Coulsdon
Surrey
CR5 2NG
Director Name | Mr Thomas Jaconelli |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(22 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Mrs Lisa Tann-Smith |
---|---|
Status | Current |
Appointed | 01 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Robert Jaconelli |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 17b Walton Street Walton0on-The-Hill Tadworth Surrey KT20 7RW |
Secretary Name | Robert Jaconelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 17b Walton Street Walton0on-The-Hill Tadworth Surrey KT20 7RW |
Director Name | Mrs Julia Ann Jaconelli |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Mrs Julia Ann Jaconelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildenhurst Manor Lordings Road Wisborough Green Billingshurst West Sussex RH14 9JB |
Director Name | Mr Marc Andrea Jaconelli |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2016) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.romansinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01737 742471 |
Telephone region | Redhill |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,884,972 |
Net Worth | £2,875,688 |
Cash | £6,811 |
Current Liabilities | £5,844,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 12 February 2014 Persons entitled: Capital Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 July 2003 | Delivered on: 10 July 2003 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 chase road epsom surrey t/n SY22720. Fully Satisfied |
8 November 2001 | Delivered on: 15 November 2001 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
11 September 2001 | Delivered on: 28 September 2001 Satisfied on: 12 February 2014 Persons entitled: Singer & Friedlander Limited Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all estates or interest in any freehold and leasehold property. Fully Satisfied |
14 August 2000 | Delivered on: 21 August 2000 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or hfe limited to the chargee on any account and in any manner whatsoever. Particulars: The leasehold property known as or being all that ground floor premises situate and known as 3 chase road epsom surrey. See the mortgage charge document for full details. Fully Satisfied |
3 December 1999 | Delivered on: 22 December 1999 Satisfied on: 22 July 2005 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. Fully Satisfied |
14 December 1998 | Delivered on: 17 December 1998 Satisfied on: 10 February 2005 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture by deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the company's f/h and l/h property together with floating charge over undertaking and all other property not charged buy way of fixed charge above. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 November 1995 | Delivered on: 21 November 1995 Satisfied on: 10 February 2005 Persons entitled: United Dominions Trust Limited Classification: 06 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. Fully Satisfied |
16 October 2008 | Delivered on: 25 October 2008 Satisfied on: 12 February 2014 Persons entitled: Barclays 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: The f/h property k/a 29 diceland road banstead surrey t/no SY215364 and SY226631. Fully Satisfied |
16 October 2008 | Delivered on: 25 October 2008 Satisfied on: 12 February 2014 Persons entitled: Barclays 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 land and car showroom building at brighton road banstead surry t/no:SY697203,SY534109 and SY268675. Fully Satisfied |
5 August 2008 | Delivered on: 12 August 2008 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank PLC 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 November 2007 | Delivered on: 20 November 2007 Satisfied on: 12 February 2014 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings at the corner of brighton road and diceland road banstead t/n SY268675, the f/h land on the east side of brighton road banstead t/n SY534109, the f/h land known as 29 diceland road banstead t/n SY226631, the f/h land on the north side of diceland road banstead t/n ST215364,. See the mortgage charge document for full details. Fully Satisfied |
1 November 2007 | Delivered on: 14 November 2007 Satisfied on: 12 February 2014 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2005 | Delivered on: 30 December 2005 Satisfied on: 12 February 2014 Persons entitled: Barclays 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 29 diceland road banstead surrey and land on the north side of diceland road banstead t/nos sy 226631 and sy 215364. Fully Satisfied |
22 June 1995 | Delivered on: 3 July 1995 Satisfied on: 12 February 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hfe limited 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. See the mortgage charge document for full details. Fully Satisfied |
24 December 2013 | Delivered on: 2 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as:. 1. land and buildings at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY268675;. 2. land at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY697203; and. 3. land on the east side of brighton road, banstead registered at the land registry with title number SY534109.. Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 2 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. all that freehold property known as:. (A) land and buildings at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY268675;. (B) land at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY697203; and. (C) land on the east side of brighton road, banstead registered at the land registry with title number SY534109; and. 2. any other freehold or leasehold property at the date of the charge or at any time vested in or held by or on behalf of romans international limited.. Notification of addition to or amendment of charge. Outstanding |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Santander Consumer (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 diceland road banstead surrey t/nos SY215364 and SY226631. Outstanding |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Santander Consumer (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and car showroom building at brighton road banstead surrey t/nos SY697203 SY534109 and SY268675. Outstanding |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Santander Comsumer (UK) PLC 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
16 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020
|
19 May 2021 | Satisfaction of charge 18 in full (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 May 2021 | Director's details changed for Mr Tom Jaconelli on 4 May 2021 (2 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mrs Lisa Tann-Smith as a secretary on 1 December 2019 (2 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 June 2016 | Termination of appointment of Marc Andrea Jaconelli as a director on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Marc Andrea Jaconelli as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Tom Jaconelli as a director on 1 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Tom Jaconelli as a director on 1 May 2016 (2 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 February 2014 | Satisfaction of charge 6 in full (4 pages) |
12 February 2014 | Satisfaction of charge 7 in full (4 pages) |
12 February 2014 | Satisfaction of charge 8 in full (4 pages) |
12 February 2014 | Satisfaction of charge 16 in full (4 pages) |
12 February 2014 | Satisfaction of charge 9 in full (4 pages) |
12 February 2014 | Satisfaction of charge 9 in full (4 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Satisfaction of charge 11 in full (4 pages) |
12 February 2014 | Satisfaction of charge 12 in full (4 pages) |
12 February 2014 | Satisfaction of charge 6 in full (4 pages) |
12 February 2014 | Satisfaction of charge 10 in full (4 pages) |
12 February 2014 | Satisfaction of charge 16 in full (4 pages) |
12 February 2014 | Satisfaction of charge 13 in full (4 pages) |
12 February 2014 | Satisfaction of charge 15 in full (4 pages) |
12 February 2014 | Satisfaction of charge 12 in full (4 pages) |
12 February 2014 | Satisfaction of charge 15 in full (4 pages) |
12 February 2014 | Satisfaction of charge 5 in full (4 pages) |
12 February 2014 | Satisfaction of charge 8 in full (4 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Satisfaction of charge 5 in full (4 pages) |
12 February 2014 | Satisfaction of charge 7 in full (4 pages) |
12 February 2014 | Satisfaction of charge 13 in full (4 pages) |
12 February 2014 | Satisfaction of charge 11 in full (4 pages) |
12 February 2014 | Satisfaction of charge 10 in full (4 pages) |
2 January 2014 | Registration of charge 029185490020 (47 pages) |
2 January 2014 | Registration of charge 029185490020 (47 pages) |
2 January 2014 | Registration of charge 029185490019 (55 pages) |
2 January 2014 | Registration of charge 029185490019 (55 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
24 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
10 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
17 August 2011 | Appointment of Mr Marc Jaconelli as a director (2 pages) |
17 August 2011 | Appointment of Mr Marc Jaconelli as a director (2 pages) |
15 April 2011 | Director's details changed for Paul Alexander Jaconelli on 31 December 2010 (2 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Paul Alexander Jaconelli on 31 December 2010 (2 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
24 May 2010 | Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Termination of appointment of Julia Jaconelli as a secretary (1 page) |
22 April 2010 | Termination of appointment of Julia Jaconelli as a director (1 page) |
22 April 2010 | Termination of appointment of Julia Jaconelli as a director (1 page) |
22 April 2010 | Termination of appointment of Julia Jaconelli as a secretary (1 page) |
14 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
14 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
9 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 December 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
21 December 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 August 2008 | Return made up to 13/04/08; no change of members (7 pages) |
21 August 2008 | Return made up to 13/04/08; no change of members (7 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
28 May 2008 | Return made up to 13/04/07; full list of members (7 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
28 May 2008 | Return made up to 13/04/07; full list of members (7 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 1 chase road epsom surrey KT19 8TL (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 1 chase road epsom surrey KT19 8TL (1 page) |
7 July 2006 | Accounts for a small company made up to 30 June 2005 (21 pages) |
7 July 2006 | Accounts for a small company made up to 30 June 2005 (21 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
1 June 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
16 February 2005 | Particulars of mortgage/charge (11 pages) |
16 February 2005 | Particulars of mortgage/charge (11 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Full accounts made up to 30 June 2003 (19 pages) |
13 July 2004 | Full accounts made up to 30 June 2003 (19 pages) |
26 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
4 August 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
4 August 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
16 July 2002 | Return made up to 13/04/02; full list of members (6 pages) |
16 July 2002 | Return made up to 13/04/02; full list of members (6 pages) |
9 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
9 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
31 May 2002 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
31 May 2002 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
15 May 2002 | Ad 30/09/01--------- £ si 10@1=10 £ ic 310/320 (2 pages) |
15 May 2002 | Ad 30/09/01--------- £ si 10@1=10 £ ic 310/320 (2 pages) |
10 May 2002 | Ad 11/06/01--------- £ si 10@1=10 £ ic 300/310 (2 pages) |
10 May 2002 | Ad 11/06/01--------- £ si 10@1=10 £ ic 300/310 (2 pages) |
3 May 2002 | Ad 18/05/01--------- £ si 15@1=15 £ ic 285/300 (2 pages) |
3 May 2002 | Ad 18/05/01--------- £ si 15@1=15 £ ic 285/300 (2 pages) |
30 April 2002 | Return made up to 13/04/01; full list of members (5 pages) |
30 April 2002 | Return made up to 13/04/01; full list of members (5 pages) |
25 April 2002 | Ad 28/03/01--------- £ si 268@1=268 £ ic 2/270 (2 pages) |
25 April 2002 | Ad 28/03/01--------- £ si 268@1=268 £ ic 2/270 (2 pages) |
25 April 2002 | Ad 05/04/01--------- £ si 15@1=15 £ ic 270/285 (2 pages) |
25 April 2002 | Ad 05/04/01--------- £ si 15@1=15 £ ic 270/285 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 13/04/00; full list of members (7 pages) |
25 September 2000 | Return made up to 13/04/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 August 2000 | Particulars of mortgage/charge (4 pages) |
21 August 2000 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 August 1999 | Return made up to 13/04/99; full list of members (7 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 13/04/99; full list of members (7 pages) |
24 August 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
15 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
15 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
6 August 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
24 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
19 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: long barn, garden farm waterhouse lane kingswood surrey, KT20 6DU (1 page) |
10 August 1995 | Return made up to 13/04/95; full list of members
|
10 August 1995 | Registered office changed on 10/08/95 from: long barn, garden farm waterhouse lane kingswood surrey, KT20 6DU (1 page) |
10 August 1995 | Return made up to 13/04/95; full list of members
|
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 July 1994 | Company name changed purplepin LIMITED\certificate issued on 06/07/94 (2 pages) |
5 July 1994 | Company name changed purplepin LIMITED\certificate issued on 06/07/94 (2 pages) |
13 April 1994 | Incorporation (20 pages) |
13 April 1994 | Incorporation (20 pages) |