Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Peter Stephen Terry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(9 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Security |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Peter Stephen Terry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(23 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Paul Antony Terry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(27 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Robert Charles Dettmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 66 Anderson Road Stevenage Herts SG2 0LN |
Secretary Name | Robert Charles Dettmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 66 Anderson Road Stevenage Herts SG2 0LN |
Director Name | Mr Keith Barber |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Painswick Avenue Stanford-Le-Hope Essex SS17 8HR |
Director Name | Graham John Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellside Frog Street Doddinghurst Brentwood Essex |
Director Name | John Anthony Hollinrake |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 February 2003) |
Role | Lloyds Broker |
Correspondence Address | 7 Novello Street London SW8 4JB |
Director Name | Peter George Ross Syfret |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2002) |
Role | Insurance |
Correspondence Address | Elmdon Lodge Elmdon Essex CB11 4NH |
Director Name | Mrs Pamela Edith Terry |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 4 Heathlands Witham Road,Gidea Park Romford Essex RM2 5XB |
Secretary Name | Mrs Pamela Edith Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 4 Heathlands Witham Road,Gidea Park Romford Essex RM2 5XB |
Secretary Name | Peter George Ross Syfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Elmdon Lodge Elmdon Essex CB11 4NH |
Director Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | tsisecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6405555 |
Telephone region | Unknown |
Registered Address | Unit 5 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
49k at £1 | Peter George Rose Syfret 61.83% Non Redeemable Preference |
---|---|
4.1k at £1 | Peter Alfred Jack Terry 5.21% Ordinary A |
2.6k at £1 | Unspecified Shareholders 3.31% Ordinary D |
2k at £1 | Peter Alfred Jack Terry 2.52% Ordinary C |
9.3k at £1 | Paul Anthony Terry 11.67% Ordinary A |
9.3k at £1 | Peter Stephen Terry 11.67% Ordinary A |
1000 at £1 | Clare Jane Gagen 1.26% Ordinary A |
1000 at £1 | Paul Terry 1.26% Ordinary B |
1000 at £1 | Peter Stephen Terry 1.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,903 |
Cash | £487 |
Current Liabilities | £904,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
15 October 2009 | Delivered on: 16 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 October 2005 | Delivered on: 21 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 1996 | Delivered on: 26 October 1996 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt including all goods under such contract the benefit of all guaantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all record and document on or by which any discounted debt is recorded by way of floating charge the floating assets. See the mortgage charge document for full details. Outstanding |
14 September 1993 | Delivered on: 16 September 1993 Persons entitled: Geoffrey Osborne (Developments) Limited, Classification: Deposit deed. Secured details: All moneys due or to become due from the company to geoffrey osborne (developments) limited under or pursuant to the terms of a lease dated 14TH september 1993 and /or this charge,. Particulars: All monies held in the deposit account held with barclays bank PLC, chichester, in the name of geoffrey osborne limited .together with all interest accured or to be accrued thereon. Outstanding |
19 January 1996 | Delivered on: 20 January 1996 Satisfied on: 17 December 1998 Persons entitled: Venture Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full fixed and floating debenture over all property and assets of the company. Fully Satisfied |
8 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
---|---|
16 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
30 July 2020 | Appointment of Mr Paul Antony Terry as a director on 6 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Peter Alfred Terry on 9 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
13 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
9 January 2020 | Cessation of Peter Alfred Terry as a person with significant control on 1 October 2018 (1 page) |
3 October 2019 | Change of details for Mr Paul Anthony Terry as a person with significant control on 3 October 2019 (2 pages) |
13 September 2019 | Second filing of Confirmation Statement dated 07/01/2019 (11 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
7 January 2019 | 07/01/19 Statement of Capital gbp 31763
|
11 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
12 March 2018 | Satisfaction of charge 3 in full (2 pages) |
12 March 2018 | Satisfaction of charge 1 in full (1 page) |
5 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
11 January 2018 | Satisfaction of charge 5 in full (1 page) |
11 January 2018 | Satisfaction of charge 5 in full (1 page) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (6 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (6 pages) |
8 January 2018 | Change of details for Mr Paul Anthony Terry as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Change of details for Mr Paul Anthony Terry as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Cancellation of shares. Statement of capital on 8 June 2016
|
20 June 2017 | Cancellation of shares. Statement of capital on 8 June 2016
|
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Statement of capital on 16 June 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
31 May 2017 | Solvency Statement dated 08/06/16 (1 page) |
31 May 2017 | Solvency Statement dated 08/06/16 (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 February 2017 | Director's details changed for Mr Peter Stephen Terry on 15 February 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Peter Stephen Terry on 15 February 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 January 2016 | Appointment of Mr Peter Stephen Terry as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Peter Stephen Terry as a director on 13 January 2016 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Director's details changed for Peter Alfred Terry on 20 July 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Peter Stephen Terry on 20 July 2013 (1 page) |
9 January 2014 | Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Peter Alfred Terry on 20 July 2013 (2 pages) |
9 January 2014 | Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Peter Stephen Terry on 20 July 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Director's details changed for Peter Alfred Terry on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Peter Alfred Terry on 23 December 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 January 2006 | Return made up to 07/01/06; full list of members
|
12 January 2006 | Return made up to 07/01/06; full list of members
|
21 October 2005 | Particulars of mortgage/charge (6 pages) |
21 October 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 07/01/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
5 January 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 June 2003 | Return made up to 07/01/03; full list of members (9 pages) |
1 June 2003 | Return made up to 07/01/03; full list of members (9 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 07/01/02; full list of members (9 pages) |
14 January 2002 | Return made up to 07/01/02; full list of members (9 pages) |
7 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
31 January 2001 | Full accounts made up to 31 January 2000 (15 pages) |
31 January 2001 | Full accounts made up to 31 January 2000 (15 pages) |
23 January 2001 | Ad 21/08/00--------- £ si 25000@1 (2 pages) |
23 January 2001 | Ad 21/08/00--------- £ si 25000@1 (2 pages) |
9 January 2001 | Return made up to 07/01/01; full list of members (9 pages) |
9 January 2001 | Return made up to 07/01/01; full list of members (9 pages) |
10 February 2000 | Return made up to 07/01/00; full list of members (9 pages) |
10 February 2000 | Return made up to 07/01/00; full list of members (9 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
3 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
28 June 1999 | Notice of completion of voluntary arrangement (7 pages) |
28 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (2 pages) |
28 June 1999 | Notice of completion of voluntary arrangement (7 pages) |
28 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (2 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1999 (2 pages) |
9 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1999 (2 pages) |
16 February 1999 | Return made up to 07/01/99; full list of members
|
16 February 1999 | Return made up to 07/01/99; full list of members
|
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1998 (2 pages) |
24 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1998 (2 pages) |
9 February 1998 | Return made up to 07/01/98; no change of members (6 pages) |
9 February 1998 | Return made up to 07/01/98; no change of members (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
14 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 1997 | Nc inc already adjusted 21/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Nc inc already adjusted 21/02/97 (1 page) |
5 March 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 March 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
4 October 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
20 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (8 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (8 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 19-21 bull plain hertford herts. SG14 1DX (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 19-21 bull plain hertford herts. SG14 1DX (1 page) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
9 November 1994 | Nc inc already adjusted 30/09/94 (1 page) |
9 November 1994 | Nc inc already adjusted 30/09/94 (1 page) |
7 January 1993 | Incorporation (16 pages) |
7 January 1993 | Incorporation (16 pages) |