Greenford
Middlesex
UB6 0FX
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Karen Marion Helga Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Flat 2 18 High Street Holt Norfolk NR25 6BH |
Director Name | Ronald George Austin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Blythe House Sandfield Park Liverpool L12 1NA |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr Malcolm Henry Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Stuart Michael Bizley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Chestnut Road Scarning Dereham Norfolk NR19 2TA |
Secretary Name | Neil Alan Quinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Stuart John James Cruden Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2016(21 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Station Road Chesham Buckinghamshire HP5 1DH |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £99,135 |
Gross Profit | £99,230 |
Net Worth | £281,422 |
Current Liabilities | £676,293 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 July 2004 | Delivered on: 17 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: L/H property k/a ground floor of two barnwood park barnwood gloucester. Outstanding |
---|---|
13 July 2001 | Delivered on: 27 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hammond way gloucester GR187393. 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. Outstanding |
17 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 113 barnwood road gloucester.t/no.gr 50354.. 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. Outstanding |
8 November 1999 | Delivered on: 10 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 land at the rear of 105 to 109 barnwood road gloucester t/n GR76425. 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. Outstanding |
13 October 1999 | Delivered on: 19 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 111 barnwood road gloucester t/no: GR76425. 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. Outstanding |
27 May 1997 | Delivered on: 29 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 101& 103 barnwood road gloucester together with all buildings and other structures and any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1995 | Delivered on: 28 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Lawn garage barnwood gloucestershire. See the mortgage charge document for full details. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
7 January 2015 | Delivered on: 9 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H/lh ground floor of 2 barnwood park barnwood gloucester t/no GR269549. Outstanding |
13 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lawn garage barnwood. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (1 page) |
3 February 2020 | Termination of appointment of Neil Alan Quinsey as a director on 31 January 2020 (1 page) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 24 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Satisfaction of charge 9 in full (1 page) |
4 April 2017 | Satisfaction of charge 1 in full (1 page) |
4 April 2017 | Satisfaction of charge 030291830010 in full (1 page) |
4 April 2017 | Satisfaction of charge 8 in full (2 pages) |
4 April 2017 | Satisfaction of charge 7 in full (2 pages) |
4 April 2017 | Satisfaction of charge 5 in full (2 pages) |
4 April 2017 | Satisfaction of charge 8 in full (2 pages) |
4 April 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Satisfaction of charge 7 in full (2 pages) |
4 April 2017 | Satisfaction of charge 5 in full (2 pages) |
4 April 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Satisfaction of charge 9 in full (1 page) |
4 April 2017 | Satisfaction of charge 6 in full (2 pages) |
4 April 2017 | Satisfaction of charge 4 in full (1 page) |
4 April 2017 | Satisfaction of charge 030291830010 in full (1 page) |
4 April 2017 | Satisfaction of charge 3 in full (1 page) |
4 April 2017 | Satisfaction of charge 1 in full (1 page) |
4 April 2017 | Satisfaction of charge 4 in full (1 page) |
4 April 2017 | Satisfaction of charge 6 in full (2 pages) |
4 April 2017 | Satisfaction of charge 3 in full (1 page) |
30 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 February 2017 | Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 April 2016 | Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Neil Alan Quinsey as a secretary on 7 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Neil Alan Quinsey as a secretary on 7 March 2016 (1 page) |
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page) |
9 January 2015 | Registration of charge 030291830010, created on 7 January 2015 (8 pages) |
9 January 2015 | Registration of charge 030291830010, created on 7 January 2015 (8 pages) |
9 January 2015 | Registration of charge 030291830010, created on 7 January 2015 (8 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page) |
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
7 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
7 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow House Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow House Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (2 pages) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (2 pages) |
6 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 October 2008 | Appointment terminated director michael owen (1 page) |
16 October 2008 | Appointment terminated director michael owen (1 page) |
16 October 2008 | Appointment terminated director richard waterworth (1 page) |
16 October 2008 | Appointment terminated director richard waterworth (1 page) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
28 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 06/03/05; full list of members
|
7 April 2005 | Return made up to 06/03/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
30 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
30 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 06/03/01; full list of members
|
18 April 2001 | Return made up to 06/03/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | New director appointed (6 pages) |
28 April 2000 | New director appointed (6 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 06/03/00; full list of members
|
3 April 2000 | Return made up to 06/03/00; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 06/03/99; no change of members (10 pages) |
28 April 1999 | Return made up to 06/03/99; no change of members (10 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (3 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
15 December 1998 | Ad 17/12/97--------- £ si 332@1 (2 pages) |
15 December 1998 | Ad 17/12/97--------- £ si 332@1 (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 April 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Return made up to 06/03/98; full list of members (11 pages) |
28 April 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Return made up to 06/03/98; full list of members (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (9 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (9 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
17 February 1996 | Director's particulars changed (1 page) |
17 February 1996 | Director's particulars changed (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: the old chapel 5/7 willow lane norwich NR2 1EU (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: the old chapel 5/7 willow lane norwich NR2 1EU (1 page) |
18 September 1995 | New director appointed (8 pages) |
18 September 1995 | New director appointed (8 pages) |
14 September 1995 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1995 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 1995 | Memorandum and Articles of Association (32 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Memorandum and Articles of Association (32 pages) |
30 August 1995 | Resolutions
|
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Memorandum and Articles of Association (12 pages) |
13 April 1995 | Memorandum and Articles of Association (12 pages) |
10 April 1995 | Company name changed\certificate issued on 10/04/95 (2 pages) |
10 April 1995 | Company name changed\certificate issued on 10/04/95 (2 pages) |
6 March 1995 | Incorporation (9 pages) |
6 March 1995 | Incorporation (9 pages) |