Barnet
Hertfordshire
EN4 0EJ
Secretary Name | Mrs Jeanette Marie Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2008(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Crescent West Barnet Hertfordshire EN4 0EJ |
Director Name | Mrs Jeanette Marie Richards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Crescent West Barnet Herts |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Secretary Name | Dr Paul Howard Richards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crescent West Barnet Hertfordshire EN4 0EJ |
Director Name | Mrs Jeanette Marie Richards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Crescent West Barnet Herts EN4 0EJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 020 84400078 |
---|---|
Telephone region | London |
Registered Address | 46 Crescent West Barnet Herts EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £751,093 |
Cash | £103,517 |
Current Liabilities | £155,333 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
4 September 2008 | Delivered on: 10 September 2008 Satisfied on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north easterly side of north road at junction with frank street (kwik fit) preston lancashire together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Fully Satisfied |
---|---|
31 May 2002 | Delivered on: 18 June 2002 Satisfied on: 21 December 2011 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings lying to the north east of gateford road worksop notts t/n NT294454. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
29 November 1999 | Delivered on: 7 December 1999 Satisfied on: 21 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 3 market street saffron walden essex t/no EX472218. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 November 1999 | Delivered on: 19 November 1999 Satisfied on: 14 December 2011 Persons entitled: Hsbc 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: 328 upminster road north rainham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 September 1999 | Delivered on: 5 October 1999 Satisfied on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets. Fully Satisfied |
16 September 1999 | Delivered on: 29 September 1999 Satisfied on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being north east side of north road preston lancashire t/no;-LA218384 and LA743303. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 September 1999 | Delivered on: 18 September 1999 Satisfied on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a unit 11 warwick road greet west midlands and units 7 & 8 warwick road west midlands. T/nos. WM287958 & WM275839.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
22 March 1999 | Delivered on: 30 March 1999 Satisfied on: 21 December 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2017 | Delivered on: 17 October 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
6 October 2017 | Delivered on: 17 October 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 2 and 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX472218;. All that leasehold property situate and known as patio, 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX954932. Outstanding |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that part of the freehold property situate and known as 2 and 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX472218 shown coloured blue on the plan annexed hereto. Outstanding |
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: Cambrige & Counties Bank Limited Classification: A registered charge Particulars: L/H land at the junction of north road and frank street preston t/no:LAN76986. Notification of addition to or amendment of charge. Outstanding |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and any parent company or subsidiary company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 2 and 3 market street, saffron walden, t/no: EX472218 see image for full details. Outstanding |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee and any parent company, or subsidiary company on any account whatsoever. Particulars: Right, title and interest in and any income whether now or in the future arising in respect of any rental or other money payable see image for full details. Outstanding |
21 December 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
8 March 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
18 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Registration of charge 036101780015, created on 6 October 2017 (19 pages) |
17 October 2017 | Registration of charge 036101780016, created on 6 October 2017 (13 pages) |
17 October 2017 | Registration of charge 036101780015, created on 6 October 2017 (19 pages) |
17 October 2017 | Registration of charge 036101780016, created on 6 October 2017 (13 pages) |
25 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 May 2017 | Satisfaction of charge 10 in full (1 page) |
8 May 2017 | Satisfaction of charge 11 in full (1 page) |
8 May 2017 | Satisfaction of charge 10 in full (1 page) |
8 May 2017 | Satisfaction of charge 11 in full (1 page) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
26 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 April 2016 | Registration of charge 036101780013, created on 26 April 2016 (18 pages) |
27 April 2016 | Registration of charge 036101780014, created on 26 April 2016 (13 pages) |
27 April 2016 | Registration of charge 036101780014, created on 26 April 2016 (13 pages) |
27 April 2016 | Registration of charge 036101780013, created on 26 April 2016 (18 pages) |
30 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
27 June 2013 | Registration of charge 036101780012 (17 pages) |
27 June 2013 | Registration of charge 036101780012 (17 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages) |
26 September 2012 | Termination of appointment of Jeanette Richards as a director (1 page) |
26 September 2012 | Termination of appointment of Jeanette Richards as a director (1 page) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 November 2011 | Appointment of Jeanette Richards as a director (2 pages) |
22 November 2011 | Appointment of Jeanette Richards as a director (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Jeanette Marie Richards as a director (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Jeanette Marie Richards as a director (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
24 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Ad 10/08/09-31/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
6 September 2010 | Ad 10/08/09-31/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
24 August 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
24 August 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
22 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 March 2009 | Ad 02/01/09-02/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 March 2009 | Ad 02/01/09-02/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 October 2008 | Appointment terminated director robert whitton (1 page) |
10 October 2008 | Appointment terminated director robert whitton (1 page) |
2 October 2008 | Secretary appointed jeanette marie richards (2 pages) |
2 October 2008 | Appointment terminated secretary paul richards (1 page) |
2 October 2008 | Appointment terminated secretary paul richards (1 page) |
2 October 2008 | Secretary appointed jeanette marie richards (2 pages) |
18 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 June 2008 | Director and secretary's change of particulars / paul richards / 01/12/2004 (1 page) |
5 June 2008 | Return made up to 05/08/07; full list of members (4 pages) |
5 June 2008 | Return made up to 05/08/07; full list of members (4 pages) |
5 June 2008 | Director and secretary's change of particulars / paul richards / 01/12/2004 (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: leytonstone house leytonstone london E11 1HR (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: leytonstone house leytonstone london E11 1HR (1 page) |
10 August 2005 | Return made up to 05/08/05; full list of members
|
10 August 2005 | Return made up to 05/08/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: victoria house 199 south street romford essex RM1 1QA (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: victoria house 199 south street romford essex RM1 1QA (1 page) |
5 September 2002 | Return made up to 05/08/02; full list of members
|
5 September 2002 | Return made up to 05/08/02; full list of members
|
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 05/08/99; full list of members
|
9 August 1999 | Return made up to 05/08/99; full list of members
|
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (3 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (14 pages) |
5 August 1998 | Incorporation (14 pages) |