Company NameWaystone 32 Limited
Company StatusActive
Company Number03137939
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart McLoughlin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMrs Iris Gibbor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMiss Helen McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(8 years after company formation)
Appointment Duration20 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alistair James McLoughlin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(22 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameCarol McLoughlin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.waystone.co.uk
Email address[email protected]
Telephone01773 524500
Telephone regionRipley

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£2,684,401
Gross Profit£915,851
Net Worth£3,311,841
Cash£32,961
Current Liabilities£1,180,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

15 July 2014Delivered on: 29 July 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land at the former glasshoughten colliery and yorkshire coking and chemical works near castleford west yorkshire part t/nos. WYK603873 and WYK605578.
Outstanding
14 October 2013Delivered on: 4 November 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at the south of leeds road glasshoughton west yorkshire forming part t/no's WYK603873 and WYK605578. Notification of addition to or amendment of charge.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts now and in the future credited to account number 26610191 (sort code 560027) with the bank.
Outstanding
17 March 2000Delivered on: 25 March 2000
Persons entitled: Urban Regeneration Agency (Known as English Partnerships)

Classification: Supplemental agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the supplemental agreement and legal charge including the additional sum (as defined therein).
Particulars: Part of the land forming the former glasshoughton colliery and the yorkshire coking and chemical works near castleford west yorkshire together ith all buildings fixtures and fittings thereon.
Outstanding
5 November 1997Delivered on: 19 November 1997
Persons entitled: Waystone Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 November 1997Delivered on: 8 November 1997
Persons entitled: Urban Regeneration Agency (Operating as English Partnerships)

Classification: Floating legal charge
Secured details: All monies due or to become due from the company to the chargee whether under the legal charge or an agreement dated 30 august 1996 as from time to time supplemented amended varied extended or replaced.all monies due or to become due under clauses 3,10,11,15,17,18,19,20,21,25,38 and 44 of the principal agreement and/or any of the other clauses or provisions contained therein.
Particulars: All the assets and undertaking of the company present and future whether in the united kingdom or elsewhere including without prejudice to such generality all tangible and intangible assets and uncalled capital.
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: Leeds City Council

Classification: A registered charge
Particulars: Land at the former coking and colliery works glasshoughton west yorkshire being part of t/no. WYK603873 and WYK605578.
Outstanding
5 November 1997Delivered on: 8 November 1997
Persons entitled: Urban Generation Agency (Operating as English Partnerships)

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee whether under the legal charge or an agreement dated 30 august 1996 as from time to time supplemented amended varied extended or replaced.all monies due or to become due under clauses 3,10,11,15,17,18,19,20,21,25,38 and 44 of the principal agreement and/or any of the other clauses or provisions contained therein.
Particulars: All that f/h land near park road and leeds road,glasshoughton,near castleford west yorkshire.t/nos.WYK596872,WYK6030873 and WYK605578 together with all estates and interests therein and all buildings trade and other fixtures fixed plant and machinery from time to time in any such property and any proceeds of sale or other realisation thereof and shall include each and every or any part or parts thereof.
Outstanding
24 February 2012Delivered on: 6 March 2012
Satisfied on: 10 October 2012
Persons entitled: National Westminster 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: Plot 19 whistler drive glasshoughton west yorkshire by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
2 December 2004Delivered on: 7 December 2004
Satisfied on: 29 June 2012
Persons entitled: National Westminster 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

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (16 pages)
20 September 2023Director's details changed for Miss Helen Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Stuart Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Alistair James Mcloughlin on 19 September 2023 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (17 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 March 2022Memorandum and Articles of Association (18 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Paul Andrew Filer as a director on 27 October 2021 (1 page)
28 October 2021Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (19 pages)
24 August 2021Registered office address changed from Cp House, Otterspool Way Watford by Pass Watford Herts WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (19 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 April 2018Appointment of Mr Philip Hoffbrand as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (18 pages)
30 June 2016Full accounts made up to 31 December 2015 (18 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(8 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(8 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Registration of charge 031379390010, created on 1 June 2015 (25 pages)
3 June 2015Registration of charge 031379390010, created on 1 June 2015 (25 pages)
3 June 2015Registration of charge 031379390010, created on 1 June 2015 (25 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(8 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(8 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Registration of charge 031379390009, created on 15 July 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
29 July 2014Registration of charge 031379390009, created on 15 July 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
13 May 2014Termination of appointment of Carol Mcloughlin as a director (1 page)
13 May 2014Termination of appointment of Carol Mcloughlin as a director (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(8 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(8 pages)
19 November 2013Appointment of Mr Robert Michael Levy as a director (2 pages)
19 November 2013Appointment of Mr Robert Michael Levy as a director (2 pages)
4 November 2013Registration of charge 031379390008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
4 November 2013Termination of appointment of Bernard Schreier as a director (1 page)
4 November 2013Termination of appointment of Bernard Schreier as a director (1 page)
4 November 2013Registration of charge 031379390008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
17 October 2012Duplicate mortgage certificatecharge no:3 (4 pages)
17 October 2012Duplicate mortgage certificatecharge no:3 (4 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 January 2010Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page)
15 January 2010Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page)
15 January 2010Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages)
31 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
31 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: cp house otterspool way watford. Herts. WD25 8JP (1 page)
28 December 2006Registered office changed on 28/12/06 from: cp house otterspool way watford. Herts. WD25 8JP (1 page)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
3 January 2006Return made up to 14/12/05; full list of members (3 pages)
3 January 2006Return made up to 14/12/05; full list of members (3 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2004Return made up to 14/12/04; full list of members (9 pages)
20 December 2004Return made up to 14/12/04; full list of members (9 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
24 December 2003Return made up to 14/12/03; full list of members (9 pages)
24 December 2003Return made up to 14/12/03; full list of members (9 pages)
27 August 2003Full accounts made up to 31 December 2002 (15 pages)
27 August 2003Full accounts made up to 31 December 2002 (15 pages)
3 January 2003Return made up to 14/12/02; full list of members (9 pages)
3 January 2003Return made up to 14/12/02; full list of members (9 pages)
17 August 2002Full accounts made up to 31 December 2001 (13 pages)
17 August 2002Full accounts made up to 31 December 2001 (13 pages)
4 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(8 pages)
4 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(8 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 December 2000Return made up to 14/12/00; full list of members (8 pages)
28 December 2000Return made up to 14/12/00; full list of members (8 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
5 January 2000Return made up to 14/12/99; full list of members (8 pages)
5 January 2000Return made up to 14/12/99; full list of members (8 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Return made up to 14/12/98; no change of members (6 pages)
23 December 1998Return made up to 14/12/98; no change of members (6 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (4 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
9 January 1998Return made up to 14/12/97; no change of members (6 pages)
9 January 1998Return made up to 14/12/97; no change of members (6 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
10 October 1997Full accounts made up to 31 December 1996 (4 pages)
10 October 1997Full accounts made up to 31 December 1996 (4 pages)
19 December 1996Return made up to 14/12/96; full list of members (8 pages)
19 December 1996Return made up to 14/12/96; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
10 January 1996Accounting reference date notified as 31/12 (1 page)
10 January 1996Accounting reference date notified as 31/12 (1 page)
20 December 1995Secretary resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
14 December 1995Incorporation (34 pages)
14 December 1995Incorporation (34 pages)