Swanley
Kent
BR8 8HU
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Alistair David Sivill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northbourne Woodlands Road Bickley Bromley Kent BR1 2AR |
Secretary Name | Stephen Cross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Lawrence George Vesey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 9 Oakwood Rise Longfield Kent DA3 7PA |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2001) |
Role | Ch Accountant |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Secretary Name | Mr Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2008) |
Role | Solicitor |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | United House Goldsel Road Swanley Kent. BR8 8EX |
Director Name | Mr Andrew Simon Mickleburgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent. BR8 8EX |
Director Name | Simon David Ainslie J0Nes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent. BR8 8EX |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | unitedhouse.net |
---|---|
Telephone | 01322 669443 |
Telephone region | Dartford |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | United Living (South) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) 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 interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) 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 interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties 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, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
13 April 1994 | Delivered on: 21 April 1994 Satisfied on: 25 March 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Termination of appointment of Jeffrey William Adams as a director on 22 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Timothy Nicholas Wood as a director on 22 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Jeffrey William Adams as a director on 22 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Timothy Nicholas Wood as a director on 22 February 2016 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
1 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
26 March 2015 | Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15
|
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
9 December 2014 | Registration of charge 027701600005, created on 28 November 2014 (7 pages) |
9 December 2014 | Registration of charge 027701600005, created on 28 November 2014 (7 pages) |
4 December 2014 | Registration of charge 027701600004, created on 28 November 2014 (34 pages) |
4 December 2014 | Registration of charge 027701600004, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 027701600003, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 027701600003, created on 28 November 2014 (39 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 July 2013 | Full accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Termination of appointment of Simon J0Nes as a director (1 page) |
5 February 2013 | Termination of appointment of Simon J0Nes as a director (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (7 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Memorandum and Articles of Association (6 pages) |
1 March 2011 | Memorandum and Articles of Association (6 pages) |
19 January 2011 | Appointment of Simon David Ainslie J0Nes as a director (2 pages) |
19 January 2011 | Appointment of Simon David Ainslie J0Nes as a director (2 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Resolutions
|
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
1 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
12 August 2005 | Company name changed argos building & heating supplie s LIMITED\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed argos building & heating supplie s LIMITED\certificate issued on 12/08/05 (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
10 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
10 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
17 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (8 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (8 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
30 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (6 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (6 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 December 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 December 1995 | Full accounts made up to 31 December 1994 (5 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (10 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (10 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1993 | Company name changed\certificate issued on 30/09/93 (2 pages) |
30 September 1993 | Company name changed\certificate issued on 30/09/93 (2 pages) |
30 July 1993 | Company name changed\certificate issued on 30/07/93 (2 pages) |
30 July 1993 | Company name changed\certificate issued on 30/07/93 (2 pages) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
29 January 1993 | Company name changed\certificate issued on 29/01/93 (2 pages) |
29 January 1993 | Company name changed\certificate issued on 29/01/93 (2 pages) |
2 December 1992 | Incorporation (15 pages) |
2 December 1992 | Incorporation (15 pages) |