Surbiton
KT6 4JG
Director Name | Mr Robert Trevor Page |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 79 Teddington Park Teddington Middlesex TW11 8DE |
Director Name | Timothy Guy Wardle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 21 Brittain Road Walton On Thames Surrey KT12 4LR |
Director Name | Mr Alan Robert Gilmore |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wexfenne Gardens Pyrford Surrey GU22 8TX |
Secretary Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Court Wheathampstead St Albans Hertfordshire AL4 8RE |
Director Name | John Douglas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Rowans Milton Cambridge Cambridgeshire CB4 6YU |
Director Name | Mr Stephen Gerard Crawford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Little Fyfield Grange Road Woking Surrey GU21 4DA |
Director Name | Mr Peter Malcolm Rutter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 68 Crooksbury Road Farnham Surrey GU10 0QD |
Director Name | Gary Raymond Symes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Avondale Maybury Hill Woking Surrey GU22 8AB |
Secretary Name | Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5-9 St. Marys Road Surbiton KT6 4JG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,638 |
Cash | £6,323 |
Current Liabilities | £201,799 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 3 November 2023 (overdue) |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Legal and Equitable Nominees Limited Classification: A registered charge Particulars: 15 coombe road norbiton kingston surrey KT2 7AP. Outstanding |
---|---|
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: First and second floors 32 and 33 victoria road, surbiton and ground floor parking spaces (KT6 4JT) and registered under title number SGL765590 together with all buildings, fixtures and fixed plant and machinery on such property.. All that freehold land and buildings being land on the north east side of st mary's road and 32 and 33 victoria road, surbiton and registered under title number TGL156620 together with all buildings, fixtures and fixed plant and machinery on such property.. All that leasehold land and buildings being land and buildings at 32-33 victoria road, surbiton (KT6 4JT) and registered under title number SGL732424 together with all buildings, fixtures and fixed plant and machinery on such property. Outstanding |
24 July 2014 | Delivered on: 31 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
5 February 2010 | Delivered on: 12 February 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as or being land on the north side of st mary's road and 32 and 33 victoria road surbiton t/n TGL156620. Outstanding |
10 August 2004 | Delivered on: 25 August 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 land on the north east side of st mary's road and 32 and 33 victoria road surbiton t/no TGL156620. The benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions. See the mortgage charge document for full details. Outstanding |
10 August 2004 | Delivered on: 19 August 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over rental deposit account 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: The depositor has agreed to deposit with the bank at its office at london various sums. Such sums and all other sums from time to time standing to the depositor's credit on the depositor's account with the london branch of the bank. See the mortgage charge document for full details. Outstanding |
1 February 2000 | Delivered on: 2 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
29 April 2021 | Delivered on: 4 May 2021 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Outstanding |
29 April 2021 | Delivered on: 4 May 2021 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Particulars: 1. freehold property known as land on the north east side of st mary's road and 32 and 33 victoria road, surbiton registered at the land registry with title number TGL156620 and. 2. leasehold property known as the land and buildings at 32-33 (ground floor parking and third floor levels) registered at the land registry with title number SGL732424 and. 3. leasehold property known as 32 and 33 victoria road (ground floor parking, first and second floor levels) registered at the land registry with title number SGL765590. Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Particulars: The freehold property known as land on the north east side of st' mary's road and 32 and 33 victoria road, surbiton and the leasehold property known as land and buildings at 32-33 victoria road (ground floor parking and third floor levels) and the leasehold property known as 32 and 33 victoria road(ground floor parking, first and second floor levels). Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Particulars: The freehold property known as land on the north east side of st mary's road and 32 and 33 victoria road, surbiton registered at the land registry with title number TGL156620;. The leasehold property known as land and buildings at 32-33 victoria (ground floor parking and third floor levels) registered at the land registry with title number SGL732424;. The leasehold property known as 32-33 victoria road (ground floor parking and first and second floor levels) registered at the land registry with title number SGL765590. Outstanding |
8 October 1999 | Delivered on: 22 October 1999 Satisfied on: 3 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as land on north east side of st mary's road and 32 and 33 victoria rd,surbiton KT6 4JT,london borough of kingston-upon-thames; t/no tgl 156620. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 October 1999 | Delivered on: 22 October 1999 Satisfied on: 3 September 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of st mary's road and 32 and 33 victoria rd,surbiton KT6 4JT,london borough of kingston-upon-thames. 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 |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | Registration of charge 031161580013, created on 29 April 2021 (23 pages) |
4 May 2021 | Registration of charge 031161580012, created on 29 April 2021 (33 pages) |
21 April 2021 | Satisfaction of charge 031161580008 in full (1 page) |
21 April 2021 | Satisfaction of charge 031161580009 in full (1 page) |
21 April 2021 | Satisfaction of charge 031161580007 in full (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Director's details changed for Mr Michael Joseph Ross on 23 March 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from C/O Davis Woolfe 1 King William Street London EC2N 7AF England to 5-9 st. Marys Road Surbiton KT6 4JG on 3 August 2020 (1 page) |
24 February 2020 | Registration of charge 031161580010, created on 21 February 2020 (57 pages) |
24 February 2020 | Registration of charge 031161580011, created on 21 February 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR England to C/O Davis Woolfe 1 King William Street London EC2N 7AF on 10 July 2019 (1 page) |
23 April 2019 | Registered office address changed from 60 Gresham Street C/O Calibrate Law London EC2V 7BB England to 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR on 23 April 2019 (1 page) |
23 January 2019 | Registration of charge 031161580009, created on 18 January 2019 (21 pages) |
21 December 2018 | Registration of charge 031161580008, created on 21 December 2018 (31 pages) |
23 November 2018 | Confirmation statement made on 20 October 2018 with updates (3 pages) |
4 September 2018 | Satisfaction of charge 5 in full (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
29 March 2018 | Satisfaction of charge 3 in full (4 pages) |
29 March 2018 | Satisfaction of charge 6 in full (4 pages) |
28 March 2018 | Registered office address changed from St Georges Court St. Georges Square New Malden Surrey KT3 4HG England to 60 Gresham Street C/O Calibrate Law London EC2V 7BB on 28 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
18 January 2018 | Registered office address changed from 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB England to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 18 January 2018 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Company name changed artaro development services LIMITED\certificate issued on 16/02/17 (2 pages) |
16 February 2017 | Change of name notice (2 pages) |
16 February 2017 | Company name changed artaro development services LIMITED\certificate issued on 16/02/17 (2 pages) |
16 February 2017 | Change of name notice (2 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
11 March 2016 | Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 11 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Peter Malcolm Rutter as a director on 8 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Michael Joseph Ross as a director on 8 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Peter Malcolm Rutter as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Stephen Gerard Crawford as a director on 8 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Michael Joseph Ross as a director on 8 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Gary Raymond Symes as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Stephen Gerard Crawford as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Gary Raymond Symes as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Alan Robert Gilmore as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Alan Robert Gilmore as a director on 8 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 December 2015 | Director's details changed for Stephen Gerard Crawford on 16 October 2015 (2 pages) |
8 December 2015 | Director's details changed for Stephen Gerard Crawford on 16 October 2015 (2 pages) |
8 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 July 2015 | Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 13 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Stephen Graham Crawford on 13 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Stephen Graham Crawford on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 13 January 2015 (1 page) |
31 July 2014 | Registration of charge 031161580007, created on 24 July 2014 (15 pages) |
31 July 2014 | Registration of charge 031161580007, created on 24 July 2014 (15 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
23 August 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
12 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Peter Malcolm Rutter on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Stephen Graham Crawford on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Stephen Graham Crawford on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Alan Robert Gilmore on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Gary Raymond Symes on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Peter Malcolm Rutter on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Gary Raymond Symes on 20 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Alan Robert Gilmore on 20 October 2009 (2 pages) |
11 May 2010 | Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 11 May 2010 (3 pages) |
11 May 2010 | Appointment of Robin Hugh Harwood Myddelton as a secretary (2 pages) |
11 May 2010 | Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 11 May 2010 (3 pages) |
11 May 2010 | Appointment of Robin Hugh Harwood Myddelton as a secretary (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 September 2009 | Appointment terminated secretary robin myddelton (1 page) |
16 September 2009 | Appointment terminated secretary robin myddelton (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW (1 page) |
22 July 2009 | Memorandum and Articles of Association (16 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW (1 page) |
22 July 2009 | Memorandum and Articles of Association (16 pages) |
18 July 2009 | Company name changed prc professional services LIMITED\certificate issued on 20/07/09 (2 pages) |
18 July 2009 | Company name changed prc professional services LIMITED\certificate issued on 20/07/09 (2 pages) |
5 January 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 January 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
6 February 2008 | Return made up to 20/10/07; full list of members (10 pages) |
6 February 2008 | Return made up to 20/10/07; full list of members (10 pages) |
29 May 2007 | £ ic 96/96 17/04/07 £ sr [email protected] (1 page) |
29 May 2007 | £ ic 96/96 17/04/07 £ sr [email protected] (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Resolutions
|
2 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
22 November 2005 | Return made up to 20/10/05; full list of members
|
22 November 2005 | Return made up to 20/10/05; full list of members
|
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 January 2005 | Return made up to 20/10/04; full list of members (10 pages) |
10 January 2005 | Return made up to 20/10/04; full list of members (10 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
19 August 2004 | Particulars of mortgage/charge (6 pages) |
19 August 2004 | Particulars of mortgage/charge (6 pages) |
15 June 2004 | £ ic 102/96 10/06/04 £ sr [email protected]=5 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | £ ic 102/96 10/06/04 £ sr [email protected]=5 (1 page) |
15 June 2004 | Resolutions
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 January 2004 | Return made up to 20/10/03; full list of members
|
14 January 2004 | Return made up to 20/10/03; full list of members
|
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
15 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (11 pages) |
23 October 2002 | Return made up to 20/10/02; full list of members (11 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 20/10/01; full list of members (10 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (10 pages) |
23 October 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Ad 26/06/00--------- £ si [email protected]=100 £ ic 2/102 (4 pages) |
20 October 2000 | Nc inc already adjusted 26/06/00 (1 page) |
20 October 2000 | Ad 26/06/00--------- £ si [email protected]=100 £ ic 2/102 (4 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Nc inc already adjusted 26/06/00 (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Return made up to 20/10/99; full list of members
|
24 December 1999 | Return made up to 20/10/99; full list of members
|
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
5 February 1999 | Return made up to 20/10/98; full list of members (8 pages) |
5 February 1999 | Return made up to 20/10/98; full list of members (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 February 1998 | Return made up to 20/10/97; no change of members (7 pages) |
25 February 1998 | Return made up to 20/10/97; no change of members (7 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
26 January 1997 | Return made up to 20/10/96; full list of members (9 pages) |
26 January 1997 | Return made up to 20/10/96; full list of members (9 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
21 February 1996 | Accounting reference date notified as 31/08 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
21 February 1996 | Accounting reference date notified as 31/08 (1 page) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | New director appointed (2 pages) |
14 November 1995 | Company name changed anglohaven LIMITED\certificate issued on 15/11/95 (4 pages) |
14 November 1995 | Company name changed anglohaven LIMITED\certificate issued on 15/11/95 (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page) |
20 October 1995 | Incorporation (38 pages) |
20 October 1995 | Incorporation (38 pages) |