Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director Name | Mr Nicholas Charles Tyrwhitt Wheeler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tythrop Park Kingsey Buckinghamshire HP17 8LT |
Secretary Name | Mr Peter John Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Fir Lane Steeple Aston Oxfordshire OX25 4SF |
Director Name | Prof John Christopher Higgins |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Woodfield 36 Station Road Baildon Shipley West Yorkshire BD17 6NW |
Director Name | Mr John Vashon Tyrwhitt Wheeler |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 November 2003) |
Role | Engineer |
Correspondence Address | Bitterley Court Bitterley Ludlow Salop SY8 3HL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ctshirts.co.uk |
---|
Registered Address | Ground Floor, Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Bectin Limited 95.00% Ordinary |
---|---|
50 at £1 | P & H Higgins Limited 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,627,000 |
Current Liabilities | £7,796,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
30 April 2007 | Delivered on: 10 May 2007 Satisfied on: 18 September 2015 Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited Classification: Rent deposit deed 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: The amount standing to the separate designated deposit account (being the account into which the rent deposit is to paid). Fully Satisfied |
---|---|
23 April 2003 | Delivered on: 6 May 2003 Satisfied on: 8 January 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 32002858 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
20 January 1997 | Delivered on: 25 January 1997 Satisfied on: 18 September 2015 Persons entitled: Stargas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of any default by the tenant under the lease of even date over 13 silver road,white city industrial park,wood lane,hammersmith and all other monies due under this deed. Particulars: The rent deposit under this deed,being the greater of £27,500 or an equal amount equal to three months' rent from time to time payable over the lease of 13 silver rd,white city industrial park,wood lane,hammersmith; all deposit balance under the terms of this deed standing to the credit of deposit account. See the mortgage charge document for full details. Fully Satisfied |
18 March 1996 | Delivered on: 22 March 1996 Satisfied on: 4 November 2003 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 in relation to guarantee in favour of the post office for £6,000 and guarantee in favour of the post office for £9,000. Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 26035790 and earmarked or designated by reference to the company. Fully Satisfied |
1 November 1995 | Delivered on: 14 November 1995 Satisfied on: 4 November 2003 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 in relation to a guarantee in favour of national newspapers mail order protection scheme limited for £17,000. Particulars: £17,000 with interest to be held by the bank on acct/no 26035693. Fully Satisfied |
28 July 1995 | Delivered on: 16 August 1995 Satisfied on: 4 November 2003 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 in relation to trade guarantee dated 6 january 1995 in favour of mail order protection scheme for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by the bank on an account numbered 26035693 and earmarked or designated by reference to the company. Fully Satisfied |
28 July 1995 | Delivered on: 16 August 1995 Satisfied on: 4 November 2003 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 in relation to trade guarantee dated 15 november 1994 in favour of the post office for £6,000. Particulars: The sum of £6,000 together with interest accrued now or to be held by the bank on an account numbered 26035790 and earmarked or designated by reference to the company. Fully Satisfied |
10 October 1994 | Delivered on: 11 October 1994 Satisfied on: 4 November 2003 Persons entitled: J.V.T. Wheeler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate at 298-300 munster road london SW6 6BH. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2007 | Delivered on: 12 September 2007 Satisfied on: 18 September 2015 Persons entitled: White City Investments (No.1) Nominee a Limited and White City Investments (No.1) Nominee Blimited Classification: Rent deposit deed 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: The rent deposit and the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
16 June 1994 | Delivered on: 22 June 1994 Satisfied on: 23 November 2007 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. Fully Satisfied |
16 November 2021 | Delivered on: 18 November 2021 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
13 April 2021 | Delivered on: 19 April 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 July 2020 | Delivered on: 30 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 26 August 2015 Persons entitled: Bectin Limited Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 25 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 June 2007 | Delivered on: 26 April 2008 Persons entitled: The Governor & 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2021 | Cessation of Nicholas Charles Tyrwhitt Wheeler as a person with significant control on 6 April 2016 (1 page) |
---|---|
10 February 2021 | Notification of Bectin Limited as a person with significant control on 6 April 2016 (2 pages) |
5 November 2020 | Change of details for Mr Nicholas Charles Tyrwhitt Wheeler as a person with significant control on 6 April 2016 (2 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 August 2020 | Full accounts made up to 3 August 2019 (33 pages) |
30 July 2020 | Registration of charge 029149280014, created on 28 July 2020 (39 pages) |
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Resolutions
|
19 December 2019 | Solvency Statement dated 10/12/19 (1 page) |
19 December 2019 | Statement of capital on 19 December 2019
|
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 28 July 2018 (33 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (2 pages) |
6 April 2018 | Full accounts made up to 29 July 2017 (32 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 30 July 2016 (33 pages) |
27 April 2017 | Full accounts made up to 30 July 2016 (33 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
19 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
19 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 September 2015 | Satisfaction of charge 7 in full (4 pages) |
18 September 2015 | Satisfaction of charge 7 in full (4 pages) |
18 September 2015 | Satisfaction of charge 9 in full (4 pages) |
18 September 2015 | Satisfaction of charge 10 in full (4 pages) |
18 September 2015 | Satisfaction of charge 9 in full (4 pages) |
18 September 2015 | Satisfaction of charge 10 in full (4 pages) |
26 August 2015 | Registration of charge 029149280013, created on 21 August 2015 (37 pages) |
26 August 2015 | Registration of charge 029149280013, created on 21 August 2015 (37 pages) |
25 August 2015 | Registration of charge 029149280012, created on 21 August 2015 (40 pages) |
25 August 2015 | Registration of charge 029149280012, created on 21 August 2015 (40 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
11 May 2015 | Registered office address changed from C/O Charles Tyrwhitt Llp First Floor Cottons Centre Cottons Lane London SE1 2QG to First Floor Cottons Centre Cottons Lane London SE1 2QG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Charles Tyrwhitt Llp First Floor Cottons Centre Cottons Lane London SE1 2QG to First Floor Cottons Centre Cottons Lane London SE1 2QG on 11 May 2015 (1 page) |
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Company name changed wheeler higgins LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed wheeler higgins LIMITED\certificate issued on 28/04/15
|
8 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
8 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
8 April 2015 | Full accounts made up to 2 August 2014 (14 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 July 2014 | Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
29 April 2014 | Full accounts made up to 3 August 2013 (15 pages) |
29 April 2014 | Full accounts made up to 3 August 2013 (15 pages) |
29 April 2014 | Full accounts made up to 3 August 2013 (15 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 April 2013 | Full accounts made up to 28 July 2012 (15 pages) |
5 April 2013 | Full accounts made up to 28 July 2012 (15 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Full accounts made up to 30 July 2011 (15 pages) |
14 March 2012 | Full accounts made up to 30 July 2011 (15 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Full accounts made up to 1 August 2009 (15 pages) |
12 April 2010 | Full accounts made up to 1 August 2009 (15 pages) |
12 April 2010 | Full accounts made up to 1 August 2009 (15 pages) |
27 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 December 2008 | Full accounts made up to 2 August 2008 (14 pages) |
19 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 December 2008 | Full accounts made up to 2 August 2008 (14 pages) |
19 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 December 2008 | Full accounts made up to 2 August 2008 (14 pages) |
17 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
17 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2007 | Return made up to 30/09/07; no change of members
|
29 October 2007 | Return made up to 30/09/07; no change of members
|
12 September 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
31 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
6 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
6 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
31 July 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
31 July 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
7 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 298-300 munster road london SW6 6BH (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 298-300 munster road london SW6 6BH (1 page) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 30/09/96; full list of members
|
26 September 1996 | Return made up to 30/09/96; full list of members
|
2 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 January 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 January 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 January 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
23 January 1995 | Ad 08/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 1995 | Ad 08/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1995 | Registered office changed on 12/01/95 from: latimer cortile 329/333 latimer road london W10 6QZ (1 page) |
12 January 1995 | Registered office changed on 12/01/95 from: latimer cortile 329/333 latimer road london W10 6QZ (1 page) |
22 December 1994 | New director appointed (2 pages) |
22 December 1994 | New director appointed (2 pages) |
22 December 1994 | New director appointed (3 pages) |
12 December 1994 | Secretary resigned (3 pages) |
12 December 1994 | Secretary resigned (2 pages) |
12 December 1994 | Secretary resigned (2 pages) |
11 October 1994 | Particulars of mortgage/charge (7 pages) |
11 October 1994 | Particulars of mortgage/charge (7 pages) |
8 August 1994 | New director appointed (2 pages) |
8 August 1994 | New director appointed (2 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Memorandum and Articles of Association (8 pages) |
14 June 1994 | Memorandum and Articles of Association (8 pages) |
10 June 1994 | Company name changed reactivates LIMITED\certificate issued on 13/06/94 (2 pages) |
10 June 1994 | Company name changed reactivates LIMITED\certificate issued on 13/06/94 (2 pages) |
7 June 1994 | Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page) |
7 June 1994 | Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page) |
7 June 1994 | Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page) |
31 March 1994 | Incorporation (13 pages) |
31 March 1994 | Incorporation (13 pages) |