Chislehurst
Kent
BR7 5LN
Secretary Name | Jacqueline Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Journalist |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Jeremy Ormerod |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2000) |
Role | Accountant |
Correspondence Address | Evenley Lawn Church Lane Evenley Brackley Northants NN13 5SG |
Secretary Name | Jeremy Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2000) |
Role | Accountant |
Correspondence Address | Evenley Lawn Church Lane Evenley Brackley Northants NN13 5SG |
Director Name | Mr Ronald Henry Clement Truss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendale Pine Coombe Shirley Hills Croydon Surrey CR0 5HS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
120 at £1 | Mr Peter Cooper Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,992 |
Cash | £2,621 |
Current Liabilities | £1,163,706 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
10 September 1998 | Delivered on: 16 September 1998 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 12 sudbourne road L.B. of lambeth t/n-TGL148280.. 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. Outstanding |
---|---|
19 May 1998 | Delivered on: 26 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgages 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 63 helix road london SW2 t/n SGL402137. 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. Outstanding |
2 April 1998 | Delivered on: 16 April 1998 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 4 hill drive london SW16 SY55044. 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. Outstanding |
20 January 1998 | Delivered on: 2 February 1998 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 freehold property known as 78 henshaw street london SE17 title number TGL64802. 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. Outstanding |
23 December 1997 | Delivered on: 8 January 1998 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: L/H lower ground floor flat 47 shooters hill road blackheath london t/n SGL23756. 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. Outstanding |
2 December 1997 | Delivered on: 23 December 1997 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 20 prentis road streatham london SW16 t/n-LN232915.. 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. Outstanding |
27 May 2009 | Delivered on: 10 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 386B selsdon road south croydon t/n SY253129 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 |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 54 whateley road, east dulwich, london. Outstanding |
2 December 1997 | Delivered on: 23 December 1997 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 16 navy st clapham old town london SW4 t/n-SGL57531.. 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. Outstanding |
5 August 2005 | Delivered on: 17 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 386 selsdon road south croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2005 | Delivered on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120B london road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2005 | Delivered on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120C london road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2004 | Delivered on: 26 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 120 london road bromley kent t/no SGL650438. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 April 2004 | Delivered on: 6 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 st julians farm road london SE27 0JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2004 | Delivered on: 14 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 8 stanstead grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 March 2004 | Delivered on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 42 tulse hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2004 | Delivered on: 25 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 81 nova road croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2003 | Delivered on: 2 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the lord palmerston public house, 45 hewlett road, poplar, london, E3 5NA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2002 | Delivered on: 26 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hurstbourne road forest hill london SE23 with title number 453724. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 1997 | Delivered on: 20 October 1997 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 191 ivydale road peckham london t/no sgl 64816. 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. Outstanding |
22 August 2002 | Delivered on: 23 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 120 grove lane camberwell london SE5 t/n SGL113662. Outstanding |
11 January 2002 | Delivered on: 17 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 166 wellfield road, streatham, london, SW16 2BU, t/no TGL195874.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2001 | Delivered on: 28 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 henslowe road east dulwich london SE22 0AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 November 2001 | Delivered on: 28 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 crystal palace road, east dulwich, london, SE22 9EL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 November 2001 | Delivered on: 23 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 dunstans grove london. 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. Outstanding |
15 June 2001 | Delivered on: 18 June 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 16 selsdon road london t/n 296761 l/b of lambeth. 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. Outstanding |
17 February 2001 | Delivered on: 28 February 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 freehold property known as 16 idmiston road london title number 215772 lambeth. 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. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 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 172 brownhill road catford london SE6 t/n TGL182. 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. Outstanding |
15 January 1999 | Delivered on: 25 January 1999 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 23 crestway lonson SW15 t/no SGL131063. 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. Outstanding |
1 September 1998 | Delivered on: 21 September 1998 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: L/H property k/a 9 clenston mews seymour place l/b of city of westminster t/no NGL762852. 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. Outstanding |
7 October 1997 | Delivered on: 20 October 1997 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. Outstanding |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
7 September 2020 | All of the property or undertaking has been released from charge 20 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
14 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 November 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 September 2007 | Return made up to 11/09/07; no change of members (6 pages) |
18 September 2007 | Return made up to 11/09/07; no change of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
9 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: kineton house 31 horse fair banbury oxfordshire OX16 0AE (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: kineton house 31 horse fair banbury oxfordshire OX16 0AE (1 page) |
8 May 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Return made up to 11/09/00; full list of members
|
24 January 2001 | Return made up to 11/09/00; full list of members
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 December 1999 | Return made up to 11/09/99; no change of members (6 pages) |
23 December 1999 | Return made up to 11/09/99; no change of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | £ nc 1000/100000 30/04/98 (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | £ nc 1000/100000 30/04/98 (1 page) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Ad 23/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
14 May 1998 | Ad 23/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
11 September 1997 | Incorporation (16 pages) |
11 September 1997 | Incorporation (16 pages) |