Romford
Essex
RM7 9NP
Director Name | Fraser Cohen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Paul Dominic Sozzi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(4 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Customer Experience Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Hady Habib Laba |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(10 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Jonathan Robert Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(10 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Dean David Quy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Office Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Sally Anne Germain |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Shabir Chowdhury |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(27 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Wayne Lawrence Creasey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Panayiotis Yianni |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Zahir Haidarali Somani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Mr Zahir Haidarali Somani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Neal David Benstead |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sorrells Farm House Boyton End Thaxted Great Dunmow Essex RM2 6RD |
Secretary Name | Hady Habib Laba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Gary Danny Donnelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2017) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Stuart James Hodson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Kenneth Francis Birch |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 August 2018) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr David Anthony Hopkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2022) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Allan Michael Shults |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Michael Anthony Salida |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Secretary Name | Michael Anthony Salida |
---|---|
Status | Resigned |
Appointed | 16 January 2017(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Mark Goddard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(27 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2024) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | glynhopkin.com |
---|---|
Telephone | 020 89885000 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5.1k at £1 | Paul Dominic Sozzi 7.35% Ordinary |
---|---|
42.7k at £1 | Glyn Kenneth Hopkin 61.00% Ordinary |
4.2k at £1 | Hady Habib Laba 6.00% Ordinary |
3.5k at £1 | Jonathan Robert Beveridge 5.00% Ordinary |
1.5k at £1 | Stuart James Hodson 2.20% Ordinary |
9.8k at £1 | Fraser Cohen 14.00% Ordinary |
1.1k at £1 | Gary Danny Donnelly 1.50% Ordinary |
842 at £1 | Kenneth Francis Birch 1.20% Ordinary |
700 at £1 | Allan Michael Shults 1.00% Ordinary |
520 at £1 | David Anthony Hopkin 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £351,444,000 |
Gross Profit | £41,087,000 |
Net Worth | £13,434,000 |
Cash | £3,648,000 |
Current Liabilities | £81,378,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
9 November 2000 | Delivered on: 10 November 2000 Satisfied on: 25 January 2002 Persons entitled: Fiat Auto U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at lyon way hatfield road st albans hertfordshire and all buildings fixtures plant machinery and fittings thereon. Fully Satisfied |
---|---|
18 January 2000 | Delivered on: 21 January 2000 Satisfied on: 19 March 2003 Persons entitled: National Westminster 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 property k/a lyon way st albans hertfordshire t/no HD362150. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 1998 | Delivered on: 3 October 1998 Satisfied on: 4 September 2001 Persons entitled: Nissan Finance (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge or on any account whatsoever. Particulars: Fixed charge over f/h property on the north side of ruckholt road leyton london E10, the gross rents licence fees and other monies receivable by the company in respect of or arising out of any lease of the property. By way of now or from time to time on the property and belonging to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1998 | Delivered on: 29 September 1998 Satisfied on: 4 September 2001 Persons entitled: Nissan Finance (GB) Limited Classification: Floating charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all motor vehicles all monies payable under any insurances in respect of motor vehicles by way of assignment the benefit of any obligations guarantees and warranties given by any manufacturer or supplier of the motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
31 December 1992 | Delivered on: 6 January 1993 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75,000 together with interest accrued now or to be held by the bank on an account no:47225068 and earmarked or designated by reference to the company. Fully Satisfied |
5 April 2006 | Delivered on: 18 April 2006 Satisfied on: 20 March 2008 Persons entitled: Fiat Auto Financial Services (Wholesale) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £230,00 deposited. See the mortgage charge document for full details. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 11 May 2004 Persons entitled: Fiat Auto (UK) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under or by virtue of the facility letter as defined in the deed of deposit. Particulars: The sum of £180,000 deposited by the company with the mortgagee including any further sum or sums deposited by the company in addition renewal or replacement for the said sum excluding all interest accrued on such monies and further sums. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 22 August 2015 Persons entitled: Fiat Auto Financial Services Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements including the sor agreement and the demonstrator agreement (as defined in the deed of deposit) and any agreement between the mortgagee and the company providing for the supply of new or used motor vehicles and/or motor vehicle parts components or accessories by the mortgagee to the company. Particulars: The sum of £320,000 deposited by the company with the mortgagee including any further sums deposited by the company with the mortgagee in addition or by way of renewal or replacement excluding all interest accruing from such monies or further sums. Fully Satisfied |
6 November 2001 | Delivered on: 7 November 2001 Satisfied on: 11 May 2004 Persons entitled: First National 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/Hold property known as land on the south side of hatfield rd,st albans; hd 361456; f/hold property known as land/blds on north east side of lyon way,st albans; t/no hd 362150; f/hold land/blds at lyon way and hatfield rd,st albans; hd 362148. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2001 | Delivered on: 6 September 2001 Satisfied on: 11 May 2004 Persons entitled: First National 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: All that f/h property k/a 80 ruckholt road, leyton london E10 5PG t/n EGL368346, a charge by way of floating security over all moveable plant machinery implements utensils furniture equipment and stock in trade now or from time to time placed on or used about the mortgaged property. Fully Satisfied |
8 May 2001 | Delivered on: 10 May 2001 Satisfied on: 11 May 2004 Persons entitled: First National Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other charges and interest as defined in the document creating the charge. Particulars: All the company's stocks of new and used motor vehicles from time to time. Fully Satisfied |
24 April 2001 | Delivered on: 25 April 2001 Satisfied on: 15 December 2001 Persons entitled: Fiat Auto Financial Services Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements as defined in the deed of deposit dated 17 april 2001. Particulars: £500,000. Fully Satisfied |
9 November 2000 | Delivered on: 10 November 2000 Satisfied on: 25 January 2002 Persons entitled: Fiat Auto 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: Garage premeses at lyon way hatfield road st albans hertfordshire and all buildings fixtures plant machinery and fittings. Fully Satisfied |
30 December 1992 | Delivered on: 31 December 1992 Satisfied on: 18 November 1999 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stocks of used motor vechicles owned by the company from time to time. Fully Satisfied |
14 September 1999 | Delivered on: 17 September 1999 Persons entitled: National Westminster 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 property k/a land and buildings on the north side of ruckholt road leyton london t/no EGL368346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 1997 | Delivered on: 23 December 1997 Persons entitled: National Westminster 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 property k/a citygate churchill site lyon way st albans hertfordshire being land on the south east and south sides of hatfield road t/no.HD274115 and part HD276453. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 2022 | Delivered on: 18 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2016 | Delivered on: 5 August 2016 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: Land known as 279-289 london road, romford, essex, RM7 9NP, registered at hm land registry under title number EGL78035. Land known as park house and 281, 285 and 287 london road, romford registered at hm land registry under title number EGL21397. Land known as 9 jutsums lane, romford registered at hm land registry under title number EGL65995. Land known as. 11 jutsums lane, romford registered at hm land registry under title number EGL54403. Outstanding |
10 September 2015 | Delivered on: 14 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 279-289 london road, romford, RM7 9NP (land registry title number EGL21397, EGL65995, EGL54403 and EGL78035). Outstanding |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land lying to the west of lower high street watford 276 high street watford gazelda works high street watford land on the west side of lower high street watford and 264-272 lower high street watford WD17 2JJ (land registry title nos: HD344651 HD91183 HD36379 HD344650 HD330042 and leasehold title HD462221). Outstanding |
18 December 2012 | Delivered on: 22 December 2012 Persons entitled: National Westminster 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: Unit 2 lyon way st albans and land on the south west of lyon way st albans t/no.HD121786 and HD230849 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 February 2009 | Delivered on: 28 February 2009 Persons entitled: National Westminster 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: All f/h land on the south-east side of hatfield road smallford st albans hertfordshire t/no HD276453 and f/h land and buildings on the north side of lyon way st albans hertfordshire t/no HD362150 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 February 2009 | Delivered on: 20 February 2009 Persons entitled: Santander Consumer (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 February 2009 | Delivered on: 20 February 2009 Persons entitled: Santander Consumer (UK) PLC Classification: Mortgage 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: All the present and future right, title and interest of the company in and to the following assets:. Land and buildings on the north east side of lyon way st. Albans t/no. HD362150 registered proprietor: glyn hopkin limited, land and buildings at lyon way and hatfield road st. Albans t/no. HD362148 registered proprietor: glyn hopkin limited, land on the south side of hatfield road st. Albans t/no. HD361456 registered proprietor: glyn hopkin limited, land on south east side of hatfield road smallford st. Albans t/no. HD276453 registered proprietor: glyn hopkin limited fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 July 2007 | Delivered on: 4 July 2007 Persons entitled: National Westminster 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: Land on the south west side of grafton street redmoor t/no BM284743. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 1992 | Delivered on: 6 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2005 | Delivered on: 2 December 2005 Persons entitled: National Westminster 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: 1 cartersfield road waltham abbey t/no EX211323. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2003 | Delivered on: 25 June 2003 Persons entitled: Nissan Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
4 December 2020 | Director's details changed for Mr Shabir Chowdhury on 25 November 2020 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
3 February 2020 | Termination of appointment of Stuart James Hodson as a director on 1 February 2020 (1 page) |
27 January 2020 | Change of details for Glyn Hopkin Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
1 November 2019 | Appointment of Mr Mark Goddard as a director on 1 November 2019 (2 pages) |
1 November 2019 | Appointment of Mr Shabir Chowdhury as a director on 1 November 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
16 May 2019 | Director's details changed for Dean David Quy on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Paul Dominic Sozzi on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for David Anthony Hopkin on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Stuart James Hodson on 14 May 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
16 August 2018 | Termination of appointment of Kenneth Francis Birch as a director on 14 August 2018 (1 page) |
6 February 2018 | Full accounts made up to 31 December 2017 (29 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Glyn Hopkin Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Glyn Hopkin Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
8 February 2017 | Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page) |
8 February 2017 | Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages) |
8 February 2017 | Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages) |
8 February 2017 | Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages) |
8 February 2017 | Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages) |
6 February 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 February 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 December 2016 | Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Dean David Quy on 1 July 2016 (2 pages) |
10 October 2016 | Director's details changed for Dean David Quy on 1 July 2016 (2 pages) |
5 August 2016 | Registration of charge 027565160027, created on 4 August 2016 (31 pages) |
5 August 2016 | Registration of charge 027565160027, created on 4 August 2016 (31 pages) |
18 July 2016 | Satisfaction of charge 027565160025 in full (1 page) |
18 July 2016 | Satisfaction of charge 20 in full (2 pages) |
18 July 2016 | Satisfaction of charge 027565160025 in full (1 page) |
18 July 2016 | Satisfaction of charge 24 in full (2 pages) |
18 July 2016 | Satisfaction of charge 20 in full (2 pages) |
18 July 2016 | Satisfaction of charge 24 in full (2 pages) |
13 July 2016 | Appointment of Dean David Quy as a director on 1 July 2016 (3 pages) |
13 July 2016 | Appointment of Dean David Quy as a director on 1 July 2016 (3 pages) |
9 February 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 February 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 September 2015 | Registration of charge 027565160026, created on 10 September 2015 (8 pages) |
14 September 2015 | Registration of charge 027565160026, created on 10 September 2015 (8 pages) |
11 September 2015 | Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages) |
26 August 2015 | Registration of charge 027565160025, created on 25 August 2015 (8 pages) |
26 August 2015 | Registration of charge 027565160025, created on 25 August 2015 (8 pages) |
22 August 2015 | Satisfaction of charge 15 in full (4 pages) |
22 August 2015 | Satisfaction of charge 15 in full (4 pages) |
11 February 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 February 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 November 2014 | Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Michael Anthony Salida as a director on 1 November 2014 (2 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 August 2014 | Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages) |
14 April 2014 | Appointment of David Anthony Hopkin as a director (3 pages) |
14 April 2014 | Appointment of Allan Michael Shults as a director (3 pages) |
14 April 2014 | Appointment of Allan Michael Shults as a director (3 pages) |
14 April 2014 | Appointment of David Anthony Hopkin as a director (3 pages) |
31 January 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 January 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 October 2013 | Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Glyn Kenneth Hopkin on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Glyn Kenneth Hopkin on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages) |
1 October 2013 | Director's details changed for Kenneth Francis Birch on 30 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Kenneth Francis Birch on 30 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (11 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (11 pages) |
17 February 2011 | Appointment of Kenneth Francis Birch as a director (3 pages) |
17 February 2011 | Appointment of Kenneth Francis Birch as a director (3 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (11 pages) |
17 September 2010 | Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Gary Danny Donnelly on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (11 pages) |
17 September 2010 | Director's details changed for Stuart James Hodson on 1 September 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 February 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 November 2009 | Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Jonathan Robert Beveridge on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gary Danny Donnelly on 12 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Hady Habib Laba on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Stuart James Hodson on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Fraser Cohen on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Paul Dominic Sozzi on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gary Danny Donnelly on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Fraser Cohen on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Hady Habib Laba on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Paul Dominic Sozzi on 12 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Hady Habib Laba on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Hady Habib Laba on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Stuart James Hodson on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Glyn Kenneth Hopkin on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Glyn Kenneth Hopkin on 12 October 2009 (3 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Director appointed stuart james hodson (1 page) |
19 August 2009 | Appointment terminated director neal benstead (1 page) |
19 August 2009 | Director appointed stuart james hodson (1 page) |
19 August 2009 | Director appointed gary danny donnelly (1 page) |
19 August 2009 | Director appointed gary danny donnelly (1 page) |
19 August 2009 | Appointment terminated director neal benstead (1 page) |
17 March 2009 | Director's change of particulars / glyn hopkin / 02/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / glyn hopkin / 02/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / fraser cohen / 03/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / fraser cohen / 03/03/2009 (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
5 February 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 December 2008 | Return made up to 10/09/08; full list of members (6 pages) |
2 December 2008 | Return made up to 10/09/08; full list of members (6 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
26 February 2008 | Director and secretary's change of particulars / hady laba / 21/02/2008 (1 page) |
26 February 2008 | Director and secretary's change of particulars / hady laba / 21/02/2008 (1 page) |
12 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2007 | Return made up to 10/09/07; full list of members (4 pages) |
29 October 2007 | Return made up to 10/09/07; full list of members (4 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 February 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | Return made up to 10/09/06; full list of members (4 pages) |
1 November 2006 | Return made up to 10/09/06; full list of members (4 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
20 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
17 February 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 10/09/04; full list of members (8 pages) |
25 November 2004 | Return made up to 10/09/04; full list of members (8 pages) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Memorandum and Articles of Association (13 pages) |
21 April 2004 | Memorandum and Articles of Association (13 pages) |
16 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 279-289 london road romford essex RM7 9NP (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 279-289 london road romford essex RM7 9NP (1 page) |
6 October 2003 | Return made up to 10/09/03; full list of members
|
6 October 2003 | Return made up to 10/09/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Return made up to 10/09/02; full list of members
|
26 September 2002 | Return made up to 10/09/02; full list of members
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members
|
12 October 2001 | Return made up to 21/09/01; full list of members
|
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 November 2000 | Return made up to 21/09/00; full list of members (7 pages) |
22 November 2000 | Return made up to 21/09/00; full list of members (7 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Location of register of members (1 page) |
24 September 1998 | Return made up to 21/09/98; no change of members (5 pages) |
24 September 1998 | Return made up to 21/09/98; no change of members (5 pages) |
24 September 1998 | Location of register of members (1 page) |
6 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
3 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
3 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
8 June 1997 | Memorandum and Articles of Association (11 pages) |
8 June 1997 | Memorandum and Articles of Association (11 pages) |
20 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
19 October 1996 | Return made up to 21/09/96; full list of members
|
19 October 1996 | Return made up to 21/09/96; full list of members
|
26 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1995 | Return made up to 21/09/95; no change of members
|
25 September 1995 | Return made up to 21/09/95; no change of members
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
8 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
8 October 1993 | Return made up to 04/10/93; full list of members
|
8 October 1993 | Return made up to 04/10/93; full list of members
|
21 December 1992 | Ad 16/12/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
21 December 1992 | Ad 16/12/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Resolutions
|
5 November 1992 | Company name changed\certificate issued on 05/11/92 (2 pages) |
5 November 1992 | Company name changed\certificate issued on 05/11/92 (2 pages) |
16 October 1992 | Incorporation (17 pages) |
16 October 1992 | Incorporation (17 pages) |