Kenton
Middlesex
HA9 8TP
Director Name | Mr Lloyd Andrew Gold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Alex Gordon John Parsons |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Massimo Corti |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Administration Clerk |
Correspondence Address | Via R Simen 9 6830 Chiasso Switzerland Foreign |
Director Name | Francesca Sia |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 42 Forest House 1 Russell Cotes Road Bournemouth Dorset BN1 3UB |
Secretary Name | Mr David James Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chilfrome Close Poole Dorset BH17 9WE |
Director Name | Pier Giorgio Merlo |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2005) |
Role | Engineer |
Correspondence Address | Via Ceresole 4 Torino Puigliana 10094 |
Secretary Name | Colin Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB |
Secretary Name | Ms Christie Joelle Ireson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Fore Royal Gorley Road Linbrook Ringwood Hampshire BH24 3LD |
Director Name | Terri O'Halloran |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 55 Millway London NW7 3QT |
Director Name | Alexander Guy Winton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 35 Queens Grove St Johns Wood London NW8 6HN |
Secretary Name | Terri O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 55 Millway London NW7 3QT |
Director Name | Harold Stanley Winton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queens Grove St Johns Wood London NW8 6HN |
Secretary Name | Terri O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(12 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 55 Millway Mill Hill London NW7 3QT |
Director Name | Mr Matthew Emile Shefras |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 31 Rosslyn Hill London NW3 5UJ |
Director Name | Ms Loretta Rene Blonstein |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parkside Wimbledon London SW19 5NL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Consultancy And Advisory Bureau Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 2000) |
Correspondence Address | Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB |
Director Name | Heliting Company Administration Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 03 April 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2006) |
Correspondence Address | Beacon House 15 Christchurch Road Bournemouth BH1 3LB |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2010) |
Correspondence Address | Finsgate 5- 7 Cranwood Street London EC1V 9EE |
Registered Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Anaid Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,111,929 |
Cash | £63,112 |
Current Liabilities | £52,020 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
26 June 2017 | Delivered on: 11 July 2017 Persons entitled: Vijay Lakhani Classification: A registered charge Particulars: 15 the square barnham bognor regis. Outstanding |
---|---|
25 April 2013 | Delivered on: 3 May 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Units 1 to 13, office suites a, 1B, C1 & C2, kiosks 1 and 2, and 15 the square, barnham road, bognor regis, t/no:WSX12. Notification of addition to or amendment of charge. Outstanding |
31 March 2010 | Delivered on: 1 April 2010 Persons entitled: Denise Winton Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 January 2008 | Delivered on: 14 January 2008 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 the square barnham west sussex t/no WSX12. 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. Outstanding |
9 June 2006 | Delivered on: 20 June 2006 Persons entitled: Tallyspace Limited Classification: Legal charge Secured details: All monies due or to become due from the company and anaid estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land and premises situate and k/a 39-45 new road gravesend kent t/n K571263 by way of assignment the rental income all monies which may hereafter become payable by any insurer in respect of the property. See the mortgage charge document for full details. Outstanding |
9 June 2006 | Delivered on: 15 June 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee (and or to the hedging counterparty and or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 1 to 13 , unit 15 and office suites a 1B, C1 and C2, kiosks 1 and 2 the square barnham road barnham west sussex t/no WSX147038. 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. See the mortgage charge document for full details. Outstanding |
3 September 1999 | Delivered on: 22 September 1999 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: The f/h property k/a 39-45 new road gravesend t/n K571263. 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. Outstanding |
9 July 2018 | Delivered on: 9 July 2018 Persons entitled: C & K Recoveries Limited Classification: A registered charge Particulars: Legal charge over the property at units 1 to 13, office suites a, 1B, C1 and C2, kiosks 1 and 2 the square and 15 the square, barnham road, bognor regis. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as the square, barnham road, barnham, bognor regis, PO22 0HB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 February 1997 | Delivered on: 7 March 1997 Persons entitled: Lloyds 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-the square high street barnham west sussex t/n-WSX12 by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details. Outstanding |
1 December 1997 | Delivered on: 3 December 1997 Satisfied on: 10 January 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being 122 queen street sheffield yorkshire t/no;-SYK74119. 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 |
17 December 2020 | Cessation of Scott Ewing as a person with significant control on 13 December 2020 (1 page) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 November 2019 | Secretary's details changed for Mr Lloyd Gold on 20 November 2019 (1 page) |
20 November 2019 | Director's details changed for Ms Loretta Rene Blonstein on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Lloyd Andrew Gold as a person with significant control on 20 November 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 April 2019 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 November 2018 | Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
9 July 2018 | Registration of charge 032935880011, created on 9 July 2018 (8 pages) |
24 February 2018 | Satisfaction of charge 032935880009 in full (1 page) |
15 February 2018 | Registration of charge 032935880010, created on 14 February 2018 (6 pages) |
18 December 2017 | Notification of Loretta Rene Blonstein as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
18 December 2017 | Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Scott Ewing as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Satisfaction of charge 1 in full (2 pages) |
8 December 2017 | Satisfaction of charge 3 in full (2 pages) |
8 December 2017 | Satisfaction of charge 4 in full (2 pages) |
8 December 2017 | Satisfaction of charge 5 in full (2 pages) |
8 December 2017 | Satisfaction of charge 032935880008 in full (1 page) |
8 December 2017 | Satisfaction of charge 6 in full (2 pages) |
8 December 2017 | Satisfaction of charge 7 in full (1 page) |
25 August 2017 | Appointment of Mr Alex Gordon John Parsons as a director on 17 August 2017 (3 pages) |
25 August 2017 | Appointment of Mr Alex Gordon John Parsons as a director on 17 August 2017 (3 pages) |
11 July 2017 | Registration of charge 032935880009, created on 26 June 2017 (23 pages) |
11 July 2017 | Registration of charge 032935880009, created on 26 June 2017 (23 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 July 2014 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
22 July 2014 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
22 July 2014 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 May 2013 | Registration of charge 032935880008 (31 pages) |
3 May 2013 | Registration of charge 032935880008 (31 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 December 2010 | Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages) |
15 December 2010 | Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages) |
15 December 2010 | Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages) |
15 December 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 December 2010 | Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages) |
15 December 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 December 2010 | Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages) |
15 December 2010 | Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages) |
16 August 2010 | Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 16 August 2010 (1 page) |
13 August 2010 | Termination of appointment of International Registrars Limited as a secretary (1 page) |
13 August 2010 | Appointment of Ms Loretta Rene Blonstein as a director (2 pages) |
13 August 2010 | Termination of appointment of International Registrars Limited as a secretary (1 page) |
13 August 2010 | Appointment of Mr Lloyd Gold as a secretary (2 pages) |
13 August 2010 | Appointment of Mr Lloyd Gold as a secretary (2 pages) |
13 August 2010 | Appointment of Ms Loretta Rene Blonstein as a director (2 pages) |
21 July 2010 | Termination of appointment of Harold Winton as a director (1 page) |
21 July 2010 | Termination of appointment of Harold Winton as a director (1 page) |
17 June 2010 | Termination of appointment of a director (1 page) |
17 June 2010 | Termination of appointment of a director (1 page) |
16 June 2010 | Termination of appointment of Matthew Emile Shefras as a director (1 page) |
16 June 2010 | Termination of appointment of Matthew Emile Shefras as a director (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 January 2010 | Termination of appointment of Terri O Halloran as a secretary (1 page) |
25 January 2010 | Termination of appointment of Terri O Halloran as a secretary (1 page) |
14 October 2009 | Appointment of Matthew Emile Shefras as a director (2 pages) |
14 October 2009 | Appointment of Matthew Emile Shefras as a director (2 pages) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | Secretary appointed terri o halloran (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Secretary appointed terri o halloran (1 page) |
18 June 2009 | Appointment terminated secretary terri ohalloran (1 page) |
18 June 2009 | Secretary appointed international registrars LIMITED (1 page) |
18 June 2009 | Appointment terminated secretary terri ohalloran (1 page) |
18 June 2009 | Secretary appointed international registrars LIMITED (1 page) |
19 March 2009 | Appointment terminated director alexander winton (1 page) |
19 March 2009 | Appointment terminated director alexander winton (1 page) |
19 March 2009 | Director appointed harold stanley winton (2 pages) |
19 March 2009 | Director appointed harold stanley winton (2 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
16 December 2008 | Appointment terminated director terri ohalloran (1 page) |
16 December 2008 | Appointment terminated director terri ohalloran (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
15 May 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
23 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Auditor's resignation (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Auditor's resignation (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: beacon house 15 christchurch road bournemouth BH1 3LB (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 June 2006 | Memorandum and Articles of Association (6 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Memorandum and Articles of Association (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: beacon house 15 christchurch road bournemouth BH1 3LB (1 page) |
19 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Particulars of mortgage/charge (13 pages) |
15 June 2006 | Particulars of mortgage/charge (13 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
7 December 2004 | Return made up to 07/12/04; full list of members (3 pages) |
7 December 2004 | Return made up to 07/12/04; full list of members (3 pages) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 October 2004 | Full accounts made up to 29 February 2004 (18 pages) |
13 October 2004 | Full accounts made up to 29 February 2004 (18 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (4 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (4 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (18 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (18 pages) |
10 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 28 February 2001 (15 pages) |
22 August 2001 | Full accounts made up to 28 February 2001 (15 pages) |
16 January 2001 | Return made up to 17/12/00; no change of members
|
16 January 2001 | Return made up to 17/12/00; no change of members
|
22 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
22 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 17/12/99; no change of members
|
4 January 2000 | Return made up to 17/12/99; no change of members
|
24 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (3 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (7 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (7 pages) |
9 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 December 1997 | Return made up to 17/12/97; full list of members (7 pages) |
29 December 1997 | Return made up to 17/12/97; full list of members (7 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
13 November 1997 | Ad 07/11/97--------- £ si 50000@1=50000 £ ic 700000/750000 (2 pages) |
13 November 1997 | Ad 07/11/97--------- £ si 50000@1=50000 £ ic 700000/750000 (2 pages) |
11 November 1997 | Ad 06/11/97--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Ad 06/11/97--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages) |
7 November 1997 | Ad 31/10/97--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
7 November 1997 | Ad 31/10/97--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
30 October 1997 | Ad 21/10/97--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
30 October 1997 | Ad 21/10/97--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
21 October 1997 | Ad 30/09/97--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
21 October 1997 | Ad 30/09/97--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
7 May 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
7 May 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
1 April 1997 | Ad 26/02/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 250000/1000000 24/03/97 (1 page) |
1 April 1997 | £ nc 250000/1000000 24/03/97 (1 page) |
1 April 1997 | Ad 26/02/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
7 March 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
17 December 1996 | Incorporation (16 pages) |
17 December 1996 | Incorporation (16 pages) |