Richmond
Surrey
TW10 6UA
Director Name | Jonathan Paul Robson Featherstone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 12 Marlborough Crescent Bedford Park Chiswick London W4 1HF |
Secretary Name | Jonathan Paul Robson Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 12 Marlborough Crescent Bedford Park Chiswick London W4 1HF |
Director Name | Daniel Paul Lawrence |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Daniel Paul Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Yvonne Carole McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 9 Meadlands Drive Richmond Surrey TW10 7EF |
Secretary Name | Mr Nicholas Charles Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 16 Leeson Road Bournemouth BH7 7AY |
Secretary Name | Nicolas Karonias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(10 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2018) |
Role | Co Secretary |
Correspondence Address | Holbrook House 34/38 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pridenature.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83322667 |
Telephone region | London |
Registered Address | Holbrook House 34/38 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £220,177 |
Cash | £41,296 |
Current Liabilities | £4,422,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 July 2006 | Delivered on: 18 July 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Classification: Deed of charge Secured details: £510,000 and all other monies due or to become due. Particulars: 8 duncan road richmond surrey t/n SGL292756,. Fixed charge over all rental income and. Outstanding |
---|---|
14 July 2006 | Delivered on: 18 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £382,500 and all other monies due or to become due. Particulars: 21 albert road richmond surrey t/n SY89934. Fixed charge over all rental income and. Outstanding |
20 April 2020 | Delivered on: 22 April 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 15 little green, richmond (TW9 1QH) with title number SGL113564 and 24 red lion street, richmond (TW9 1RW) with title number SGL44552. Outstanding |
20 April 2020 | Delivered on: 22 April 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 15 little green, richmond (TW9 1QH) registered under title number SGL113564. 24 red lion street, richmond (TW9 1RW) registered under title number SGL44552. 46 the vineyard (TW10 6AZ) registered under title number SY271057. 15 sheen road, richmond (TW9 1AD) registered under title number SY232687. Outstanding |
20 April 2020 | Delivered on: 22 April 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 46, the vineyard, richmond (TW10 6AZ) with title number SY271057. Outstanding |
30 September 2019 | Delivered on: 11 October 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
30 September 2019 | Delivered on: 9 October 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 15 sheen road, richmond, TW9 1AD, with title number SY232687. Outstanding |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings being:. 1. 24 red lion street, richmond TW0 1RW as the same is registered at the land registry with title absolute under title number SGL44552.. 2. 15 little green, richmond TW9 1QH as the same is registered at the land registry with title absolute under title number SGL113564. Outstanding |
1 July 2016 | Delivered on: 5 July 2016 Persons entitled: Greenheart Developments Limited Classification: A registered charge Particulars: 21 albert road richmond t/no SY89934. Outstanding |
10 July 2014 | Delivered on: 14 July 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 24 red lion street, richmond TW9 1RW and registered at the land registry with title absolute under title number SGL44552. All that the freehold interest in the land and property known as 15 little green, richmond TW9 1QH and registered at the land registry with title absolute under title number SGL113564. Outstanding |
10 July 2014 | Delivered on: 14 July 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 15 sheen road, richmond TW9 1AD and registered at the land registry with title absolute under title number SY232687. Outstanding |
14 July 2006 | Delivered on: 18 July 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 46 the vinyard, richmond, surrey. Outstanding |
30 September 2003 | Delivered on: 16 October 2003 Satisfied on: 29 July 2006 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 known as 46 the vineyard, richmond, surrey TW10 6AN. Fully Satisfied |
14 April 2000 | Delivered on: 15 April 2000 Satisfied on: 29 July 2006 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 8 duncan road richmond surrey TW9 2JD. T/no. SGL292756. Fully Satisfied |
20 December 1999 | Delivered on: 22 December 1999 Satisfied on: 29 July 2006 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: Freehold property k/a 21 albert road richmond surrey TW10 6DJ t/n SY89934. Fully Satisfied |
12 December 1997 | Delivered on: 13 December 1997 Satisfied on: 29 July 2006 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: 22 regatta house teddington wharf teddington. Fully Satisfied |
4 September 1996 | Delivered on: 6 September 1996 Satisfied on: 29 July 2006 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: 24 red lion street richmond l/b of richmond on thames t/no SGL44552. Fully Satisfied |
22 September 1995 | Delivered on: 28 September 1995 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 15 sheen road richmond upon thames surrey t/no SY232687. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 24 red lion street richmond upon thames surrey t/no SGL445522. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 15 little green richmond upon thames surrey t/no SGL113564. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National 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 24 red lion street richmond upon thames surrey t/no SGL445522 and all related rights. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National 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 15 sheen road richmond surrey t/no SY232687 and all related rights. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 July 2014 Persons entitled: Abbey National 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 15 little green richmond surrey t/no SGL113564 and all related rights. Fully Satisfied |
14 September 1995 | Delivered on: 19 September 1995 Satisfied on: 29 July 2006 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: 15 sheen road richmond l/b of richmond upon thames t/no SY232607. Fully Satisfied |
24 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 April 2020 | Registration of charge 030712100023, created on 20 April 2020 (19 pages) |
22 April 2020 | Registration of charge 030712100025, created on 20 April 2020 (39 pages) |
22 April 2020 | Registration of charge 030712100024, created on 20 April 2020 (22 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 October 2019 | Registration of charge 030712100022, created on 30 September 2019 (21 pages) |
9 October 2019 | Registration of charge 030712100021, created on 30 September 2019 (39 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 September 2019 | Satisfaction of charge 030712100017 in full (1 page) |
26 September 2019 | Satisfaction of charge 030712100018 in full (1 page) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 July 2018 | Termination of appointment of Nicolas Karonias as a secretary on 30 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 March 2018 | Registration of charge 030712100020, created on 29 March 2018 (20 pages) |
5 March 2018 | Satisfaction of charge 9 in full (1 page) |
14 November 2017 | Notification of Robert Leigh as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Robert Leigh as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | Registration of charge 030712100019, created on 1 July 2016 (6 pages) |
5 July 2016 | Registration of charge 030712100019, created on 1 July 2016 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Satisfaction of charge 11 in full (4 pages) |
28 July 2014 | Satisfaction of charge 10 in full (4 pages) |
28 July 2014 | Satisfaction of charge 13 in full (4 pages) |
28 July 2014 | Satisfaction of charge 12 in full (4 pages) |
28 July 2014 | Satisfaction of charge 14 in full (4 pages) |
28 July 2014 | Satisfaction of charge 13 in full (4 pages) |
28 July 2014 | Satisfaction of charge 15 in full (4 pages) |
28 July 2014 | Satisfaction of charge 11 in full (4 pages) |
28 July 2014 | Satisfaction of charge 14 in full (4 pages) |
28 July 2014 | Satisfaction of charge 12 in full (4 pages) |
28 July 2014 | Satisfaction of charge 15 in full (4 pages) |
28 July 2014 | Satisfaction of charge 10 in full (4 pages) |
14 July 2014 | Registration of charge 030712100017, created on 10 July 2014 (28 pages) |
14 July 2014 | Registration of charge 030712100017, created on 10 July 2014 (28 pages) |
14 July 2014 | Registration of charge 030712100018, created on 10 July 2014 (28 pages) |
14 July 2014 | Registration of charge 030712100018, created on 10 July 2014 (28 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / nicolas karonias / 18/09/2008 (1 page) |
7 July 2009 | Secretary's change of particulars / nicolas karonias / 18/09/2008 (1 page) |
4 July 2009 | Director's change of particulars / robert leigh / 18/09/2008 (1 page) |
4 July 2009 | Director's change of particulars / robert leigh / 18/09/2008 (1 page) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from second floor 34 hill street richmond surrey TW9 1TW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from second floor 34 hill street richmond surrey TW9 1TW (1 page) |
30 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: first floor 24 red lion street richmond surrey TW9 1RW (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: first floor 24 red lion street richmond surrey TW9 1RW (1 page) |
14 June 2005 | Return made up to 21/06/05; full list of members
|
14 June 2005 | Return made up to 21/06/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 15 sheen road richmond surrey TW9 1AD (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 15 sheen road richmond surrey TW9 1AD (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 July 2001 | Director's particulars changed (2 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
16 July 2001 | Director's particulars changed (2 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (5 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (5 pages) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Location of register of members (1 page) |
1 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members
|
28 June 1997 | Return made up to 21/06/97; no change of members
|
25 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 May 1996 | Resolutions
|
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 June 1995 | Incorporation (12 pages) |
21 June 1995 | Incorporation (12 pages) |