Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Paul Anthony Robinson |
---|---|
Status | Current |
Appointed | 13 July 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Christopher Robert Benjamin Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1997) |
Role | Solicitor |
Correspondence Address | Laytons 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Barry Maurice Huggett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2002) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 61a Offington Lane Worthing West Sussex BN14 9RJ |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Director Name | Mr Timothy Ian Percival |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Forest View Marsh Green Colemans Hatch Hartfield East Sussex TN7 4ET |
Director Name | Stephen John Parkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | White Cross Woodplumpton Road Preston Lancashire PR4 0TA |
Director Name | Gerald Harry Tilston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Director Name | Mr Stephen William O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 1997) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Website | wolsey.net |
---|
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
95 at £1 | Wolsey Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £560,071 |
Gross Profit | £68,897 |
Net Worth | £1,061,218 |
Cash | £185,258 |
Current Liabilities | £331,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
24 September 1998 | Delivered on: 1 October 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secure by a legal charge dated 17/8/98 between priory developments limited and the company over property k/a 112 monkhill lane pontefract west yorkshire. Fully Satisfied |
---|---|
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 9/6/98 between priory developments limited and the company over property k/a 108 monkhill lane pontefract west yorkshire t/n WYK65306. Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 7 march 1997 between the company and priory developments over the property k/a land lying on the north east side of monkhill lane pontefract west yorkshire t/n's WYK364875, WYK516082 and WYK514187. Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 3 june 1997 between the company and priory developments limited over property k/a land lying on the north east side of monkhill lane pontefract west yorkshire t/n WYK485865, WYK312772 and WYK283391. Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 12 june 1998 between the company and priory developments limited over the property k/a 118 monkhill lane pontefract west yorkshire t/n WYK42483 (part). Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 9 july 1998 between the company and priory developments limited over the property k/a 116 monkhill lane pontefract west yorkshire t/n WYK367228. Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 2 june 1998 between the company and priory developments limited over property k/a land in front of 114 monkhill lane pontefract west yorkshire. Fully Satisfied |
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 18 February 2000 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies secured by a legal charge dated 5 december 1997 between the company and priory developments limited over property k/a land lying in front of 106 monkhill lane pontefract west yorkshire t/n WYK522853 (part). Fully Satisfied |
25 May 2001 | Delivered on: 14 June 2001 Satisfied on: 14 February 2014 Persons entitled: National Westminster Bank PLC Classification: Subordination agreement Secured details: All obligations and liabilities due from badminton homes (tetbury) limited ("the borrower") to the chargee. Particulars: All liabilities of the borrower to the chargee and any payment or distribution,in cash or kind,in respect of or on account of any junior debt,as defined,and the proceeds of any enforcement or realisation. See the mortgage charge document for full details. Fully Satisfied |
21 February 2000 | Delivered on: 2 March 2000 Satisfied on: 17 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto. 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. Fully Satisfied |
13 April 1995 | Delivered on: 14 April 1995 Satisfied on: 6 December 1997 Persons entitled: Midland 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/H property k/a 4 cornwall avenue claygate surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 January 2024 | Director's details changed for Mr Steven Michael Ratcliffe on 30 January 2024 (2 pages) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
31 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
14 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (5 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Stephen William O'brien as a director on 31 March 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
28 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 February 2014 | Satisfaction of charge 11 in full (2 pages) |
14 February 2014 | Satisfaction of charge 11 in full (2 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
14 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
13 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
13 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 July 2010 | Termination of appointment of Christopher Proud as a director (1 page) |
7 July 2010 | Termination of appointment of Gerald Tilston as a director (1 page) |
7 July 2010 | Termination of appointment of Gerald Tilston as a director (1 page) |
7 July 2010 | Termination of appointment of Christopher Proud as a director (1 page) |
22 December 2009 | Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Gerald Harry Tilston on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Gerald Harry Tilston on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages) |
19 October 2009 | Termination of appointment of Timothy Percival as a director (1 page) |
19 October 2009 | Termination of appointment of Timothy Percival as a director (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Director appointed mr christopher wilfred fredrick proud (1 page) |
1 May 2009 | Director appointed mr christopher wilfred fredrick proud (1 page) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
17 December 2008 | Director's change of particulars / timothy percival / 01/12/2008 (1 page) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / timothy percival / 01/12/2008 (1 page) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Return made up to 15/12/04; full list of members
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
18 May 2004 | Return made up to 15/12/03; full list of members (8 pages) |
18 May 2004 | Return made up to 15/12/03; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 August 2003 | Return made up to 15/12/02; full list of members (8 pages) |
1 August 2003 | Return made up to 15/12/02; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members
|
22 January 2001 | Return made up to 15/12/00; full list of members
|
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Auditor's resignation (2 pages) |
14 March 2000 | Auditor's resignation (2 pages) |
13 March 2000 | Memorandum and Articles of Association (3 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Memorandum and Articles of Association (3 pages) |
2 March 2000 | Particulars of mortgage/charge (10 pages) |
2 March 2000 | Particulars of mortgage/charge (10 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
27 January 2000 | Location of register of directors' interests (1 page) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Location of register of directors' interests (1 page) |
27 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 May 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 May 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 September 1997 | New secretary appointed (2 pages) |
15 September 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 December 1994 | New director appointed (2 pages) |
9 December 1994 | New director appointed (2 pages) |
9 March 1994 | Secretary resigned;new director appointed (2 pages) |
9 March 1994 | Secretary resigned;new director appointed (2 pages) |
26 January 1994 | Memorandum and Articles of Association (9 pages) |
26 January 1994 | Memorandum and Articles of Association (9 pages) |
21 January 1994 | Company name changed hampton court 7 LIMITED\certificate issued on 24/01/94 (2 pages) |
21 January 1994 | Company name changed hampton court 7 LIMITED\certificate issued on 24/01/94 (2 pages) |
16 December 1993 | Incorporation (15 pages) |
16 December 1993 | Incorporation (15 pages) |