Horley
Surrey
RH6 9AB
Director Name | Mr Rikki Nock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Print Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue Sutton Surrey SM1 3QB |
Secretary Name | Mrs Carole Harvey |
---|---|
Status | Current |
Appointed | 01 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Unit 2a Colville Road The Works London W3 8BL |
Director Name | Mr Giles Aston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 1996) |
Role | Graphic Designer |
Correspondence Address | 15 Blackmore Avenue Southall Middlesex UB1 3ES |
Director Name | Mr Peter Andrew Virgo |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1993) |
Role | Studio Manager |
Correspondence Address | 17 Newbury Close Silsoe Bedford Bedfordshire MK45 4EZ |
Secretary Name | Mr Giles Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1996) |
Role | Graphic Designer |
Correspondence Address | 15 Blackmore Avenue Southall Middlesex UB1 3ES |
Director Name | Mr Brian Peters |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1997) |
Role | Printer |
Correspondence Address | 7 Campbell Drive Beaconsfield Buckinghamshire HP9 1TF |
Director Name | Mr Derek William Langeveld |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Hill Green Farm Green End Road Radnage High Wycombe Buckinghamshire HP14 4DB |
Director Name | Mr Finbarr Warren |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 37 Maryland Way Sunbury On Thames Middlesex TW16 6HN |
Secretary Name | Mr Yat Hoe Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 103 Edgwarebury Lane Edgware Middlesex HA8 8NA |
Director Name | Ms Lorna Raby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7a 7 Egerton Gardens London SW3 2BP |
Secretary Name | Ms Lorna Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7a 7 Egerton Gardens London SW3 2BP |
Director Name | Martin Daniel Mulligan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 June 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cheapside Lane Denham Uxbridge Middlesex UB9 5AB |
Director Name | Anthony Frederick Fitt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Elm Trees Long Crendon Aylesbury Buckinghamshire HP18 9DF |
Secretary Name | Anthony Frederick Fitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(12 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Elm Trees Long Crendon Aylesbury Buckinghamshire HP18 9DF |
Director Name | Mr Christopher John Alan Watson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The River House Victoria Road Quenington Cirencester Gloucestershire GL7 5BW Wales |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | www.pj-print.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89935160 |
Telephone region | London |
Registered Address | Unit 2a Colville Road The Works London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
9.8k at £1 | Anthony Frederick Fitt 9.32% Ordinary |
---|---|
9.8k at £1 | Janet Margaret Fitt 9.32% Ordinary |
68.3k at £1 | Philip Edward Judd 64.63% Ordinary |
17.5k at £1 | Rikki Nock 16.60% Ordinary |
140 at £1 | Executors Of Estate Of Belinda Mary Freda Dennis 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,619 |
Cash | £138,201 |
Current Liabilities | £503,208 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
12 July 2023 | Delivered on: 17 July 2023 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: “All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.â€. Outstanding |
---|---|
14 December 2011 | Delivered on: 21 December 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company 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 |
2 April 2009 | Delivered on: 11 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2005 | Delivered on: 18 May 2005 Persons entitled: Barclays 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. Outstanding |
13 February 2002 | Delivered on: 16 February 2002 Satisfied on: 8 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
23 July 1999 | Delivered on: 31 July 1999 Satisfied on: 6 November 2003 Persons entitled: Barclays Bank PLC Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 September 2023 | Satisfaction of charge 5 in full (1 page) |
12 September 2023 | Satisfaction of charge 3 in full (1 page) |
16 August 2023 | Satisfaction of charge 4 in full (4 pages) |
17 July 2023 | Registration of charge 026893160006, created on 12 July 2023 (17 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 December 2016 | Purchase of own shares. (3 pages) |
20 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Termination of appointment of Anthony Frederick Fitt as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Anthony Frederick Fitt as a director on 16 September 2016 (1 page) |
8 April 2016 | Termination of appointment of Anthony Frederick Fitt as a secretary on 31 March 2016 (1 page) |
8 April 2016 | Appointment of Mrs Carole Harvey as a secretary on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Anthony Frederick Fitt as a secretary on 31 March 2016 (1 page) |
8 April 2016 | Appointment of Mrs Carole Harvey as a secretary on 1 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page) |
21 March 2014 | Director's details changed for Anthony Frederick Fitt on 1 January 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page) |
21 March 2014 | Secretary's details changed for Anthony Frederick Fitt on 1 January 2014 (1 page) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Termination of appointment of Martin Mulligan as a director (1 page) |
2 July 2012 | Termination of appointment of Martin Mulligan as a director (1 page) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 October 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 26 October 2011 (2 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Secretary's details changed for Anthony Fitt on 20 February 2010 (1 page) |
9 March 2010 | Secretary's details changed for Anthony Fitt on 20 February 2010 (1 page) |
9 March 2010 | Director's details changed for Anthony Frederick Fitt on 20 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Frederick Fitt on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Rikki Nock on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Rikki Nock on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Martin Daniel Mulligan on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Philip Edward Judd on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Martin Daniel Mulligan on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Philip Edward Judd on 20 February 2010 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
27 October 2008 | Gbp sr 14000@1 (1 page) |
27 October 2008 | Gbp sr 14000@1 (1 page) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
27 February 2008 | Director and secretary's change of particulars / anthony fitt / 01/01/2008 (1 page) |
27 February 2008 | Appointment terminated director christopher watson (1 page) |
27 February 2008 | Director and secretary's change of particulars / anthony fitt / 01/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / philip judd / 01/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / philip judd / 01/01/2008 (1 page) |
27 February 2008 | Appointment terminated director christopher watson (1 page) |
26 February 2008 | Director's change of particulars / martin mulligan / 01/01/2008 (1 page) |
26 February 2008 | Director's change of particulars / martin mulligan / 01/01/2008 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | £ ic 133660/119660 21/02/07 £ sr 14000@1=14000 (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | £ ic 133660/119660 21/02/07 £ sr 14000@1=14000 (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 20/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (4 pages) |
22 August 2006 | £ sr 14000@1 20/02/06 (1 page) |
22 August 2006 | £ sr 14000@1 20/02/06 (1 page) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Return made up to 20/02/06; full list of members (4 pages) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Return made up to 20/02/06; full list of members (4 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
18 May 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Return made up to 20/02/05; full list of members
|
1 April 2005 | Return made up to 20/02/05; full list of members
|
20 December 2004 | Registered office changed on 20/12/04 from: unit 2A the print works colville road acton london W3 8BL (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: unit 2A the print works colville road acton london W3 8BL (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | Ad 28/06/04--------- £ si 99840@1=99840 £ ic 42820/142660 (2 pages) |
12 August 2004 | Ad 28/06/04--------- £ si 99840@1=99840 £ ic 42820/142660 (2 pages) |
9 August 2004 | Nc inc already adjusted 21/06/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 21/06/04 (1 page) |
9 August 2004 | Resolutions
|
31 March 2004 | Return made up to 20/02/04; full list of members
|
31 March 2004 | Return made up to 20/02/04; full list of members
|
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | £ sr 14000@1 20/02/03 (1 page) |
16 March 2004 | £ sr 14000@1 20/02/03 (1 page) |
16 March 2004 | £ ic 70820/56820 20/02/04 £ sr 14000@1=14000 (1 page) |
16 March 2004 | £ ic 70820/56820 20/02/04 £ sr 14000@1=14000 (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Ad 31/08/03--------- £ si 20@1=20 £ ic 70000/70020 (2 pages) |
8 October 2003 | Ad 31/08/03--------- £ si 20@1=20 £ ic 70000/70020 (2 pages) |
8 October 2003 | Ad 31/08/03--------- £ si 800@1=800 £ ic 70020/70820 (2 pages) |
8 October 2003 | Ad 31/08/03--------- £ si 800@1=800 £ ic 70020/70820 (2 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 May 2003 | Return made up to 20/02/03; full list of members
|
17 May 2003 | Resolutions
|
17 May 2003 | Ad 20/02/02--------- £ si 70000@1 (2 pages) |
17 May 2003 | Return made up to 20/02/03; full list of members
|
17 May 2003 | Ad 20/02/02--------- £ si 70000@1 (2 pages) |
17 May 2003 | Nc inc already adjusted 01/02/02 (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | Nc inc already adjusted 01/02/02 (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
9 August 2002 | New director appointed (1 page) |
9 August 2002 | New director appointed (1 page) |
17 June 2002 | New director appointed (1 page) |
17 June 2002 | New director appointed (1 page) |
17 June 2002 | New director appointed (1 page) |
17 June 2002 | New director appointed (1 page) |
10 June 2002 | Return made up to 20/02/02; full list of members
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 20/02/02; full list of members
|
22 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 May 2002 | Ad 20/02/02--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages) |
10 May 2002 | Nc inc already adjusted 01/02/02 (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Nc inc already adjusted 01/02/02 (1 page) |
10 May 2002 | Ad 20/02/02--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages) |
10 May 2002 | Resolutions
|
16 February 2002 | Particulars of mortgage/charge (5 pages) |
16 February 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | New director appointed (1 page) |
25 July 2001 | New director appointed (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 2 walmgate road perivale middlesex UB6 7LN (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 2 walmgate road perivale middlesex UB6 7LN (1 page) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 March 2000 | Return made up to 20/02/00; full list of members
|
10 March 2000 | Return made up to 20/02/00; full list of members
|
31 July 1999 | Particulars of mortgage/charge (11 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 20/02/97; full list of members
|
19 February 1997 | Return made up to 20/02/97; full list of members
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 July 1992 | Ad 08/06/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
16 July 1992 | Ad 08/06/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
28 May 1992 | Memorandum and Articles of Association (4 pages) |
28 May 1992 | Memorandum and Articles of Association (4 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
20 February 1992 | Incorporation (13 pages) |
20 February 1992 | Incorporation (13 pages) |