London
SE15 1NS
Director Name | Mr Terence Henry Faulkner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathams Limited 227-255 Ilderton Road London SE15 1NS |
Secretary Name | Mr Douglas Alexander Dunbar |
---|---|
Status | Current |
Appointed | 28 May 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Leathams Limited 227-255 Ilderton Road London SE15 1NS |
Director Name | Mr Douglas Alexander Dunbar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 227-255 Ilderton Road London SE15 1NS |
Director Name | Christopher John Dellow |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Crown Road Shoreham Kent TN14 7TL |
Director Name | Kenneth Sparham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St Fabians Drive Chelmsford Essex CM1 2PR |
Secretary Name | Christopher John Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Crown Road Shoreham Kent TN14 7TL |
Director Name | Mr James Middleton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Grove Mine Pitts Lane Symonds Yat Ross-On-Wye Herefordshire HR9 6DY Wales |
Director Name | Steven Robert Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD |
Director Name | Mrs Sarah Frances McNeil |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD |
Director Name | Mr Nicholas Charles Shaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Polonia House Sandys Road Malvern Worcestershire WR14 1JJ |
Director Name | Mrs Alison Wilkinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathams Limited 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mr Robert Witherington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.bri-tal.co.uk/ |
---|---|
Telephone | 01732 763221 |
Telephone region | Sevenoaks |
Registered Address | 10-12 The Circle Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
74 at £1 | Leathams Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,442,903 |
Cash | £2,045,761 |
Current Liabilities | £915,191 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 January 2013 | Delivered on: 31 January 2013 Satisfied on: 5 June 2015 Persons entitled: Hsbc 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 |
21 December 2004 | Delivered on: 30 December 2004 Satisfied on: 21 September 2010 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 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 May 1996 | Delivered on: 18 May 1996 Satisfied on: 21 September 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 March 1995 | Delivered on: 28 March 1995 Satisfied on: 17 May 1996 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 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 |
21 December 2023 | Accounts for a small company made up to 30 April 2023 (13 pages) |
---|---|
14 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
14 December 2023 | Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW to 10-12 the Circle Queen Elizabeth Street London SE1 2JE on 14 December 2023 (1 page) |
29 December 2022 | Accounts for a small company made up to 30 April 2022 (12 pages) |
20 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
14 January 2020 | Appointment of Mr Douglas Alexander Dunbar as a director on 2 January 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Robert Witherington as a director on 19 February 2019 (1 page) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW on 11 September 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
22 February 2017 | Change of accounting reference date (3 pages) |
22 February 2017 | Change of accounting reference date (3 pages) |
7 February 2017 | Termination of appointment of Steven Robert Thomas as a director on 30 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Steven Robert Thomas as a director on 30 January 2017 (1 page) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 March 2016 | Registration of charge 029663840005, created on 23 March 2016 (23 pages) |
24 March 2016 | Registration of charge 029663840005, created on 23 March 2016 (23 pages) |
7 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
10 November 2015 | Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 June 2015 | Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Alison Wilkinson as a director on 28 May 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Alison Wilkinson as a director on 28 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Christopher Edward Waters as a director on 28 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Christopher Edward Waters as a director on 28 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of James Middleton as a director on 28 May 2015 (1 page) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Termination of appointment of James Middleton as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015 (1 page) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
11 May 2015 | Purchase of own shares. (2 pages) |
11 May 2015 | Purchase of own shares. (2 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 May 2013 | Appointment of Mr Nicholas Charles Shaw as a director (2 pages) |
24 May 2013 | Appointment of Mr Nicholas Charles Shaw as a director (2 pages) |
30 April 2013 | Appointment of Sarah Frances Mcneil as a director (3 pages) |
30 April 2013 | Appointment of Sarah Frances Mcneil as a director (3 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2013 | Appointment of Steven Robert Thomas as a director (3 pages) |
14 January 2013 | Appointment of Steven Robert Thomas as a director (3 pages) |
18 December 2012 | Termination of appointment of Kenneth Sparham as a director (2 pages) |
18 December 2012 | Termination of appointment of Christopher Dellow as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Kenneth Sparham as a director (2 pages) |
18 December 2012 | Termination of appointment of Christopher Dellow as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Christopher Dellow as a director (2 pages) |
18 December 2012 | Termination of appointment of Christopher Dellow as a director (2 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
29 September 2011 | Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for James Middleton on 8 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for James Middleton on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for James Middleton on 8 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 November 2010 | Section 519 (1 page) |
24 November 2010 | Section 519 (1 page) |
23 November 2010 | Registered office address changed from , Leytonstone House Leytonstone, London, E11 1GA on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from , Leytonstone House Leytonstone, London, E11 1GA on 23 November 2010 (2 pages) |
18 November 2010 | Section 394 (1 page) |
18 November 2010 | Section 394 (1 page) |
14 October 2010 | Appointment of James Middleton as a director (3 pages) |
14 October 2010 | Appointment of James Middleton as a director (3 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from, leytonshire house 3 hanbury drive, leytonstone, london, E11 1HR (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, leytonshire house 3 hanbury drive, leytonstone, london, E11 1HR (1 page) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from, the old wheel house, 31/37 church street, reigate, surrey, RH2 0AD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from, the old wheel house, 31/37 church street, reigate, surrey, RH2 0AD (1 page) |
20 August 2008 | Section 394 resignation of auditors (1 page) |
20 August 2008 | Section 394 resignation of auditors (1 page) |
1 May 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
28 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
16 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
1 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
3 October 2002 | Return made up to 08/09/02; full list of members
|
3 October 2002 | Return made up to 08/09/02; full list of members
|
30 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 September 1999 | Return made up to 08/09/99; full list of members (5 pages) |
3 September 1999 | Return made up to 08/09/99; full list of members (5 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
7 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 March 1998 | Full accounts made up to 30 September 1996 (12 pages) |
16 March 1998 | Full accounts made up to 30 September 1996 (12 pages) |
16 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 30 September 1995 (14 pages) |
20 July 1997 | Full accounts made up to 30 September 1995 (14 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: wolfelands, high street, westerham, kent TN16 1RQ (1 page) |
19 September 1996 | Return made up to 08/09/96; full list of members
|
19 September 1996 | Return made up to 08/09/96; full list of members
|
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Return made up to 08/09/95; full list of members
|
15 September 1995 | Return made up to 08/09/95; full list of members
|
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 December 1994 | Company name changed brit-tal (foods) LIMITED\certificate issued on 07/12/94 (2 pages) |
6 December 1994 | Company name changed brit-tal (foods) LIMITED\certificate issued on 07/12/94 (2 pages) |
8 September 1994 | Incorporation (13 pages) |
8 September 1994 | Incorporation (13 pages) |