Barnet
EN5 5YL
Director Name | Mary Hollister |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1997) |
Role | Staff Recruitment Consultants |
Correspondence Address | 12 Pine Close Swanley Kent BR8 8BL |
Secretary Name | Peter Thomas Hollister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 12 Pine Close Swanley Kent BR8 8BL |
Director Name | Mrs Gaynor Jayne Rogers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard Eynsford Road Swanley Kent BR8 8JS |
Secretary Name | Mr Stephen James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Eynsford Road Swanley Kent BR8 8JS |
Director Name | Mr Stephen James Rogers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(3 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Michael John Bellas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 68 Ladds Way Swanley Kent BR8 8HW |
Secretary Name | Zoe Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2010) |
Role | Secretary |
Correspondence Address | 99 Rushdean Road Rochester Kent ME2 2PD |
Director Name | Mr Daniel Roland Freeman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE |
Director Name | Mrs Clare Sanderson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE |
Director Name | Mrs Zoe Murray |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(18 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE |
Director Name | Mrs Donna Lisa Peters |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | swanstaff.co.uk |
---|---|
Telephone | 01322 614900 |
Telephone region | Dartford |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
50 at £1 | Stephen James Rogers 50.00% Ordinary |
---|---|
30 at £1 | Gaynor Jayne Rogers 30.00% Ordinary |
10 at £1 | Bryony Allyssa Rogers 10.00% Ordinary |
10 at £1 | Jessica Grace Rogers 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,002,256 |
Net Worth | £755,986 |
Cash | £133,649 |
Current Liabilities | £3,627,817 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 6 days from now) |
13 January 2015 | Delivered on: 13 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 January 2015 | Delivered on: 9 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 21 July 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Robinson R44 ii. Serial no 11695. registration no: g-proj. For full details refer to instrument. Outstanding |
3 August 2021 | Delivered on: 9 August 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 12 April 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2007 robinson R44 raven ii reg no. G-swns serial no. 11695. Outstanding |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 October 2008 | Delivered on: 18 October 2008 Satisfied on: 28 March 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Rent deposit deed 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: Monies from time to time standing to the credit of a designated deposit account opened by the landlord see image for full details. Fully Satisfied |
9 June 2004 | Delivered on: 25 June 2004 Satisfied on: 11 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 50 high street swanley kent t/n K44717. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 November 2003 | Delivered on: 27 November 2003 Satisfied on: 28 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 November 2001 | Delivered on: 17 November 2001 Satisfied on: 11 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. Particulars: F/H property k/a 50 high street swanley kent. Fully Satisfied |
9 April 2001 | Delivered on: 10 April 2001 Satisfied on: 28 March 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed 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 |
16 February 1998 | Delivered on: 27 February 1998 Satisfied on: 5 November 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (3 pages) |
---|---|
9 September 2020 | Satisfaction of charge 031217400007 in full (1 page) |
25 August 2020 | Cessation of Gaynor Jayne Rogers as a person with significant control on 20 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (6 pages) |
7 April 2020 | Termination of appointment of Zoe Murray as a director on 6 April 2020 (1 page) |
9 March 2020 | Termination of appointment of Donna Lisa Peters as a director on 9 March 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
17 December 2019 | Notification of Gaynor Jayne Rogers as a person with significant control on 4 November 2018 (2 pages) |
17 December 2019 | Confirmation statement made on 3 November 2019 with updates (6 pages) |
13 December 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Appointment of Mrs Donna Lisa Peters as a director on 1 October 2019 (2 pages) |
12 April 2019 | Registration of charge 031217400011, created on 8 April 2019 (10 pages) |
11 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Miss Zoe Bristow on 2 August 2017 (4 pages) |
28 September 2017 | Director's details changed for Miss Zoe Bristow on 2 August 2017 (4 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (31 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (31 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
10 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Clare Sanderson as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Clare Sanderson as a director on 26 July 2016 (2 pages) |
17 February 2016 | Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages) |
8 January 2016 | Auditor's resignation (1 page) |
8 January 2016 | Auditor's resignation (1 page) |
9 November 2015 | Director's details changed for Stephen James Rogers on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Stephen James Rogers on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 August 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
13 August 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
28 March 2015 | Satisfaction of charge 4 in full (4 pages) |
28 March 2015 | Satisfaction of charge 4 in full (4 pages) |
28 March 2015 | Satisfaction of charge 6 in full (4 pages) |
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 March 2015 | Satisfaction of charge 6 in full (4 pages) |
5 March 2015 | Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page) |
14 January 2015 | Registration of charge 031217400010, created on 13 January 2015
|
14 January 2015 | Registration of charge 031217400010, created on 13 January 2015
|
13 January 2015 | Registration of charge 031217400009, created on 13 January 2015 (13 pages) |
13 January 2015 | Registration of charge 031217400009, created on 13 January 2015 (13 pages) |
9 January 2015 | Registration of charge 031217400008, created on 9 January 2015 (24 pages) |
9 January 2015 | Registration of charge 031217400008, created on 9 January 2015 (24 pages) |
9 January 2015 | Registration of charge 031217400008, created on 9 January 2015 (24 pages) |
2 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
2 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 July 2014 | Registration of charge 031217400007, created on 15 July 2014 (10 pages) |
21 July 2014 | Registration of charge 031217400007, created on 15 July 2014 (10 pages) |
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
22 November 2013 | Appointment of Mrs Clare Sanderson as a director (2 pages) |
22 November 2013 | Appointment of Miss Zoe Bristow as a director (2 pages) |
22 November 2013 | Appointment of Mrs Clare Sanderson as a director (2 pages) |
22 November 2013 | Appointment of Miss Zoe Bristow as a director (2 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Michael Bellas as a director (1 page) |
15 June 2012 | Appointment of Mr Daniel Roland Freeman as a director (2 pages) |
15 June 2012 | Appointment of Mr Daniel Roland Freeman as a director (2 pages) |
15 June 2012 | Termination of appointment of Michael Bellas as a director (1 page) |
26 January 2012 | Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 26 January 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Termination of appointment of Zoe Bristow as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Zoe Bristow as a secretary (2 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Director's details changed for Gaynor Jayne Rogers on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen James Rogers on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen James Rogers on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gaynor Jayne Rogers on 21 December 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael John Bellas on 3 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael John Bellas on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael John Bellas on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
14 January 2009 | Ad 10/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
14 January 2009 | Ad 10/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
10 November 2008 | Appointment terminated secretary stephen rogers (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 1 manor road chatham kent ME4 6AE (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 1 manor road chatham kent ME4 6AE (1 page) |
10 November 2008 | Appointment terminated secretary stephen rogers (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 May 2008 | Secretary appointed zoe bristow (2 pages) |
21 May 2008 | Secretary appointed zoe bristow (2 pages) |
2 May 2008 | Director appointed michael bellas (2 pages) |
2 May 2008 | Director appointed michael bellas (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
4 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
28 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
22 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
27 November 2003 | Particulars of mortgage/charge (7 pages) |
27 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 8 pinner view harrow middlesex HA1 4QA (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 8 pinner view harrow middlesex HA1 4QA (1 page) |
8 November 2002 | Return made up to 03/11/02; full list of members
|
8 November 2002 | Return made up to 03/11/02; full list of members
|
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
2 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 August 2000 | Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 August 2000 | Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 November 1996 | Return made up to 03/11/96; full list of members
|
21 November 1996 | Return made up to 03/11/96; full list of members
|
11 September 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
11 September 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Incorporation (16 pages) |
3 November 1995 | Incorporation (16 pages) |