 2018 | Satisfaction of charge 48 in full (4 pages) |
19 April 2018 | Satisfaction of charge 42 in full (4 pages) |
19 April 2018 | Satisfaction of charge 45 in full (4 pages) |
19 April 2018 | Satisfaction of charge 52 in full (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
20 December 2015 | Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page) |
13 March 2015 | Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages) |
13 March 2015 | Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (15 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (15 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (17 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (17 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
7 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 17/06/09 (1 page) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
8 July 2009 | Nc inc already adjusted 17/06/09 (1 page) |
8 July 2009 | Ad 17/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 17/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
7 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
22 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 December 1999 | Particulars of mortgage/charge (6 pages) |
18 December 1999 | Particulars of mortgage/charge (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 12/02/99; full list of members
|
16 April 1999 | Return made up to 12/02/99; full list of members
|
6 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
30 May 1998 | Particulars of mortgage/charge (5 pages) |
30 May 1998 | Particulars of mortgage/charge (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Particulars of mortgage/charge (7 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (6 pages) |
10 July 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
6 June 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 April 1997 | Return made up to 12/02/97; no change of members (5 pages) |
16 April 1997 | Return made up to 12/02/97; no change of members (5 pages) |
19 December 1996 | Particulars of mortgage/charge (5 pages) |
19 December 1996 | Particulars of mortgage/charge (5 pages) |
9 December 1996 | Particulars of mortgage/charge (5 pages) |
9 December 1996 | Particulars of mortgage/charge (5 pages) |
5 December 1996 | Particulars of mortgage/charge (5 pages) |
5 December 1996 | Particulars of mortgage/charge (5 pages) |
13 September 1996 | Particulars of mortgage/charge (5 pages) |
13 September 1996 | Particulars of mortgage/charge (5 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (6 pages) |
13 June 1996 | Particulars of mortgage/charge (6 pages) |
4 April 1996 | Particulars of mortgage/charge (6 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (6 pages) |
28 March 1996 | Particulars of mortgage/charge (6 pages) |
28 March 1996 | Particulars of mortgage/charge (5 pages) |
28 March 1996 | Particulars of mortgage/charge (6 pages) |
28 March 1996 | Particulars of mortgage/charge (5 pages) |
14 March 1996 | Particulars of mortgage/charge (6 pages) |
14 March 1996 | Particulars of mortgage/charge (6 pages) |
14 March 1996 | Particulars of mortgage/charge (6 pages) |
14 March 1996 | Particulars of mortgage/charge (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 February 1996 | Return made up to 12/02/96; full list of members
|
19 February 1996 | Return made up to 12/02/96; full list of members
|
17 November 1995 | Particulars of mortgage/charge (8 pages) |
17 November 1995 | Particulars of mortgage/charge (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 August 1995 | Particulars of mortgage/charge (12 pages) |
4 August 1995 | Particulars of mortgage/charge (12 pages) |
11 July 1995 | New secretary appointed (2 pages) |
11 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of mortgage/charge (5 pages) |
2 June 1995 | Particulars of mortgage/charge (5 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 February 1992 | Company name changed\certificate issued on 20/02/92 (2 pages) |
20 February 1992 | Company name changed\certificate issued on 20/02/92 (2 pages) |
12 February 1992 | Incorporation (17 pages) |
12 February 1992 | Certificate of incorporation (1 page) |
12 February 1992 | Certificate of incorporation (1 page) |
12 February 1992 | Incorporation (17 pages) |