Twickenham
TW2 7NT
Director Name | Mr Martin William Ross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2003(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sub Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilden Avenue Hildenborough Tonbridge Kent TN11 9BX |
Secretary Name | Mr Geoffrey Alan Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redway Drive Twickenham TW2 7NT |
Director Name | Janice Ross |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Teacher And Secretary |
Correspondence Address | 3 Rede Wood Road Barming Maidstone Kent ME16 9HL |
Director Name | Mr Rupert Alan Ross |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Banky Meadow Barming Maidstone Kent ME16 9LA |
Secretary Name | Mr Rupert Alan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rede Wood Road Barming Maidstone Kent ME16 9HL |
Secretary Name | Martin William Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2005) |
Role | Computer Operator |
Correspondence Address | 19 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Registered Address | 37 Redway Drive Twickenham TW2 7NT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £868,815 |
Cash | £174,798 |
Current Liabilities | £38,959 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
25 August 2000 | Delivered on: 2 September 2000 Satisfied on: 8 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keats cottage the green bearsted maidstone kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 September 2000 | Delivered on: 2 September 2000 Satisfied on: 3 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the coxheath stores heath road coxheath maidstone kent title numbers K447053, K785417, K96886. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 May 1998 | Delivered on: 20 May 1998 Satisfied on: 27 May 2011 Persons entitled: Midland 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 |
24 December 1997 | Delivered on: 2 January 1998 Satisfied on: 9 August 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at westwood garage site thurnham lane bearsted maidstone (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 1997 | Delivered on: 24 October 1997 Satisfied on: 9 August 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 bower street maidstone kent (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 1997 | Delivered on: 19 February 1997 Satisfied on: 9 August 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 wheeler street maidstone kent with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
26 January 1996 | Delivered on: 7 February 1996 Satisfied on: 9 August 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 ware street bearsted maidstone kent and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
6 January 1995 | Delivered on: 21 January 1995 Satisfied on: 9 August 2003 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 62 ware street bearsted maidstone kent. 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 |
16 January 2004 | Delivered on: 21 January 2004 Satisfied on: 6 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 st faiths bungalow, st faiths lane, bearstead, maidstone, kent t/no. K520255. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 2004 | Delivered on: 21 January 2004 Satisfied on: 27 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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 westwood house, thurnham lane, bearsted, maidstone, kent t/no. K856022. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2002 | Delivered on: 14 March 2002 Satisfied on: 9 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 woolletts cottages, heath road, coxheath, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 1994 | Delivered on: 29 November 1994 Satisfied on: 9 August 2003 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: L/H property k/a flat 7, 88 warwick park, tunbridge wells, kent. 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 |
23 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
22 April 2023 | Resolutions
|
4 April 2023 | Purchase of own shares.
|
30 March 2023 | Cancellation of shares. Statement of capital on 19 March 2023
|
6 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 March 2022 | Purchase of own shares.
|
21 February 2022 | Resolutions
|
21 February 2022 | Cancellation of shares. Statement of capital on 3 February 2022
|
18 February 2022 | Change of details for Mr Geoffrey Alan Ross as a person with significant control on 3 February 2022 (5 pages) |
22 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
19 August 2020 | Cessation of Andrew Paul Ross as a person with significant control on 1 December 2019 (1 page) |
19 August 2020 | Change of details for Mr Geoffrey Alan Ross as a person with significant control on 1 June 2018 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
20 August 2019 | Secretary's details changed for Mr Geoffrey Alan Ross on 1 June 2018 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
21 July 2018 | Director's details changed for Mr Geoffrey Alan Ross on 15 July 2018 (2 pages) |
21 July 2018 | Registered office address changed from 14 Mercury Mansions Dryburgh Road London SW15 1BT England to 37 Redway Drive Twickenham TW2 7NT on 21 July 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
17 September 2017 | Notification of Andrew Paul Ross as a person with significant control on 1 June 2017 (2 pages) |
17 September 2017 | Notification of Martin William Ross as a person with significant control on 1 June 2017 (2 pages) |
17 September 2017 | Notification of Andrew Paul Ross as a person with significant control on 1 June 2017 (2 pages) |
17 September 2017 | Notification of Martin William Ross as a person with significant control on 1 June 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
23 August 2016 | Registered office address changed from 39 Banky Meadow Barming Maidstone Kent ME16 9LA to 14 Mercury Mansions Dryburgh Road London SW15 1BT on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 39 Banky Meadow Barming Maidstone Kent ME16 9LA to 14 Mercury Mansions Dryburgh Road London SW15 1BT on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Rupert Alan Ross as a director on 5 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Rupert Alan Ross as a director on 5 June 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages) |
9 September 2013 | Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages) |
9 September 2013 | Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 September 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Rupert Alan Ross on 31 August 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Geoffrey Alan Ross on 14 February 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Director's details changed for Mr Rupert Alan Ross on 31 August 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Geoffrey Alan Ross on 14 February 2012 (2 pages) |
19 September 2012 | Registered office address changed from 3 Rede Wood Road Barming Maidstone Kent ME16 9HL on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 3 Rede Wood Road Barming Maidstone Kent ME16 9HL on 19 September 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 September 2010 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page) |
10 September 2010 | Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Martin William Ross on 7 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page) |
10 September 2010 | Director's details changed for Martin William Ross on 7 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Martin William Ross on 7 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Return made up to 07/09/08; full list of members (5 pages) |
27 November 2008 | Return made up to 07/09/08; full list of members (5 pages) |
7 October 2008 | Ad 30/09/08\gbp si 12@1=12\gbp ic 130/142\ (2 pages) |
7 October 2008 | Ad 30/09/08\gbp si 12@1=12\gbp ic 130/142\ (2 pages) |
7 October 2008 | Particulars of contract relating to shares (2 pages) |
7 October 2008 | Particulars of contract relating to shares (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
14 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members
|
18 September 2006 | Return made up to 07/09/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members
|
19 September 2005 | Return made up to 07/09/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 September 2002 | Return made up to 07/09/02; full list of members
|
24 September 2002 | Return made up to 07/09/02; full list of members
|
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 06/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
14 April 2001 | Ad 06/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 07/09/00; full list of members
|
22 September 2000 | Return made up to 07/09/00; full list of members
|
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 September 1999 | Return made up to 07/09/99; no change of members
|
15 September 1999 | Return made up to 07/09/99; no change of members
|
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 07/09/97; full list of members (6 pages) |
6 November 1997 | Return made up to 07/09/97; full list of members (6 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
12 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |