Bramley
Guildford
Surrey
GU5 0EQ
Director Name | Mrs Nicola Marijke Glinwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 26 September 2023) |
Role | Without |
Country of Residence | England |
Correspondence Address | 38 Wanderdown Road Ovingdean Brighton BN2 7BT |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Status | Closed |
Appointed | 07 February 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | Caroline Anne Diprose |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kings Road Cranleigh Surrey GU6 7JQ |
Director Name | Mr Terence Anthony Glinwood |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Drive Bramley Guildford Surrey GU5 0DT |
Secretary Name | Norman Geoffrey Swindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beeches St Marys Trinity Hill Axminster Devon EX13 5SL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Hendrina Antonia Glinwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 1996(2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 November 1996) |
Role | Script Reader |
Correspondence Address | West Normanhurst The Common Cranleigh Surrey GU6 8NS |
Director Name | Nicola Glinwood-Malik |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1998) |
Role | Restaurateur |
Correspondence Address | Station Lodge Baynards Park Rudgwick Horsham West Sussex RH12 3AD |
Director Name | Hendrina Antonia Glinwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Drive Bramley Guildford Surrey GU5 0DT |
Secretary Name | Nicola Marijke Glinwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 February 2013) |
Role | Without |
Correspondence Address | 38 Wanderdown Road Ovingdean Brighton Sussex BN2 7BT |
Registered Address | Suite 18 Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£688,123 |
Cash | £339 |
Current Liabilities | £775 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 October 2001 | Delivered on: 17 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All future and present obligations and liabilities due or to become due from the borrowers (as defined) or any of them to the chargee in respect of the loans (as defined) or which are intended to be secured by any of the finance documents (as defined) (including any obligations or liabilities secured pursuant to paragraph 1.3 of schedule 3 of the charge over assets). Particulars: The chargor's right title and interest in and to the charged account and to the charged funds. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 2001 | Delivered on: 12 October 2001 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 4,131.394.55 deposited by the company in account number 56.54.85.105. Outstanding |
4 October 2001 | Delivered on: 9 October 2001 Persons entitled: Dg Bank, Deutsche Genossenschaftsbank Ag Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the company and the chargee dated 15 december 2000. Particulars: By way of first fixed charge all of the chargor's right title and interest (whether now owned or hereafter acquired) throughout the world excluding belgium, the netherlands, the dutch antilles, aruba and the grand dutchy of luxembourg ("the benelux territory") in favour of the bank (but excluding, for the avoidance of doubt, the distribution and the so-called ancillary rights in the benelux territory in a feature length film provisionally entitled "superstition" ("the film").. See the mortgage charge document for full details. Outstanding |
16 January 2001 | Delivered on: 26 January 2001 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of £2,344,846.02 deposited by the company in account number 56.54.64.760. Outstanding |
1 February 2007 | Delivered on: 13 February 2007 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the deposit and the debts represented by the deposit, relating to the film provisionally. See the mortgage charge document for full details. Outstanding |
1 February 2007 | Delivered on: 6 February 2007 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 sum of gbp 1,806,690.22 deposited by the depositor in the depositor's account (reference loans admin ref - "wild romance". See the mortgage charge document for full details. Outstanding |
14 December 2006 | Delivered on: 22 December 2006 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the borrowers to the bank or from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed and floating charge over the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
14 December 2006 | Delivered on: 19 December 2006 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 sum of gbp 2,490,668.02 deposited by the company in account (reference loans admin ref - "gale force 10"). see the mortgage charge document for full details. Outstanding |
7 April 2004 | Delivered on: 17 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit agreement and charge on cash deposit Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account being the account in the name of the company with the bank with a/c no: 6075341 s/c 12-11-03 or such other account and the deposit. See the mortgage charge document for full details. Outstanding |
7 April 2004 | Delivered on: 14 April 2004 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of gbp 1,837,000.24 deposited by the depositor in the depositor's account (account number 4.01.77.793 gbp) in respect of the lease agreement relating to the film entitled "young kees". See the mortgage charge document for full details. Outstanding |
4 October 2001 | Delivered on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All present and future obligations and liabilities of the borrowers or any of them to the bank in respect of the loans (including interest and break costs relating thereto) or which are intended to be secured by any finance documents (all terms as defined). Particulars: The whole and every part of the company's right,title and interest in and to the charged account and to the charged funds together with the right to demand the same and the debts represented thereby including all interest... See the mortgage charge document for full details. Outstanding |
29 May 1997 | Delivered on: 4 June 1997 Persons entitled: European Co-Production Fund Limited Classification: Deed of security assignment Secured details: £350,000 and all other monies due or to become due from the company to the chargee in connection with the film provisionally entitled "hooligans" (the film). Particulars: All that the chargor's right title and interest in and to the following in relation to the film throughout the world: all literary property and ancillary rights in relation to the film including without limitation the screenplay entitled "hooligans" written by james mathers from an original screenplay and story by james mathers and john edwards and the copyrights thereof. See the mortgage charge document for full details. Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 11 October 2001 Persons entitled: Dg Bank, Deutsche Genossenschaftsbank Ag Classification: Charge and deed of assignment Secured details: All sums (repayment sums) owing or payable by the company to the chargee pursuant to a loan agreement dated 15TH december 2000 when due but only out of the proceeds of the collateral (as defined). Particulars: The chargor on a non-recourse basis as to the chargor's other assets of whatever nature or description soley charges with repayment sums by way of first fixed charge all of the chargors right title and interest throughout the world excluding belgium, the netherlands, the dutch antilles, aruba and the grand duchy of luxembourg in relation to the film provisionally entitled "superstition". See the mortgage charge document for full details. Fully Satisfied |
5 December 2000 | Delivered on: 19 December 2000 Satisfied on: 2 October 2001 Persons entitled: Film Finances, Inc. Classification: An agreement (as defined therein) Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of deutsche genossenschaftbank A.G.and others (together "the financiers") in respect of the film entitled "superstition". Particulars: All the rights title and interest in the film and in the script and all other written and musical matter, all the interest and rights in this agreement and all property acquired and all agreements made for the production and the whole of the company'S. Undertaking and all property and assets. Fully Satisfied |
9 September 1997 | Delivered on: 23 September 1997 Satisfied on: 8 August 1998 Persons entitled: Equity Bank Limited Classification: Collateral security deed of assignment Secured details: All monies due or to become due from movie masters bob hubar and denis wigman bv to the chargee under the loan agreement (as defined in the charge) and the principal security (defined as aforesaid) as the same may be amended or supplemented from time to time. Particulars: All the company's present and future rights title and interest in and to the assigned assets (being the receivables defined in the charge and all entitlement as also therein defined in connection with a film entitled "hooligans"). Fully Satisfied |
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 12 October 2000 Persons entitled: Film Finances,Inc. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of completion of even date in respect of a film provisionally entitled "hooligans" together with interest thereon. Particulars: All the company's right title and interest in and to the film ("hooligans") and all related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page) |
29 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 September 2015 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page) |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 February 2013 | Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page) |
7 February 2013 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page) |
7 February 2013 | Termination of appointment of Nicola Glinwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Nicola Glinwood as a secretary (1 page) |
7 February 2013 | Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 5 Riverside Drive Bramley Guildford GU5 0DT on 7 February 2013 (1 page) |
14 January 2013 | Termination of appointment of Terence Glinwood as a director (1 page) |
14 January 2013 | Termination of appointment of Terence Glinwood as a director (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Termination of appointment of Hendrina Glinwood as a director (1 page) |
10 April 2012 | Termination of appointment of Hendrina Glinwood as a director (1 page) |
3 August 2011 | Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Caroline Anne Batcheler on 1 August 2011 (2 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 October 2009 | Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages) |
27 October 2009 | Appointment of Ms Nicola Marijke Glinwood as a director (2 pages) |
27 October 2009 | Appointment of Ms Nicola Marijke Glinwood as a director (2 pages) |
27 October 2009 | Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages) |
27 October 2009 | Secretary's details changed for Nicola Marijke Glinwood Malik on 2 June 2006 (2 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Secretary's change of particulars / nicola glinwood malik / 30/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / nicola glinwood malik / 30/07/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 August 2006 | Receiver ceasing to act (1 page) |
25 August 2006 | Receiver ceasing to act (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page) |
3 July 2006 | Appointment of receiver/manager (2 pages) |
3 July 2006 | Appointment of receiver/manager (2 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page) |
18 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Return made up to 31/07/04; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Particulars of mortgage/charge (6 pages) |
17 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
24 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Particulars of mortgage/charge (11 pages) |
9 October 2001 | Particulars of mortgage/charge (11 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (11 pages) |
21 December 2000 | Particulars of mortgage/charge (11 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Return made up to 31/07/98; no change of members
|
5 August 1998 | Return made up to 31/07/98; no change of members
|
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
16 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
6 June 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
6 June 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
5 November 1996 | Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1996 | Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Incorporation (17 pages) |
9 August 1996 | Incorporation (17 pages) |