London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Current |
Appointed | 24 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Deacon Commercial Development & Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,999,858 |
Cash | £2,072 |
Current Liabilities | £8,001,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 April 2016 | Delivered on: 15 April 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause. Outstanding |
---|---|
22 September 2015 | Delivered on: 2 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Units 14, 15, 17 and 18 of deacon trading estate earle street newton le willows t/n MS420146. Notification of addition to or amendment of charge. Outstanding |
20 August 2009 | Delivered on: 5 September 2009 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 14, 16, 17, and 18 deacon trading estate, earle street, newton le willows t/nos. MS420146, MS420149 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 2009 | Delivered on: 12 June 2009 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 June 1999 | Delivered on: 19 June 1999 Satisfied on: 18 September 2009 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 14, 16, 17 and 18 deacon trading estate earle street newton le willows merseyside and the benefit of all rental income assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
14 July 2023 | Satisfaction of charge 037383970005 in full (4 pages) |
3 July 2023 | Termination of appointment of Gary Cresswell as a secretary on 31 March 2023 (1 page) |
28 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 September 2017 | Satisfaction of charge 037383970006 in full (1 page) |
22 September 2017 | Satisfaction of charge 037383970004 in full (1 page) |
22 September 2017 | Satisfaction of charge 037383970004 in full (1 page) |
22 September 2017 | Satisfaction of charge 037383970006 in full (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
15 April 2016 | Registration of charge 037383970006, created on 12 April 2016 (90 pages) |
15 April 2016 | Registration of charge 037383970006, created on 12 April 2016 (90 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 October 2015 | Registration of charge 037383970005, created on 22 September 2015 (37 pages) |
2 October 2015 | Registration of charge 037383970005, created on 22 September 2015 (37 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 April 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
7 April 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
7 April 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Satisfaction of charge 3 in full (2 pages) |
26 November 2013 | Satisfaction of charge 2 in full (1 page) |
26 November 2013 | Satisfaction of charge 3 in full (2 pages) |
26 November 2013 | Satisfaction of charge 2 in full (1 page) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Registration of charge 037383970004 (6 pages) |
16 May 2013 | Registration of charge 037383970004 (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
2 December 2008 | Director appointed john lorimer (3 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (6 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 March 2004 | Return made up to 23/03/04; full list of members (2 pages) |
24 March 2004 | Return made up to 23/03/04; full list of members (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 March 2003 | Return made up to 23/03/03; full list of members (2 pages) |
25 March 2003 | Return made up to 23/03/03; full list of members (2 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (2 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 March 2001 | Return made up to 23/03/01; no change of members (2 pages) |
26 March 2001 | Return made up to 23/03/01; no change of members (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (4 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (4 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Incorporation (21 pages) |
23 March 1999 | Incorporation (21 pages) |