London
EC3M 1HD
Secretary Name | Ilse Louise Kerkvliet |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | Ground Floor East 30- 40 Eastcheap London EC3M 1HD |
Director Name | Miss Ilse Louise Kerkvliet |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ground Floor East 30- 40 Eastcheap London EC3M 1HD |
Director Name | Wayne Anthony Campbell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 13 Parkhurst Road London N17 9RB |
Secretary Name | Michael Anthony Julien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 118 Ling Road Canning Town London E16 4AN |
Director Name | Miss Ilse Louise Kerkvliet |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 49 The Quarries Boughton Monchelsea Maidstone Kent ME17 4NJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Ground Floor East 30- 40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Alan Thomas Dowling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,682,940 |
Cash | £216,356 |
Current Liabilities | £51,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
3 December 2004 | Delivered on: 7 December 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 juniper lane east ham london t/no EGL203836. Fixed charge all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery furniture and equipment goods and other effects. Outstanding |
---|---|
11 November 2004 | Delivered on: 18 November 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 18 chesterton road london t/n EGL293177, fixed charge all fixtures fittings plant and machinery erected on or affixed to the property, floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. Outstanding |
15 November 2004 | Delivered on: 18 November 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 44 peridot street london t/n EGL190454, fixed charge all fixtures fittings plant and machinery erected on or affixed to the property, floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. Outstanding |
11 November 2004 | Delivered on: 13 November 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property 16 kingfisher street london t/n EGL206188 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 November 2004 | Delivered on: 9 November 2004 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 crofters sawbridgeworth herts t/no HD138293. By way of fixed charge all fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery furniture equipment goods and all other effects. Outstanding |
2 November 2004 | Delivered on: 3 November 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 wall end court london E61 1MU with title number EGL9249 fixed charge all fixtures fittings plant and machinery from time to time erected or affixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 2021 | Delivered on: 7 August 2021 Persons entitled: Handelsbanken Lc Classification: A registered charge Particulars: 119-127 south road haywards heath west sussex. Outstanding |
22 August 2017 | Delivered on: 23 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The cartref the street sedlescombe east sussex t/no ESX284599. Outstanding |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
28 April 2015 | Delivered on: 2 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 56-58 edgar road, cliftonville t/no K260500. Outstanding |
31 October 2001 | Delivered on: 1 November 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 16 kingfisher street beckton london E6 t/n EGL206188. Outstanding |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 80 london road st leonards on sea east sussex t/n HT10543. Outstanding |
21 October 2014 | Delivered on: 4 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1-4, millenium house, 77 courtenay road, maidstone, kent. Outstanding |
25 September 2013 | Delivered on: 27 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12A greengate street plaistow london t/no's EGL169458 and TGL356632. Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 11 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1 288-290 high street chatham kent t/no.K923226. Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 11 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 4 288-290 high street chatham kent t/no.K923228. Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 11 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 2 288-290 high street chatham kent t/no.K923227. Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 11 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 quarry terrace hastings east sussex t/no.HT2805. Notification of addition to or amendment of charge. Outstanding |
3 December 2012 | Delivered on: 13 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 the heath 101 fairlight road hastings east sussex. All plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
11 December 2012 | Delivered on: 13 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 the heath 101 fairlight road hastings east sussex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
12 January 2012 | Delivered on: 1 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12-14 greengate street london t/no EGL63019. 16 greengate street, london t/no EX64118. 16A greengate street, london t/no EGL170690. Outstanding |
31 October 2001 | Delivered on: 1 November 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 44 peridot street beckton london E6 t/n EGL190454. Outstanding |
12 October 2010 | Delivered on: 15 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property formerly k/a the randolph hotel 7/8 eversfield place st leonards-on-sea east sussex t/no. HT12455 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
15 January 2008 | Delivered on: 21 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 14 southwater road st leonards-on-sea east sussex (t/no ESX78883) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
15 January 2008 | Delivered on: 18 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor 14 southwater road st leonards on sea east sussex t/n ESX85652, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 26 chessington mansions, colworth road, london t/no EGL368354 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat b, 28 portree street, london t/no EGL499725 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat b, 44 portree street, london t/no EGL499763 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat b, 42 portree street, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat a 28 portree street, london t/no EGL499600 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat a 42 portree street, london t/no EGL449793 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 29 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 44A portree street, london t/no EGL499762 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
31 October 2001 | Delivered on: 1 November 2001 Satisfied on: 26 April 2006 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 26 chessington mansions colworth road leytonstone london E11 t/n EGL75283. Fully Satisfied |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (19 pages) |
7 August 2021 | Registration of charge 036946850033, created on 27 July 2021 (17 pages) |
21 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (18 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
2 January 2020 | Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30- 40 Eastcheap London EC3M 1HD on 2 January 2020 (1 page) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (17 pages) |
8 November 2019 | Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY on 8 November 2019 (1 page) |
23 July 2019 | Resolutions
|
10 April 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Miss Ilse Louise Kerkvliet as a director on 16 September 2013 (2 pages) |
22 December 2018 | Registered office address changed from We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 22 December 2018 (1 page) |
22 December 2018 | Termination of appointment of Ilse Louise Kerkvliet as a director on 1 March 2018 (1 page) |
22 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (18 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Registered office address changed from First Floor 122 Minories the City London EC3N 1NT to We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from First Floor 122 Minories the City London EC3N 1NT to We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX on 16 October 2017 (1 page) |
23 August 2017 | Registration of charge 036946850032, created on 22 August 2017 (18 pages) |
23 August 2017 | Registration of charge 036946850032, created on 22 August 2017 (18 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 August 2016 | Registration of charge 036946850031, created on 3 August 2016 (12 pages) |
5 August 2016 | Registration of charge 036946850031, created on 3 August 2016 (12 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 May 2015 | Registration of charge 036946850030, created on 28 April 2015 (19 pages) |
2 May 2015 | Registration of charge 036946850030, created on 28 April 2015 (19 pages) |
29 April 2015 | Registration of charge 036946850029, created on 28 April 2015 (12 pages) |
29 April 2015 | Registration of charge 036946850029, created on 28 April 2015 (12 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
4 November 2014 | Registration of charge 036946850028, created on 21 October 2014 (17 pages) |
4 November 2014 | Registration of charge 036946850028, created on 21 October 2014 (17 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 September 2013 | Registration of charge 036946850027 (16 pages) |
27 September 2013 | Registration of charge 036946850027 (16 pages) |
16 September 2013 | Appointment of Miss Ilse Louise Kerkvliet as a director (2 pages) |
16 September 2013 | Appointment of Miss Ilse Louise Kerkvliet as a director (2 pages) |
11 May 2013 | Registration of charge 036946850023 (17 pages) |
11 May 2013 | Registration of charge 036946850024 (16 pages) |
11 May 2013 | Registration of charge 036946850025 (16 pages) |
11 May 2013 | Registration of charge 036946850023 (17 pages) |
11 May 2013 | Registration of charge 036946850025 (16 pages) |
11 May 2013 | Registration of charge 036946850024 (16 pages) |
11 May 2013 | Registration of charge 036946850026 (17 pages) |
11 May 2013 | Registration of charge 036946850026 (17 pages) |
16 January 2013 | Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 16 January 2013 (1 page) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
16 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012 (1 page) |
9 May 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 May 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 April 2012 | Duplicate mortgage certificatecharge no:20 (8 pages) |
26 April 2012 | Duplicate mortgage certificatecharge no:20 (8 pages) |
15 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Director's details changed for Alan Thomas Dowling on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Ilse Louise Kerkvliet on 20 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Ilse Louise Kerkvliet on 20 January 2011 (1 page) |
20 January 2011 | Director's details changed for Alan Thomas Dowling on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Alan Thomas Dowling on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alan Thomas Dowling on 12 February 2010 (2 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 January 2008 | Particulars of mortgage/charge (4 pages) |
21 January 2008 | Particulars of mortgage/charge (4 pages) |
18 January 2008 | Particulars of mortgage/charge (4 pages) |
18 January 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
12 January 2006 | Amended accounts made up to 31 March 2004 (9 pages) |
12 January 2006 | Amended accounts made up to 31 March 2004 (9 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 July 2005 | Amended accounts made up to 31 March 2003 (9 pages) |
8 July 2005 | Amended accounts made up to 31 March 2003 (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
9 November 2004 | Particulars of mortgage/charge (5 pages) |
9 November 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Return made up to 13/01/04; full list of members; amend (6 pages) |
16 June 2004 | Return made up to 13/01/04; full list of members; amend (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
13 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
8 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
24 November 2000 | Return made up to 13/01/00; full list of members (8 pages) |
24 November 2000 | Return made up to 13/01/00; full list of members (8 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
27 January 1999 | Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 1999 | Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 1999 | Incorporation (16 pages) |
13 January 1999 | Incorporation (16 pages) |