Baker Street
Weybridge
Surrey
KT13 8AH
Director Name | Mr Rosario Angelo Minerva |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr David Paul Steen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Euan N Carlisle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lancaster Road Wimbledon Village London SW19 5DD |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Website | www.birchwoodgrp.co.uk |
---|
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | D.p. Steen 50.00% Ordinary |
---|---|
1 at £1 | R.a. Minerva 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£83,065 |
Net Worth | £37,026 |
Cash | £17,572 |
Current Liabilities | £3,418,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
8 October 2004 | Delivered on: 26 October 2004 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 balfour road weybridge all fixtures fittings plant and machinery. Fully Satisfied |
---|---|
15 August 2000 | Delivered on: 24 August 2000 Satisfied on: 16 August 2008 Persons entitled: National Westminster 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 k/a the hautboy ockham lane surrey - SY316702. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 December 1998 | Delivered on: 29 December 1998 Satisfied on: 12 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at rear of 2 thames street 22 bridge street walton-on-thames surrey.t/no.SY158864.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 October 1998 | Delivered on: 22 October 1998 Satisfied on: 12 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a binfield 23 pine grove weybridge surrey.t/no.SY625572.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 February 1998 | Delivered on: 19 February 1998 Satisfied on: 12 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stroma house hanger hill weybridge surrey t/n-SY516753 and SY516096.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 1997 | Delivered on: 9 September 1997 Satisfied on: 12 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 brox road ottershaw surrey t/n SY144143. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 1997 | Delivered on: 1 April 1997 Satisfied on: 18 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property westernhay high pine close weybridge surrey t/no sy 348006 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 1997 | Delivered on: 27 March 1997 Satisfied on: 14 January 2010 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 |
17 March 1997 | Delivered on: 26 March 1997 Satisfied on: 20 April 2011 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: Waverley hall waverley road weybridge surrey t/no SY335837. Fully Satisfied |
17 May 2023 | Delivered on: 20 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 8 dovecote close, weybridge. Outstanding |
26 November 2021 | Delivered on: 15 December 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 42B queens road, weybridge KT13 0AR. Outstanding |
24 February 2021 | Delivered on: 8 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 42B queens road. Weybridge. Surrey. KT13 0AR. Outstanding |
19 November 2020 | Delivered on: 4 December 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 6A, elm court, 24A monument green, weybridge KT13 8QW. Outstanding |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold 3 southlands 40 queens road weybridge. Outstanding |
31 July 2018 | Delivered on: 6 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold 95 queens road hersham title numbers SY373208 and SY435805. Outstanding |
18 May 2018 | Delivered on: 22 May 2018 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Flat 2 southlands 40 queens road weybridge t/no: SY785146. Outstanding |
23 June 2017 | Delivered on: 6 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property k/a 18 springfield lane weybridge surrey. Outstanding |
23 June 2017 | Delivered on: 6 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 September 2014 | Delivered on: 14 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property k/a the old telephone exchange high street ripley. Outstanding |
15 June 2012 | Delivered on: 20 June 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: 4 copse mews, st marys road, weybridge, surrey. Outstanding |
10 February 2012 | Delivered on: 23 February 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 rothsay court gower road weybridge and garage 4 t/no. SY367600. Outstanding |
10 February 2012 | Delivered on: 23 February 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 7 rothsay court gower road weybridge and garage t/no. SY367779. Outstanding |
10 February 2012 | Delivered on: 23 February 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 4 rothsay court gower road weybridge and garage 4 t/no. SY367778. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the hautboy hotel ockham lane ockham woking t/no SY316702. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 new zealand avenue walton on thames and garage 12 t/no SY210814. Outstanding |
2 February 2011 | Delivered on: 8 February 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land to the rear of 75 st mary's road weybridge surrey. Outstanding |
28 May 2009 | Delivered on: 30 May 2009 Persons entitled: Christopher Shave Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to the chargee. Particulars: Hautboy hotel ockham lane ockham woking surrey. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the hautboy hotel ockham lane ockham t/n SY316702 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
2 March 2005 | Delivered on: 4 March 2005 Persons entitled: The Aib Group (UK) PLC Classification: Charge over contract 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 companies benefit of its interest in an agreement for development, all the companies right title benefits and interest, all the companies present and future interest in the payments. See the mortgage charge document for full details. Outstanding |
20 February 2024 | Confirmation statement made on 6 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
20 May 2023 | Registration of charge 031556400029, created on 17 May 2023 (10 pages) |
14 March 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
11 February 2022 | Director's details changed for Mr David Paul Steen on 10 February 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
11 February 2022 | Change of details for Mr David Paul Steen as a person with significant control on 10 February 2021 (2 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
15 December 2021 | Registration of charge 031556400028, created on 26 November 2021 (4 pages) |
8 March 2021 | Registration of charge 031556400027, created on 24 February 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
4 December 2020 | Registration of charge 031556400026, created on 19 November 2020 (7 pages) |
27 May 2020 | Registration of charge 031556400025, created on 20 May 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 August 2019 | Satisfaction of charge 17 in full (1 page) |
19 August 2019 | Satisfaction of charge 11 in full (2 pages) |
19 August 2019 | Satisfaction of charge 12 in full (1 page) |
19 August 2019 | Satisfaction of charge 18 in full (1 page) |
19 August 2019 | Satisfaction of charge 19 in full (1 page) |
19 August 2019 | Satisfaction of charge 16 in full (1 page) |
19 August 2019 | Satisfaction of charge 10 in full (1 page) |
19 August 2019 | Satisfaction of charge 13 in full (1 page) |
19 August 2019 | Satisfaction of charge 15 in full (1 page) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
6 August 2018 | Registration of charge 031556400024, created on 31 July 2018 (10 pages) |
22 May 2018 | Registration of charge 031556400023, created on 18 May 2018 (8 pages) |
10 May 2018 | Director's details changed for Mr Rosario Angelo Minerva on 10 May 2018 (2 pages) |
10 May 2018 | Secretary's details changed for Mr Rosario Angelo Minerva on 10 May 2018 (1 page) |
8 May 2018 | Director's details changed for Mr David Paul Steen on 8 May 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 July 2017 | Registration of charge 031556400022, created on 23 June 2017 (9 pages) |
6 July 2017 | Registration of charge 031556400022, created on 23 June 2017 (9 pages) |
6 July 2017 | Registration of charge 031556400021, created on 23 June 2017 (10 pages) |
6 July 2017 | Registration of charge 031556400021, created on 23 June 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 February 2016 | Secretary's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (1 page) |
9 February 2016 | Director's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (2 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 October 2014 | Registration of charge 031556400020, created on 29 September 2014 (9 pages) |
14 October 2014 | Registration of charge 031556400020, created on 29 September 2014 (9 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr David Paul Steen on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr David Paul Steen on 11 February 2013 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages) |
23 February 2011 | Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages) |
23 February 2011 | Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
12 January 2006 | Particulars of mortgage/charge (1 page) |
12 January 2006 | Particulars of mortgage/charge (1 page) |
24 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 March 2005 | Director's particulars changed (2 pages) |
15 March 2005 | Director's particulars changed (2 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members
|
14 February 2005 | Return made up to 06/02/05; full list of members
|
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | £ ic 3/2 28/03/00 £ sr 1@1=1 (1 page) |
25 April 2000 | £ ic 3/2 28/03/00 £ sr 1@1=1 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
15 February 1999 | Return made up to 06/02/99; no change of members
|
15 February 1999 | Return made up to 06/02/99; no change of members
|
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 06/02/98; full list of members
|
16 February 1998 | Return made up to 06/02/98; full list of members
|
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 May 1997 | Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Return made up to 06/02/97; full list of members
|
21 February 1997 | Return made up to 06/02/97; full list of members
|
5 March 1996 | Accounting reference date notified as 31/03 (1 page) |
5 March 1996 | Accounting reference date notified as 31/03 (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
6 February 1996 | Incorporation (17 pages) |
6 February 1996 | Incorporation (17 pages) |