1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director Name | Mrs Lauren Atkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mr Matthew James Baker |
---|---|
Status | Current |
Appointed | 10 July 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michael Dalton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lyndum House 12 High Street Petersfield GU32 3JG |
Secretary Name | Abigail Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2002) |
Role | Personal Assistant |
Correspondence Address | 48 White Hart Road Old Portsmouth Portsmouth Hampshire PO1 2JA |
Secretary Name | Barbara Winifred Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 10 Silver Street Southsea Hants PO5 3BW |
Secretary Name | Lauren Jarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Hamm House 11 Balfour Road Weybridge Surrey KT13 8HE |
Secretary Name | Mr Rupert Jarron |
---|---|
Status | Resigned |
Appointed | 01 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Suite 5 The Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN |
Secretary Name | Sandra Joanne Brownlie |
---|---|
Status | Resigned |
Appointed | 27 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Lintbray Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1996) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 13 March 1998) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Registered Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300k at £1 | Trustees Of Blaketon Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,979,480 |
Cash | £280,521 |
Current Liabilities | £679,845 |
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 | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
29 September 2006 | Delivered on: 5 October 2006 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: Four winds industrial estate ellifoot lane burstwick hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: 1-13 north street arcade, north street, havant, hampshire. Outstanding |
12 June 2003 | Delivered on: 20 June 2003 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: 16 and 18 grove road south southsea portsmouth hants PO5 3QP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2003 | Delivered on: 2 April 2003 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: F/H property k/a 196-204 (even) albert road southsea portsmouth l/h flats 3 to 7 (inclusive) 196-204 albert road southsea portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 December 2002 | Delivered on: 19 December 2002 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: By way of legal mortgage glyde house little horton lane bradford west yorkshire BD5 obq. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2000 | Delivered on: 2 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to the account designation 5880-58020688 with the bank. Outstanding |
6 January 2000 | Delivered on: 12 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 5880-5802688 with the bank. Outstanding |
7 January 1997 | Delivered on: 17 January 1997 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. See the mortgage charge document for full details. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land being second floor flat, 33 albert road, southsea, portsmouth (PO5 2SE) registered with the land registry under title number HP332113, the leasehold land being flat 2, 53 albert road, southsea, portsmouth registered with the land registry under title number HP344068, the freehold land being 25 bradford road, southsea, portsmouth registered with the land registry under title number HP192756 and the other properties listed in the schedule to the instrument. Outstanding |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 227-229 kingston road portsmouth t/no HP507829. Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 65-73 crockhamwell road woodley reading t/no BK207136. Outstanding |
2 June 2014 | Delivered on: 7 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 176 london road portsmouth hampshire title no PM7235. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 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: Mulberry trading estate k/a holm oak spencer road lancing west sussex t/n WSX128192. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 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: 61-64 high street southampton t/n HP687308. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 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: 91 high street gosport hampshire t/n HP241392. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 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: Mountbatten business centre 16-18 millbrook road east southampton t/n HP379661/HP426674. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 December 1996 | Delivered on: 8 January 1997 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: F/H land and buildings k/a st georges north common chailey lewes east sussex t/n: esx 214500 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 March 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Registration of charge 030191400018, created on 26 February 2021 (11 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 July 2020 | Notification of Blaketon Trust as a person with significant control on 1 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Appointment of Mr Matthew James Baker as a secretary on 10 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Sandra Joanne Brownlie as a secretary on 10 July 2019 (1 page) |
10 April 2019 | Registration of charge 030191400017, created on 9 April 2019 (26 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Registration of charge 030191400016, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 030191400015, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 030191400016, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 030191400015, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 030191400016, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 030191400015, created on 6 August 2014 (9 pages) |
7 June 2014 | Registration of charge 030191400014 (10 pages) |
7 June 2014 | Registration of charge 030191400014 (10 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 January 2014 | Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 February 2013 | Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Appointment of Sandra Joanne Brownlie as a secretary (1 page) |
29 March 2012 | Termination of appointment of Rupert Jarron as a secretary (1 page) |
29 March 2012 | Termination of appointment of Rupert Jarron as a secretary (1 page) |
29 March 2012 | Appointment of Sandra Joanne Brownlie as a secretary (1 page) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Lauren Jarron as a secretary (1 page) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Lauren Jarron as a secretary (1 page) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Miss Lauren Atkins as a director (2 pages) |
2 November 2010 | Appointment of Mr Rupert Jarron as a secretary (1 page) |
2 November 2010 | Appointment of Mr Rupert Jarron as a secretary (1 page) |
2 November 2010 | Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Miss Lauren Atkins as a director (2 pages) |
2 November 2010 | Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 February 2010 | Director's details changed for Mr Malcolm Paul Atkins on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Malcolm Paul Atkins on 18 February 2010 (2 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Director's change of particulars / malcolm atkins / 09/09/2008 (1 page) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / malcolm atkins / 09/09/2008 (1 page) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Location of register of members (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
31 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
31 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / lauren atkins / 28/07/2007 (1 page) |
26 June 2008 | Secretary's change of particulars / lauren atkins / 28/07/2007 (1 page) |
23 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members
|
19 February 2007 | Return made up to 07/02/07; full list of members
|
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 May 2005 | New secretary appointed (3 pages) |
3 May 2005 | New secretary appointed (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 07/02/05; full list of members
|
17 February 2005 | Return made up to 07/02/05; full list of members
|
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 February 2004 | Return made up to 07/02/04; full list of members
|
26 February 2004 | Return made up to 07/02/04; full list of members
|
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members
|
18 February 2003 | Return made up to 07/02/03; full list of members
|
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members
|
21 February 2002 | Return made up to 07/02/02; full list of members
|
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 07/02/99; no change of members
|
17 February 1999 | Return made up to 07/02/99; no change of members
|
11 November 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
20 June 1996 | Ad 14/06/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Ad 14/06/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Resolutions
|
19 June 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
19 June 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
13 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
7 February 1995 | Incorporation (15 pages) |
7 February 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |