Watford
Hertfordshire
WD19 4NF
Director Name | Mrs Wanda Thornhill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nancy Downs Watford Hertfordshire WD19 4NF |
Secretary Name | Mrs Wanda Thornhill |
---|---|
Status | Current |
Appointed | 05 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mrs Rebecca Cautley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2014) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nancy Downs Watford Hertfordshire WD19 4NF |
Secretary Name | Mrs Margaret Rosina Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 89 Fern Way Kingswood Watford Hertfordshire WD2 6HQ |
Director Name | Mr Robert Frank Arthur Thornhill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Secretary Name | Mrs Sally Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 July 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Nancy Downs Watford Hertfordshire WD19 4NF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Wanda Thornhill 50.00% Ordinary A |
---|---|
2 at £1 | Winston Thornhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691,638 |
Cash | £400 |
Current Liabilities | £1,834,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
23 November 2010 | Delivered on: 1 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 1 dagwood court lockhart road watford hertfordshire t/no:HD499205 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 November 2010 | Delivered on: 1 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 2 dagwood court lockhart road watford herts t/no HD499724; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
4 December 2009 | Delivered on: 5 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 March 2008 | Delivered on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ross way retreat ross way drive bushey hertfordshire t/no HD466610; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 December 2006 | Delivered on: 11 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 sheepcot lane garston watford t/no HD91441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 135 the exchange wilmington close watford WD18 0FQ registered at h m land registry under title number HD571650. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 98 vicarage road watford WD18 0HD registered at h m land registry under title number HD66836. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 100 vicarage road watford WD18 0HD registered at h m land registry under title number HD259536. Outstanding |
29 August 2018 | Delivered on: 4 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 elfrida road watford hertfordshire t/no HD393081. Outstanding |
29 December 2006 | Delivered on: 11 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Workshop buildings rear of 24 sheepcot lane t/no's HD75254 HD266305. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 17B kelmscott close watford hertfordshire t/no. HD7907. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 17A kelmscott close watford hertfordshire t/no. HD14472. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a 3 dagwood court lockhart road watford hertfordshire t/no. HD499850. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a 2 dagwood court lockhart road watford hertfordshire t/no. HD499724. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a 1 dagwood court lockhart road watford hertfordshire t/no. HD499205. Outstanding |
5 November 2014 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 98 vicarage road watford. Outstanding |
5 November 2014 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 100 vicarage road watford. Outstanding |
5 November 2014 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17B kelmscott close watford. Outstanding |
5 November 2014 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17A kelmscott close watford. Outstanding |
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H riverside works, riverside road, watford, hertfordshire t/n HD105568 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 May 1995 | Delivered on: 17 May 1995 Satisfied on: 3 October 2014 Persons entitled: Winreb Finance Limited Classification: Debenture Secured details: £168,000 and other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Riverside works riverside road watford herts t/no HD105568. 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 |
9 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
20 March 2019 | Registration of charge 030158490021, created on 12 March 2019 (15 pages) |
20 March 2019 | Registration of charge 030158490023, created on 12 March 2019 (15 pages) |
20 March 2019 | Registration of charge 030158490022, created on 12 March 2019 (16 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Secretary's details changed for Mrs Wanda Thornhill on 8 November 2018 (1 page) |
4 September 2018 | Registration of charge 030158490020, created on 29 August 2018 (17 pages) |
8 May 2018 | Change of details for Mr Winston Lloyd Thornhill as a person with significant control on 9 May 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 June 2017 | Registration of charge 030158490016, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490018, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490016, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490019, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490015, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490017, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490017, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490018, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490015, created on 16 June 2017 (17 pages) |
21 June 2017 | Registration of charge 030158490019, created on 16 June 2017 (17 pages) |
25 May 2017 | Satisfaction of charge 030158490011 in full (4 pages) |
25 May 2017 | Satisfaction of charge 5 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490011 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490014 in full (4 pages) |
25 May 2017 | Satisfaction of charge 9 in full (4 pages) |
25 May 2017 | Satisfaction of charge 10 in full (4 pages) |
25 May 2017 | Satisfaction of charge 3 in full (4 pages) |
25 May 2017 | Satisfaction of charge 8 in full (4 pages) |
25 May 2017 | Satisfaction of charge 3 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490013 in full (4 pages) |
25 May 2017 | Satisfaction of charge 8 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490014 in full (4 pages) |
25 May 2017 | Satisfaction of charge 4 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490013 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490012 in full (4 pages) |
25 May 2017 | Satisfaction of charge 5 in full (4 pages) |
25 May 2017 | Satisfaction of charge 2 in full (4 pages) |
25 May 2017 | Satisfaction of charge 10 in full (4 pages) |
25 May 2017 | Satisfaction of charge 9 in full (4 pages) |
25 May 2017 | Satisfaction of charge 2 in full (4 pages) |
25 May 2017 | Satisfaction of charge 4 in full (4 pages) |
25 May 2017 | Satisfaction of charge 030158490012 in full (4 pages) |
9 May 2017 | Director's details changed for Mrs Wanda Thornhill on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Winston Lloyd Thornhill on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mrs Wanda Thornhill on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Winston Lloyd Thornhill on 9 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
6 December 2016 | Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mrs Wanda Thornhill on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 765 st. Albans Road Watford Hertfordshire WD25 9LA to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 765 st. Albans Road Watford Hertfordshire WD25 9LA to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mrs Wanda Thornhill on 6 December 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490011, created on 5 November 2014 (38 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490013, created on 5 November 2014 (40 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490014, created on 5 November 2014 (39 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490014, created on 5 November 2014 (39 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490012, created on 5 November 2014 (40 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490013, created on 5 November 2014 (40 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490012, created on 5 November 2014 (40 pages) |
5 September 2016 | Registration of a charge with Charles court order to extend. Charge code 030158490011, created on 5 November 2014 (38 pages) |
29 June 2016 | Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Mrs Wanda Thornhill on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Mrs Wanda Thornhill on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Wanda Thornhill on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Wanda Thornhill on 29 June 2016 (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Termination of appointment of Rebecca Cautley as a director (1 page) |
10 June 2014 | Termination of appointment of Rebecca Cautley as a director (1 page) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Appointment of Mrs Wanda Thornhill as a director (2 pages) |
5 July 2013 | Appointment of Mrs Wanda Thornhill as a secretary (2 pages) |
5 July 2013 | Termination of appointment of Sally Thornhill as a secretary (1 page) |
5 July 2013 | Appointment of Mrs Wanda Thornhill as a secretary (2 pages) |
5 July 2013 | Appointment of Mrs Wanda Thornhill as a director (2 pages) |
5 July 2013 | Termination of appointment of Sally Thornhill as a secretary (1 page) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
18 September 2008 | Return made up to 30/01/08; no change of members (6 pages) |
18 September 2008 | Return made up to 30/01/08; no change of members (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members
|
17 February 2007 | Return made up to 30/01/07; full list of members
|
11 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
23 June 2000 | Nc inc already adjusted 31/03/00 (1 page) |
23 June 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Nc inc already adjusted 31/03/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 765 st albans road watford hertfordshire (1 page) |
20 April 2000 | Return made up to 30/01/00; full list of members
|
20 April 2000 | Registered office changed on 20/04/00 from: 765 st albans road watford hertfordshire (1 page) |
20 April 2000 | Return made up to 30/01/00; full list of members
|
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
12 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
5 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
5 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 January 1995 | Incorporation (17 pages) |
30 January 1995 | Incorporation (17 pages) |