Carshalton
SM5 3NP
Director Name | John Patrick Timmins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knocklow Tullow County Carlow Irish |
Secretary Name | Bernadette Theresa Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Edgehill Road Mitcham Surrey CR4 2HW |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2010) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 69 Banstead Road Carshalton SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Amanda Rosenbaum 50.00% Ordinary |
---|---|
100 at £1 | Amanda Rosenbaum 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £310,940 |
Cash | £22,344 |
Current Liabilities | £1,013 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
6 March 1998 | Delivered on: 10 March 1998 Satisfied on: 17 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the mucky duck 201 coldharbour lane brixton london t/n 192603 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 August 1997 | Delivered on: 19 August 1997 Satisfied on: 17 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the three blackbirds 262 stapleton road easton bristol t/n BL19653 along with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1996 | Delivered on: 7 June 1996 Satisfied on: 17 May 2000 Persons entitled: Greene King PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 college fields, prince george's road, merton t/no. TGL118270 including all fixtures and fittings thereon. The goodwill of the business and the benefit of any licences held in connection therewith. Fully Satisfied |
3 June 1996 | Delivered on: 7 June 1996 Satisfied on: 17 May 2000 Persons entitled: Green King PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The toby tavern, 81 portway, west ham t/no. NGL144123 including all fixtures and fittings. The goodwill of the business and the benefit of any licences held in connection therewith. Fully Satisfied |
28 February 1996 | Delivered on: 2 March 1996 Satisfied on: 17 May 2000 Persons entitled: First National Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 college fields, prince george's road, mitcham surrey. Fully Satisfied |
30 November 1995 | Delivered on: 13 December 1995 Satisfied on: 17 May 2000 Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the lone sailor public house 62 thames street greenwich london SE10. The company also charges the goodwill and connection of the business and a flaoting security over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details. Fully Satisfied |
2 October 1995 | Delivered on: 18 October 1995 Satisfied on: 17 May 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 133 sugden road battersea london W11 t/n 428192, specific charge the goodwill and connection of the business(es). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1995 | Delivered on: 11 July 1995 Satisfied on: 17 May 2000 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: Sidmouth arms, commercial way london t/no: LN65417. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1999 | Delivered on: 16 November 1999 Satisfied on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the toby tavern at 81 portway stratford london E15. Fully Satisfied |
12 November 1999 | Delivered on: 16 November 1999 Satisfied on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the three blackbirds public house at 262 stapleton road easton bristol BS5 0HY. Fully Satisfied |
12 November 1999 | Delivered on: 16 November 1999 Satisfied on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 523 norwood road london SE27 9DL. Fully Satisfied |
22 March 1999 | Delivered on: 30 March 1999 Satisfied on: 17 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 523 upper norwood road west norwood and passage way at rear t/n ln 208994. Fully Satisfied |
29 June 1995 | Delivered on: 30 June 1995 Satisfied on: 11 February 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 47 winchcombe road, carshalton SM5 1RR with registered title number SGL231583. Outstanding |
6 June 2000 | Delivered on: 13 June 2000 Persons entitled: Woolwich PLC Classification: Rent deposit deed Secured details: £11,250 due or to become due from the company to the chargee. Particulars: All that l/h property k/a part ground floor retail unit 88/90 the broadway, west ealing, london as described in an underlease dated 6 june 2000 (as defined therein). Outstanding |
8 November 1999 | Delivered on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
12 November 1999 | Delivered on: 16 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the mucky duck public house 203 coldharbour lane bristol SW9 8RZ. Outstanding |
12 November 1999 | Delivered on: 16 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 11 mitcham industrial estate streatham mitcham surrey. Outstanding |
12 November 1999 | Delivered on: 16 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the lantern public house 62 thames street greenwich london SE10 9DL. Outstanding |
16 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
17 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
1 March 2019 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 69 Banstead Road Carshalton SM5 3NP on 1 March 2019 (1 page) |
27 February 2019 | Change of details for Mrs Amanda Teresa Rosenbaum as a person with significant control on 27 February 2019 (2 pages) |
20 June 2018 | Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
10 March 2016 | Registration of charge 030664430019, created on 9 March 2016 (16 pages) |
10 March 2016 | Registration of charge 030664430019, created on 9 March 2016 (16 pages) |
23 October 2015 | Termination of appointment of John Patrick Timmins as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of John Patrick Timmins as a director on 23 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP on 24 June 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages) |
25 July 2013 | Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages) |
25 July 2013 | Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Appointment of Miss Amanda Teresa Timmins as a director (2 pages) |
28 October 2011 | Appointment of Miss Amanda Teresa Timmins as a director (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages) |
19 July 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
19 July 2010 | Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages) |
19 July 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o john turner fca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o john turner fca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page) |
23 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o john turner aca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o john turner aca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 37 warren street london W1T 6AD (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 37 warren street london W1T 6AD (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members
|
21 June 2004 | Return made up to 09/06/04; full list of members
|
3 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members
|
2 July 2002 | Return made up to 09/06/02; full list of members
|
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members
|
19 June 2001 | Return made up to 09/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
23 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Conve 10/10/97 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Ad 01/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 October 1997 | Conve 10/10/97 (1 page) |
16 October 1997 | Ad 01/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 September 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
15 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
15 June 1996 | Resolutions
|
15 June 1996 | Resolutions
|
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (8 pages) |
30 June 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (20 pages) |
9 June 1995 | Incorporation (20 pages) |