12 Waterford Common
Waterford
Hertfordshire
SG14 2QD
Director Name | Esme Eileen Dale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2000) |
Role | Travel Consultant |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Secretary Name | Steven John Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2000) |
Role | Travel Consultant |
Correspondence Address | Netherfield House Cats Hill Roydon Road Stanstead Abbotts Hertfordshire SG12 8JR |
Secretary Name | Mr Arnold Philip Granat |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Ware Road Hoddesdon Hertfordshire EN11 9EY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | G H Attenborough & Co Ltd 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Steven John Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,766,460 |
Cash | £123,156 |
Current Liabilities | £68,508 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 foxes close hertford hertfordshire. Fully Satisfied |
---|---|
12 October 2006 | Delivered on: 25 October 2006 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 15A market place hertford. Fully Satisfied |
28 June 2005 | Delivered on: 29 June 2005 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 31 deer close hertford t/no HD339363. Fully Satisfied |
17 March 2005 | Delivered on: 31 March 2005 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 westall close hertford t/no 313802. Fully Satisfied |
23 April 1998 | Delivered on: 7 May 1998 Satisfied on: 23 October 2013 Persons entitled: Jet Services Limited Classification: Legal charge Secured details: £275,000.00 due from the company to the chargee. Particulars: 2 bridgefoot house ware hertfordshire. Fully Satisfied |
16 February 2007 | Delivered on: 7 March 2007 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 31 deer close, caxton hill, hertfordshire t/no HD339363. Fully Satisfied |
21 August 1992 | Delivered on: 22 August 1992 Satisfied on: 23 October 2013 Persons entitled: Jet Services Limited Classification: Mortgage Secured details: £115,000 due from the company to the chargee. Particulars: 31 star street ware hertfordshire. Fully Satisfied |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 55 mitre court railway street hertford t/nos HD447667 and HD280001. Outstanding |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 65 halleys ridge hertford t/no HD226030. Outstanding |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 37 frampton street hertford. Outstanding |
15 February 2019 | Delivered on: 23 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H 65 halleys ridge hertford. Outstanding |
15 February 2019 | Delivered on: 23 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H 55 mitre court railway street hertford. Outstanding |
15 February 2019 | Delivered on: 23 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H 36 bengeo mews bengeo street hertford. Outstanding |
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 22 cublands hertford. Outstanding |
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 39 page road hertford. Outstanding |
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H unit 2 bridge foot house star street ware. Outstanding |
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 37 frampton street hertford. Outstanding |
15 November 2018 | Delivered on: 20 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 55 mitre court hertford & 65 halleys ridge hertford. Outstanding |
11 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 37 frampton street hertford & 8B slate lane audenshaw manchester. Outstanding |
5 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 62 cromwell road ware f/h t/no HD194696. Outstanding |
5 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 22 ryder close hertford t/no HD232644. Outstanding |
5 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 39 page road hertford t/no HD363181. Outstanding |
5 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 36 bengeo mews bengeo street hertford th/no HD197974. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 deer close hertford hertfordshire. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 warren place hertford hertfordshire. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15A market place hertford hertfordshire. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 28 foxes close hertford hertfordshire. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 westall close hertford hertfordshire. Outstanding |
15 April 2013 | Delivered on: 27 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 1 boynton house hertford hertfordshire. Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 27 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 22 cublands hertford hertfordshre. Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 27 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Unit 2 bridge foot house star street ware hertfordshire. Notification of addition to or amendment of charge. Outstanding |
15 March 2024 | Confirmation statement made on 6 March 2024 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
23 February 2019 | Registration of charge 026944990032, created on 15 February 2019 (17 pages) |
23 February 2019 | Registration of charge 026944990030, created on 15 February 2019 (17 pages) |
23 February 2019 | Registration of charge 026944990031, created on 15 February 2019 (17 pages) |
28 November 2018 | Satisfaction of charge 026944990012 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990024 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990020 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990023 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990021 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990011 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990019 in full (1 page) |
28 November 2018 | Satisfaction of charge 026944990013 in full (1 page) |
22 November 2018 | Registration of charge 026944990027, created on 20 November 2018 (17 pages) |
22 November 2018 | Registration of charge 026944990028, created on 20 November 2018 (17 pages) |
22 November 2018 | Registration of charge 026944990029, created on 20 November 2018 (17 pages) |
22 November 2018 | Registration of charge 026944990026, created on 20 November 2018 (17 pages) |
20 November 2018 | Registration of charge 026944990025, created on 15 November 2018 (20 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 May 2016 | Registration of charge 026944990023, created on 11 May 2016 (41 pages) |
25 May 2016 | Registration of charge 026944990023, created on 11 May 2016 (41 pages) |
25 May 2016 | Registration of charge 026944990024, created on 11 May 2016 (41 pages) |
25 May 2016 | Registration of charge 026944990024, created on 11 May 2016 (41 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 September 2014 | Registration of charge 026944990022, created on 5 September 2014 (40 pages) |
18 September 2014 | Registration of charge 026944990022, created on 5 September 2014 (40 pages) |
18 September 2014 | Registration of charge 026944990022, created on 5 September 2014 (40 pages) |
11 September 2014 | Registration of charge 026944990019, created on 5 September 2014 (40 pages) |
11 September 2014 | Registration of charge 026944990020, created on 5 September 2014 (40 pages) |
11 September 2014 | Registration of charge 026944990021, created on 5 September 2014 (40 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 May 2014 | Registration of charge 026944990017 (18 pages) |
21 May 2014 | Registration of charge 026944990015 (18 pages) |
21 May 2014 | Registration of charge 026944990014 (18 pages) |
21 May 2014 | Registration of charge 026944990015 (18 pages) |
21 May 2014 | Registration of charge 026944990018 (18 pages) |
21 May 2014 | Registration of charge 026944990014 (18 pages) |
21 May 2014 | Registration of charge 026944990016 (18 pages) |
21 May 2014 | Registration of charge 026944990016 (18 pages) |
21 May 2014 | Registration of charge 026944990018 (18 pages) |
21 May 2014 | Registration of charge 026944990017 (18 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 October 2013 | Satisfaction of charge 8 in full (1 page) |
23 October 2013 | Satisfaction of charge 4 in full (1 page) |
23 October 2013 | Satisfaction of charge 3 in full (1 page) |
23 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 October 2013 | Satisfaction of charge 4 in full (1 page) |
23 October 2013 | Satisfaction of charge 8 in full (1 page) |
23 October 2013 | Satisfaction of charge 10 in full (1 page) |
23 October 2013 | Satisfaction of charge 3 in full (1 page) |
23 October 2013 | Satisfaction of charge 9 in full (1 page) |
23 October 2013 | Satisfaction of charge 10 in full (1 page) |
23 October 2013 | Satisfaction of charge 9 in full (1 page) |
23 October 2013 | Satisfaction of charge 2 in full (1 page) |
23 October 2013 | Satisfaction of charge 2 in full (1 page) |
9 October 2013 | Termination of appointment of Arnold Granat as a secretary (1 page) |
9 October 2013 | Termination of appointment of Arnold Granat as a secretary (1 page) |
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
27 April 2013 | Registration of charge 026944990011 (42 pages) |
27 April 2013 | Registration of charge 026944990012 (42 pages) |
27 April 2013 | Registration of charge 026944990013 (42 pages) |
27 April 2013 | Registration of charge 026944990011 (42 pages) |
27 April 2013 | Registration of charge 026944990013 (42 pages) |
27 April 2013 | Registration of charge 026944990012 (42 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
29 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Registered office address changed from Bridgefoot House 2a Star Street Ware Hertfordshire SG12 7AA on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Bridgefoot House 2a Star Street Ware Hertfordshire SG12 7AA on 17 March 2011 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members
|
26 April 2005 | Return made up to 06/03/05; full list of members
|
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members
|
13 March 2002 | Return made up to 06/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 06/03/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/03/00; full list of members (6 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 06/03/99; full list of members
|
12 March 1999 | Return made up to 06/03/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 06/03/98; no change of members (5 pages) |
22 May 1998 | Return made up to 06/03/98; no change of members (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 31 star st ware herts SG12 7AA (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 31 star st ware herts SG12 7AA (1 page) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 April 1997 | Return made up to 06/03/97; no change of members (5 pages) |
9 April 1997 | Return made up to 06/03/97; no change of members (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 April 1996 | Return made up to 06/03/96; full list of members (7 pages) |
19 April 1996 | Return made up to 06/03/96; full list of members (7 pages) |
21 March 1995 | Return made up to 06/03/95; no change of members (6 pages) |
21 March 1995 | Return made up to 06/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 March 1992 | Incorporation (11 pages) |
6 March 1992 | Incorporation (11 pages) |