36 Old Jewry
London
EC2R 8DD
Director Name | Mr Darrell John Spillane |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Daniel Patrick Spillane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Ralph Waghorn |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Sarah Ann Spillane |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Clifford John Keen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Colne Avenue West Drayton Middlesex UB7 7AJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Clifford John Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Colne Avenue West Drayton Middlesex UB7 7AJ |
Director Name | George Frank Phillips |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 22 Leigh Park Datchet Slough SL3 9JP |
Secretary Name | George Frank Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 22 Leigh Park Datchet Slough SL3 9JP |
Secretary Name | Sharron Moya Derrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2011) |
Role | Accountants Manager |
Correspondence Address | 17 Meadow Walk Wallington Surrey SM6 7EJ |
Director Name | Mr Mark Vernon Stottor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 February 2012) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Mr John Brumwell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bois Hall Road Addlestone Surrey KT15 2JL |
Director Name | Mr Barclay Haxell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Website | www.european-asbestos.co.uk |
---|
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Darrell John Spillane 50.00% Ordinary |
---|---|
500 at £1 | Gary Francis Spillane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,884,035 |
Cash | £1,429,931 |
Current Liabilities | £855,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
11 July 2013 | Delivered on: 12 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 March 2010 | Delivered on: 31 March 2010 Persons entitled: National Westminster 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: 111 windmill road sunbury-on-thames middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2005 | Delivered on: 1 April 2005 Persons entitled: National Westminster 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: Unit 10, venture 11, venture way, taunton, somerset TA2 8DG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2005 | Delivered on: 15 February 2005 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 20059744 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
21 May 1997 | Delivered on: 10 June 1997 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. Outstanding |
17 July 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
27 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
13 July 2022 | Appointment of Sarah Ann Spillane as a director on 1 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
23 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Barclay Haxell as a director on 18 May 2021 (1 page) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Daniel Patrick Spillane on 4 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Gary Francis Spillane as a person with significant control on 6 April 2016 (2 pages) |
5 June 2020 | Director's details changed for Mr Darrell John Spillane on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Gary Francis Spillane on 4 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Darrell John Spillane as a person with significant control on 6 April 2016 (2 pages) |
13 February 2020 | Appointment of Mr Ralph Waghorn as a director on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Barclay Haxell as a director on 13 February 2020 (2 pages) |
19 November 2019 | Director's details changed for Daniel Patrick Spillane on 15 November 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
12 January 2019 | Change of details for Mr Darrell John Spillane as a person with significant control on 11 January 2019 (2 pages) |
12 January 2019 | Director's details changed for Mr Darrell John Spillane on 11 January 2019 (2 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
13 June 2017 | Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages) |
26 October 2016 | Termination of appointment of John Brumwell as a director on 31 August 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 June 2015 | Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages) |
8 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages) |
8 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 February 2015 | Appointment of Mr John Brumwell as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr John Brumwell as a director on 18 February 2015 (2 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 July 2013 | Registration of charge 029330740005 (4 pages) |
12 July 2013 | Registration of charge 029330740005 (4 pages) |
11 June 2013 | Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Mark Stottor as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Stottor as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Director's details changed for Mr Darrell John Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Daniel Patrick Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Darrell John Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Vernon Stottor on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary Francis Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary Francis Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Daniel Patrick Spillane on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Mark Vernon Stottor on 25 May 2011 (2 pages) |
11 February 2011 | Termination of appointment of Sharron Derrane as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Sharron Derrane as a secretary (2 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
7 June 2005 | Return made up to 25/05/05; full list of members
|
7 June 2005 | Return made up to 25/05/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
7 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 25/05/00; full list of members
|
16 June 2000 | Return made up to 25/05/00; full list of members
|
6 August 1999 | Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 1999 | Return made up to 25/05/99; full list of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 August 1999 | Return made up to 25/05/99; full list of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 August 1999 | Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 January 1999 | New director appointed (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
1 July 1998 | Return made up to 25/05/98; full list of members
|
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
1 July 1998 | Return made up to 25/05/98; full list of members
|
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
24 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 March 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
6 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
6 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 May 1994 | Incorporation (15 pages) |