London
W1G 9RR
Director Name | Mr Michael Stephan Haringman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Director Name | Dr Natalie Karen Helen Greenwold |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Ivan Greenwold |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springhill The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mr Philip Clive Greenwold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Marc Daniel Pereira Mendoza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bancroft Avenue London N2 0AS |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2014(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Natalie Greenwold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,670,594 |
Cash | £309,381 |
Current Liabilities | £1,478,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
13 January 2003 | Delivered on: 23 January 2003 Satisfied on: 30 May 2008 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Third party debenture Secured details: All obligations and liabilities whatsoever due or to become due from the great bear group limited (the "borrower") and the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold land and buildings known as units 1-5 pembroke business centre,paycocke rd,basildon,essex; ex 424461; (ii) f/hold land and buildings known as enterprise industrial park,hunters rd,corby,northants; nn 152251; (iii) f/hold land and buildings known as roebuck centre,hastings,east sussex; ht 14335. 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 |
---|---|
30 October 1998 | Delivered on: 11 November 1998 Satisfied on: 17 January 2003 Persons entitled: Skandia Life Assurance Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the loan facilities (as defined in the assignment) as at the date of the assignment. Particulars: All property the subject of any mortgage or charge in the "security documents" (as defined in the assignment). Fully Satisfied |
29 September 1998 | Delivered on: 15 October 1998 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a enterprise business park hunters road corby northamptonshire f/h t/no.NN152251 and l/h t/no.NN136052 together with all buildings and erections fixtures fittings fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 January 1995 | Delivered on: 9 February 1995 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited Classification: Assignment of construction contract, designated account agreement and interest in designated account Secured details: All monies due or to become due from the company to the chargee in respect of or in connection with the agreement dated 27TH january 1995, this assignment or any related security. Particulars: All the company's right title and interest in and to the construction contract dated 30TH january 1995. see the mortgage charge document for full details. Fully Satisfied |
6 September 1993 | Delivered on: 17 September 1993 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fairfax house atn the junction of merrion street and wade lane leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1992 | Delivered on: 15 July 1992 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee under the terms of the charge. Particulars: Legal charge over properties as listed on schedule attached to form 395. see relevant form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1992 | Delivered on: 15 July 1992 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all of the company's undertaking property and other assets of whatsoever nature both present and future including the company's uncalled capital for the time being. Fully Satisfied |
10 July 1992 | Delivered on: 17 July 1992 Satisfied on: 17 January 2003 Persons entitled: Skandia Financial Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed legal mortgagee over all that l/h property situate and k/a land and buildings on the east side of wade laneleeds t/n WYE69515 and land and buildings on the north side of merrion street leeds WYK308791 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. (See relevant form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 2008 | Delivered on: 24 January 2008 Satisfied on: 4 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-5 pembroke business centre paycocke road basildon essex t/no EX424461. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 June 2016 | Delivered on: 13 June 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: (1) fairfax house, merrion street, leeds (freehold, title number WYK538977); 93-99 kirkstall road, leeds (freehold, title number WYK870366); enterprise park, hunters road, corby (freehold, title number NN152251); enterprise park, hunters road, corby (leasehold, title number NN136052); unit 1, 814 old kent road, london (leasehold, title number TGL313211); and land lying to the north west of gelderd road, leeds (freehold, title number WYK227366).. (2) all estates in any freehold, leasehold or commonhold property in england and wales now belonging to great bear properties limited.. (3) all intellectual property, being any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interest, whether registered or unregistered, and the benefit of all applications and rights to use such assets as great bear properties limited. Outstanding |
18 November 2010 | Delivered on: 27 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the great bear group limited to the chargee on any account whatsoever. Particulars: Unit 1 814 old kent road london t/no TGL313211 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
21 June 2008 | Delivered on: 21 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of gelderd road leeds t/no:WYK227366 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: Clydesdale 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 |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93-99 kirkstall road leeds t/no WYK4672. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Enterprise industrial park hunters road corby northamptonshire t/nos NN152251 and NN136052. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairfax house wade lane leeds t/no WYK538977. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 December 2020 | Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
20 March 2017 | Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017 (2 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 June 2016 | Registration of charge 027040080017, created on 1 June 2016 (67 pages) |
13 June 2016 | Registration of charge 027040080017, created on 1 June 2016 (67 pages) |
3 June 2016 | Satisfaction of charge 14 in full (1 page) |
3 June 2016 | Satisfaction of charge 15 in full (2 pages) |
3 June 2016 | Satisfaction of charge 15 in full (2 pages) |
3 June 2016 | Satisfaction of charge 14 in full (1 page) |
3 June 2016 | Satisfaction of charge 11 in full (2 pages) |
3 June 2016 | Satisfaction of charge 10 in full (2 pages) |
3 June 2016 | Satisfaction of charge 13 in full (2 pages) |
3 June 2016 | Satisfaction of charge 11 in full (2 pages) |
3 June 2016 | Satisfaction of charge 16 in full (2 pages) |
3 June 2016 | Satisfaction of charge 16 in full (2 pages) |
3 June 2016 | Satisfaction of charge 13 in full (2 pages) |
3 June 2016 | Satisfaction of charge 10 in full (2 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 February 2016 | Termination of appointment of Marc Daniel Pereira Mendoza as a director on 7 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Marc Daniel Pereira Mendoza as a director on 7 January 2016 (1 page) |
20 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Appointment of Mr Stuart John Overend as a director on 10 June 2014 (2 pages) |
3 September 2014 | Appointment of Mr Stuart John Overend as a director on 10 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Return made up to 06/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2003 | Return made up to 06/04/03; full list of members
|
1 April 2003 | Return made up to 06/04/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: 74 wimpole street london W1G 9RR (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 74 wimpole street london W1G 9RR (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 277/281 oxford street london W1R 1LD. (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 277/281 oxford street london W1R 1LD. (1 page) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
17 January 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 April 2000 | Return made up to 06/04/00; full list of members
|
28 April 2000 | Return made up to 06/04/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
7 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
7 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
15 April 1998 | Return made up to 06/04/98; no change of members
|
15 April 1998 | Return made up to 06/04/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 April 1997 | Location of register of members (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 April 1997 | Location of register of members (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
17 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 April 1995 | Return made up to 06/04/95; full list of members (18 pages) |
11 April 1995 | Return made up to 06/04/95; full list of members (18 pages) |
15 July 1992 | Particulars of mortgage/charge (10 pages) |
15 July 1992 | Particulars of mortgage/charge (10 pages) |
15 July 1992 | Particulars of mortgage/charge (10 pages) |
15 July 1992 | Particulars of mortgage/charge (10 pages) |
2 July 1992 | Memorandum and Articles of Association (13 pages) |
2 July 1992 | Memorandum and Articles of Association (13 pages) |
18 June 1992 | Memorandum and Articles of Association (13 pages) |
18 June 1992 | Memorandum and Articles of Association (13 pages) |
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|
27 May 1992 | Company name changed\certificate issued on 27/05/92 (2 pages) |
27 May 1992 | Company name changed\certificate issued on 27/05/92 (2 pages) |
6 April 1992 | Incorporation (9 pages) |