London
N8 8RB
Director Name | Mr William James Ryan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Carysfort Road London N8 8RB |
Director Name | Mr Ian Peter Miller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Mr Nicholas Hugo Simpson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
Director Name | Mrs Anna Maria Rigoli |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
Director Name | Mrs Rosie Richardson-Prescott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
Director Name | Mr Michael Joseph Carter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 April 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Lodge Port Bredy Barrack Street Bridport Dorset DT6 3PT |
Director Name | John Brown Cossins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1999) |
Role | Chartered Architect And Design |
Correspondence Address | Glebe House Rectory Road Langham Colchester Essex CO4 5PP |
Director Name | Anthony Buchanan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1995) |
Role | Designer |
Correspondence Address | 8 Killy Hill Chobham Woking Surrey GU24 8RF |
Director Name | Derek Edwin Joiner |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1998) |
Role | Chartered Designer |
Correspondence Address | Rudgwick 18 Gidea Close Gidea Park Romford Essex RM2 5NP |
Secretary Name | Michael Barrie Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 12 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Paul Frostick |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1997) |
Role | Designer |
Correspondence Address | 1 Hockley Drive Gidea Park Romford Essex RM2 6NL |
Director Name | Colin Macnair |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23 Palmerston Road Buckhurst Hill Essex IG9 5PA |
Director Name | Mr Timothy Mark Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 October 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 26 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Keith John Warner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2002) |
Role | Designer |
Correspondence Address | 27 Park Road Stansted Mounttfitchet Essex CM24 8PB |
Director Name | William David Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Ms Sarah Jane James |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 66 E Saint John Street London EC1M 4DT |
Director Name | Roger Mark O'Donnell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 February 2012) |
Role | Project Architect |
Country of Residence | England |
Correspondence Address | 2 Treehanger Close Tring Hertfordshire HP23 5JE |
Director Name | Mr John Christopher Turner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2002) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Lentridge House Plumpton Green Lewes Sussex BN7 3DE |
Director Name | Mr Andrew Good |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Brendans Close Hornchurch Essex RM11 3UL |
Director Name | Brian Charles Fookes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 2 Steeple Hall Pitsea Essex SS13 3HP |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.ttsp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74908899 |
Telephone region | London |
Registered Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,919,493 |
Net Worth | £65,789 |
Cash | £268,008 |
Current Liabilities | £374,348 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 February 2017 | Delivered on: 10 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 December 1995 | Delivered on: 22 December 1995 Satisfied on: 16 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" being all sums of money in any currency in barclays bank PLC re the thomas saunders partnership limited current account number 00252433 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 15 January 1997 Persons entitled: Walbrook Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that policy of assurance with all monies payable (including bonuses).see form 395 for details. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that policy of assurance with moniespayable (including bonuses).see form 395FOR details. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that policy of assurance and all monies payable (including bonuses).see FORM395 for details. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that policy of assurance and all monies payable (including bonuses).see FORM395 for details. Fully Satisfied |
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 7 January 1999 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. Fully Satisfied |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 August 2022 (19 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (19 pages) |
2 February 2022 | Director's details changed for Mrs Anna Rigoli on 2 February 2022 (2 pages) |
28 January 2022 | Appointment of Mr Nicholas Hugo Simpson as a director on 28 January 2022 (2 pages) |
28 January 2022 | Appointment of Mrs Anna Rigoli as a director on 28 January 2022 (2 pages) |
28 January 2022 | Appointment of Mrs Rosie Richardson-Prescott as a director on 28 January 2022 (2 pages) |
11 November 2021 | Registered office address changed from 42 New Broad Street London EC2M 1JD England to 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page) |
11 November 2021 | Registered office address changed from 14 Gowers Walk Unit 2.3, the Loom 14 Gower's Walk London E1 8PY England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (19 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
9 October 2019 | Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
14 July 2017 | Termination of appointment of Andrew Good as a director on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Andrew Good as a director on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
27 February 2017 | Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page) |
10 February 2017 | Registration of charge 027311970008, created on 8 February 2017 (18 pages) |
10 February 2017 | Registration of charge 027311970008, created on 8 February 2017 (18 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (20 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (20 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 April 2015 | Total exemption full accounts made up to 31 August 2014 (22 pages) |
20 April 2015 | Total exemption full accounts made up to 31 August 2014 (22 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 June 2014 | Total exemption full accounts made up to 31 August 2013 (22 pages) |
18 June 2014 | Total exemption full accounts made up to 31 August 2013 (22 pages) |
20 May 2014 | Section 519 (1 page) |
20 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
3 January 2014 | Termination of appointment of Colin Macnair as a director (1 page) |
3 January 2014 | Termination of appointment of Colin Macnair as a director (1 page) |
4 September 2013 | Full accounts made up to 31 August 2012 (24 pages) |
4 September 2013 | Full accounts made up to 31 August 2012 (24 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
17 February 2012 | Termination of appointment of Roger O'donnell as a director (1 page) |
17 February 2012 | Termination of appointment of Roger O'donnell as a director (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (23 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (23 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Andrew Good on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Macnair on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ian Peter Miller on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Roger Mark O'donnell on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Andrew Good on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Macnair on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Roger Mark O'donnell on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Ian Peter Miller on 30 June 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (24 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (24 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (25 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (25 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
22 May 2008 | Full accounts made up to 31 August 2007 (25 pages) |
22 May 2008 | Full accounts made up to 31 August 2007 (25 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (27 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (27 pages) |
30 November 2006 | Auditor's resignation (1 page) |
30 November 2006 | Auditor's resignation (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (22 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (22 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 30/06/05; full list of members
|
14 July 2005 | Return made up to 30/06/05; full list of members
|
5 July 2005 | Full accounts made up to 31 August 2004 (22 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (22 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
24 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
24 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (22 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (22 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
13 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
15 December 1999 | Full accounts made up to 31 August 1999 (19 pages) |
15 December 1999 | Full accounts made up to 31 August 1999 (19 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 30/06/99; full list of members
|
6 August 1999 | Return made up to 30/06/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Full accounts made up to 31 August 1998 (18 pages) |
23 November 1998 | Full accounts made up to 31 August 1998 (18 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members
|
29 July 1997 | Return made up to 30/06/97; full list of members
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
2 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |