Green Street Green Road
Dartford
Kent
DA1 1QG
Director Name | Mr Luke Richard Overall |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Darren Brian Spittles |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Secretary Name | Mrs Heidi Elizabeth Rodwell |
---|---|
Status | Current |
Appointed | 03 November 2023(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Secretary Name | Jacqueline Lisa Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Mill House Grovehurst Road Kemsley Sittingbourne Kent ME10 2ST |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lawns 63 The Avenue Gravesend Kent DA11 0LX |
Secretary Name | Timothy Alfred Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 2 Fairby Cottages Ash Road Hartley Longfield Kent DA3 8EW |
Secretary Name | Karen Frances Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 1 Fairby Cottages Ash Road, Hartley Dartford Kent DA3 8EW |
Secretary Name | Michael John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Darland Farm Capstone Road Chatham Kent ME5 7PP |
Director Name | Mr Michael John White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bramling Way Rainham Gillingham Kent ME8 8FF |
Secretary Name | Mrs Karen Louise Harris |
---|---|
Status | Resigned |
Appointed | 19 June 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Windrush Little Robhurst High Halden Ashford Kent TN26 3NG |
Director Name | Mr William Paul Worthington |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Website | www.abacuspg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5870290 |
Telephone region | Freephone |
Registered Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Brent |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
700 at £1 | Abacus Lawrence Group LTD 70.00% Ordinary A |
---|---|
100 at £1 | Abacus Lawrence Group LTD 10.00% Ordinary B |
100 at £1 | Abacus Lawrence Group LTD 10.00% Ordinary C |
100 at £1 | Abacus Lawrence Group LTD 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,784,217 |
Cash | £166,614 |
Current Liabilities | £931,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
6 January 2006 | Delivered on: 21 January 2006 Satisfied on: 29 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bardsea business park, cooper lane, bardsea, ulverston, cumbria. 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. Fully Satisfied |
---|---|
29 October 2004 | Delivered on: 3 November 2004 Satisfied on: 29 September 2007 Persons entitled: The Royal Bank of Scotland 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 |
29 October 2004 | Delivered on: 2 November 2004 Satisfied on: 29 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11/30 the creek, gravesend, kent. 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. Fully Satisfied |
12 March 2003 | Delivered on: 15 March 2003 Satisfied on: 20 November 2004 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 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 |
10 May 2002 | Delivered on: 17 May 2002 Satisfied on: 6 January 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: The property at 11/30 the creek gravesend t/n K163110. 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 |
6 August 2001 | Delivered on: 8 August 2001 Satisfied on: 30 September 2003 Persons entitled: Barclays 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 f/h property k/a 11-30 the creek, northfleet kent t/n K163110. 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 |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 30 September 2003 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 |
30 April 1999 | Delivered on: 12 May 1999 Satisfied on: 30 September 2003 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: 10 abbots field and garage singlewell gravesend kent t/n K500663. Fully Satisfied |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 3 April 2013 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: Abacus playgrounds, bardsea business park, cooper lane, ulverston, cumbria t/no CU211339 by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
27 September 2007 | Delivered on: 10 October 2007 Satisfied on: 7 July 2010 Persons entitled: Bank of Scotland 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 |
27 September 2007 | Delivered on: 6 October 2007 Satisfied on: 25 March 2011 Persons entitled: Charles Clifford Seager Lawrence, St George Trustees Limited, Geoffrey Charles Bond, Geoffreycharles Bond and Dianora Bond (As Trustees of the Trent Trust) Nigel Charles Allen, Richard Hills,Robert Carroll for Themselves and as Agent Onbehalf of All Loan Noteholders from Time to Time Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
27 September 2007 | Delivered on: 9 October 2007 Satisfied on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11-30 the creek northfleet kent t/no K163110. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 September 2007 | Delivered on: 9 October 2007 Satisfied on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Cooper lane bardsea ulverston cumbria t/. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 December 1994 | Delivered on: 30 December 1994 Satisfied on: 7 October 1999 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 |
28 May 2012 | Delivered on: 30 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Outstanding |
2 July 2010 | Delivered on: 6 July 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: 11-30 the creek, gravesend, kent t/no K163110 by way of fixed charge any other interest in the property, all rents receivable & 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 |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
17 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 January 2019 | Appointment of Mr William Paul Worthington as a director on 23 January 2019 (2 pages) |
28 December 2018 | Director's details changed for Mr Michael John White on 20 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 August 2018 | Director's details changed for Michael John White on 23 August 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Michael White as a secretary (1 page) |
19 June 2012 | Termination of appointment of Michael White as a secretary (1 page) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 November 2011 | Secretary's details changed for Michael John White on 29 April 2011 (2 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Secretary's details changed for Michael John White on 29 April 2011 (2 pages) |
22 November 2011 | Director's details changed for Michael John White on 29 April 2011 (2 pages) |
22 November 2011 | Director's details changed for Michael John White on 29 April 2011 (2 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 December 2009 | Director's details changed for Michael John White on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Michael John White on 21 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Geoffrey Walter Rodwell on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Geoffrey Walter Rodwell on 21 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (6 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (6 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11-30 the creek northfleet kent DA11 9AS (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11-30 the creek northfleet kent DA11 9AS (1 page) |
26 November 2008 | Location of register of members (1 page) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 27 September 2007 (5 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 27 September 2007 (5 pages) |
10 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
5 November 2007 | Accounting reference date shortened from 27/09/08 to 31/12/07 (1 page) |
5 November 2007 | Accounting reference date shortened from 27/09/08 to 31/12/07 (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (6 pages) |
6 October 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 27/09/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 27/09/07 (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (3 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Location of register of members (1 page) |
2 September 2005 | Notice of assignment of name or new name to shares (1 page) |
2 September 2005 | Notice of assignment of name or new name to shares (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
14 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
14 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 fairby cottages ash road hartley longfeld kent DA3 8EW (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 fairby cottages ash road hartley longfeld kent DA3 8EW (1 page) |
20 February 2001 | Return made up to 21/11/00; full list of members (6 pages) |
20 February 2001 | Return made up to 21/11/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 21/11/99; full list of members (6 pages) |
4 April 2000 | Return made up to 21/11/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 21/11/98; no change of members (4 pages) |
10 March 1999 | Return made up to 21/11/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 21/11/97; no change of members (4 pages) |
12 February 1998 | Return made up to 21/11/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
15 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |
15 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |
6 December 1994 | Ad 21/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 1994 | Ad 21/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 1994 | Incorporation (18 pages) |
21 November 1994 | Incorporation (18 pages) |