Gravesend
DA12 2DN
Director Name | Mrs Tina Lesley Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Director Name | Mr Guilherme Lippi Amicci |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | George Edward Greenway |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lancaster Close Hamstreet Ashford Kent TN26 2JG |
Director Name | Patricia Lilian Greenway |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lancaster Close Hamstreet Ashford Kent TN26 2JG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Patricia Lilian Greenway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lancaster Close Hamstreet Ashford Kent TN26 2JG |
Website | www.cleanwiseltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2419600 |
Telephone region | Unknown |
Registered Address | Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
9.8k at £1 | David Robert Williams 50.00% Ordinary A |
---|---|
9.8k at £1 | Tina Leslie Williams 50.00% Ordinary A |
1 at £1 | Tina Leslie Williams 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £297,481 |
Cash | £172,654 |
Current Liabilities | £237,560 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
8 March 2017 | Delivered on: 22 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7 lion business park dering way gravesend kent. Outstanding |
---|---|
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Satisfied on: 19 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
15 September 2010 | Delivered on: 16 September 2010 Satisfied on: 19 May 2014 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: The property at unit 4 chaucer business park watery lane kemsing sevenoaks kent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 January 2010 | Delivered on: 9 January 2010 Satisfied on: 19 May 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
9 December 2008 | Delivered on: 12 December 2008 Satisfied on: 19 May 2014 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: F/H property k/a 241 main road sidcup, bexley t/no SGL91530 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 December 2002 | Delivered on: 10 December 2002 Satisfied on: 19 May 2014 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: Freehold property known as 241 main road sidcup kent. 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 |
6 November 2000 | Delivered on: 8 November 2000 Satisfied on: 19 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 19 May 2014 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Satisfaction of charge 036628850008 in full (4 pages) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
4 June 2021 | Appointment of Mr Guilherme Lippi Amicci as a director on 1 June 2021 (2 pages) |
20 April 2021 | Change of details for Tina Leslie Williams as a person with significant control on 20 April 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with updates (7 pages) |
21 December 2018 | Resolutions
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
9 November 2018 | Director's details changed for Tina Leslie Williams on 9 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
8 November 2018 | Director's details changed for Tina Leslie Williams on 1 November 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 December 2017 | Director's details changed for David Robert Williams on 23 November 2017 (2 pages) |
4 December 2017 | Director's details changed for David Robert Williams on 23 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
23 November 2017 | Registered office address changed from Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX to Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
23 November 2017 | Notification of David Robert Williams as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Registered office address changed from Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX to Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 November 2017 (1 page) |
23 November 2017 | Notification of Tina Leslie Williams as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Director's details changed for Tina Leslie Williams on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Tina Leslie Williams on 23 November 2017 (2 pages) |
22 March 2017 | Registration of charge 036628850009, created on 8 March 2017 (12 pages) |
22 March 2017 | Registration of charge 036628850009, created on 8 March 2017 (12 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
17 November 2016 | Director's details changed for Tina Leslie Williams on 31 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Tina Leslie Williams on 31 October 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Satisfaction of charge 3 in full (3 pages) |
19 May 2014 | Satisfaction of charge 1 in full (3 pages) |
19 May 2014 | Satisfaction of charge 2 in full (3 pages) |
19 May 2014 | Satisfaction of charge 6 in full (3 pages) |
19 May 2014 | Satisfaction of charge 5 in full (3 pages) |
19 May 2014 | Satisfaction of charge 7 in full (3 pages) |
19 May 2014 | Satisfaction of charge 4 in full (3 pages) |
19 May 2014 | Satisfaction of charge 1 in full (3 pages) |
19 May 2014 | Satisfaction of charge 6 in full (3 pages) |
19 May 2014 | Satisfaction of charge 2 in full (3 pages) |
19 May 2014 | Satisfaction of charge 3 in full (3 pages) |
19 May 2014 | Satisfaction of charge 4 in full (3 pages) |
19 May 2014 | Satisfaction of charge 5 in full (3 pages) |
19 May 2014 | Satisfaction of charge 7 in full (3 pages) |
7 May 2014 | Registration of charge 036628850008 (10 pages) |
7 May 2014 | Registration of charge 036628850008 (10 pages) |
2 May 2014 | Company name changed g & g cleaning contractors LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed g & g cleaning contractors LIMITED\certificate issued on 02/05/14
|
18 March 2014 | Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY on 18 March 2014 (1 page) |
7 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Director's details changed for David Robert Williams on 31 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Director's details changed for Tina Leslie Williams on 31 October 2013 (2 pages) |
7 January 2014 | Director's details changed for David Robert Williams on 31 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Tina Leslie Williams on 31 October 2013 (2 pages) |
17 December 2013 | Cancellation of shares. Statement of capital on 17 December 2013
|
17 December 2013 | Purchase of own shares. (3 pages) |
17 December 2013 | Cancellation of shares. Statement of capital on 17 December 2013
|
17 December 2013 | Purchase of own shares. (3 pages) |
7 November 2013 | Termination of appointment of George Greenway as a director (2 pages) |
7 November 2013 | Termination of appointment of Patricia Greenway as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Patricia Greenway as a director (2 pages) |
7 November 2013 | Termination of appointment of Patricia Greenway as a director (2 pages) |
7 November 2013 | Termination of appointment of Patricia Greenway as a secretary (2 pages) |
7 November 2013 | Termination of appointment of George Greenway as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 January 2010 | Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for David Robert Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for George Edward Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for George Edward Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for George Edward Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for David Robert Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for David Robert Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
23 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 November 2007 | Return made up to 05/11/07; change of members (8 pages) |
9 November 2007 | Return made up to 05/11/07; change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
29 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 05/11/05; full list of members
|
15 November 2005 | Return made up to 05/11/05; full list of members
|
17 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 05/11/03; no change of members; amend (6 pages) |
15 March 2004 | Return made up to 05/11/03; no change of members; amend (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Return made up to 05/11/03; full list of members (8 pages) |
30 January 2004 | Return made up to 05/11/03; full list of members (8 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | Return made up to 05/11/01; full list of members
|
7 November 2001 | Return made up to 05/11/01; full list of members
|
23 November 2000 | Ad 02/11/00--------- £ si 39998@1 (2 pages) |
23 November 2000 | Ad 02/11/00--------- £ si 39998@1 (2 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Return made up to 05/11/99; full list of members
|
9 December 1999 | Return made up to 05/11/99; full list of members
|
22 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
22 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages) |
5 November 1998 | Incorporation (15 pages) |
5 November 1998 | Incorporation (15 pages) |