Church Street
Epsom
KT17 4NR
Director Name | Mr John Leonard Senior |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4-6 Bdh Tax Suite 2 Church Street Epsom KT17 4NR |
Secretary Name | Mr John Leonard Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1999(1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-6 Bdh Tax Suite 2 Church Street Epsom KT17 4NR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 4-6 Bdh Tax Suite 2 Church Street Epsom KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | D. Senior 50.00% Ordinary |
---|---|
50 at £1 | Mr J.l. Senior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,861 |
Cash | £2,277 |
Current Liabilities | £636,983 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 December 2001 | Delivered on: 22 December 2001 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: Property k/a 48 barleycroft lane dinnington - SYK33167. 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. Outstanding |
---|---|
19 December 2001 | Delivered on: 22 December 2001 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: Property k/a 20 chaffinch mews worksop - NT309221. 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. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 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: Property k/a 10 airedale worksop - NT246652. 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. Outstanding |
3 May 2000 | Delivered on: 4 May 2000 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. Outstanding |
23 June 1999 | Delivered on: 6 July 1999 Persons entitled: Midland 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: Land at steel st,holmesa rotherham. 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. Outstanding |
30 October 2013 | Delivered on: 12 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a units 1-5 the laughton common village hall glaisdale close dinnington sheffield t/no.SYK424384 and SYK459957. Notification of addition to or amendment of charge. Outstanding |
23 June 1999 | Delivered on: 6 July 1999 Persons entitled: Midland 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: 31 woodsetts road north anston sheffield. 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. Outstanding |
14 March 2007 | Delivered on: 17 March 2007 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 62 dukeries crescent worksop bassetlaw nottinghamshire t/no NT193616. 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. Outstanding |
22 February 2007 | Delivered on: 23 February 2007 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: L/H property k/a flat 1 lindrick court worksop road woodsetts worksop nottinghamshire t/no SYK265222. 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. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 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 13 plantation avenue, dinnington t/no. SYK414182. 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. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 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 at 15 plantation avenue dinnington t/no SYK432470. 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. Outstanding |
6 September 2006 | Delivered on: 8 September 2006 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 11 plantation avenue dinnington south yorkshire rotherham t/n SYK422403. 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. Outstanding |
6 September 2006 | Delivered on: 8 September 2006 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 2 sherwood road worksop nottinghamshire t/n NT309370. 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. Outstanding |
6 September 2006 | Delivered on: 8 September 2006 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 9 plantation avenue, dinnington, rotherham, south yorkshire t/no SYK456630. 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. Outstanding |
9 May 2003 | Delivered on: 10 May 2003 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: Land at glaisdale close laughton common rotherham. 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. Outstanding |
19 March 2002 | Delivered on: 20 March 2002 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 24 manor road dinnington sheffield S31 7QL. 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. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 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: Property k/a 20 beech grove dinnington - SYK147022. 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. Outstanding |
23 June 1999 | Delivered on: 6 July 1999 Persons entitled: Midland 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: 36 woodhouse green thurcroft rotherham. 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. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 Satisfied on: 23 January 2016 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: Property k/a 25 duke street whitwell - DY79396. 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 |
23 June 1999 | Delivered on: 25 June 1999 Satisfied on: 24 August 2013 Persons entitled: Midland 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: Land at glaisdale close laughton common rotherham. 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 |
3 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 April 2022 | Satisfaction of charge 037754390020 in full (1 page) |
28 April 2022 | Satisfaction of charge 5 in full (1 page) |
25 April 2022 | Satisfaction of charge 1 in full (2 pages) |
12 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
19 February 2021 | Satisfaction of charge 10 in full (2 pages) |
19 February 2021 | Satisfaction of charge 11 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 11 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 3 (2 pages) |
19 February 2021 | Satisfaction of charge 13 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 16 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 9 (2 pages) |
19 February 2021 | Satisfaction of charge 12 in full (2 pages) |
19 February 2021 | Satisfaction of charge 3 in full (2 pages) |
19 February 2021 | Satisfaction of charge 15 in full (2 pages) |
19 February 2021 | Satisfaction of charge 19 in full (2 pages) |
19 February 2021 | Satisfaction of charge 16 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 15 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 14 (2 pages) |
19 February 2021 | Satisfaction of charge 14 in full (2 pages) |
19 February 2021 | Satisfaction of charge 2 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 8 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 6 (2 pages) |
19 February 2021 | Satisfaction of charge 6 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 10 (2 pages) |
19 February 2021 | Satisfaction of charge 8 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 18 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 17 (2 pages) |
19 February 2021 | Satisfaction of charge 9 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 February 2021 | Satisfaction of charge 17 in full (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 13 (2 pages) |
19 February 2021 | All of the property or undertaking has been released from charge 19 (2 pages) |
19 February 2021 | Satisfaction of charge 18 in full (2 pages) |
16 July 2020 | Director's details changed for Mrs Diane Senior on 14 July 2020 (2 pages) |
16 July 2020 | Change of details for Mrs Diane Senior as a person with significant control on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr John Leonard Senior on 14 July 2020 (2 pages) |
16 July 2020 | Change of details for Mr John Leonard Senior as a person with significant control on 14 July 2020 (2 pages) |
17 June 2020 | Registered office address changed from 7 Manor Street Bridlington YO15 2SA England to 4-6 Bdh Tax Suite 2 Church Street Epsom KT17 4NR on 17 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 November 2018 | Change of details for Mrs Diane Senior as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Registered office address changed from Lartle Hoose North Marine Road Flamborough Bridlington North Humberside YO15 1BL to 7 Manor Street Bridlington YO15 2SA on 6 November 2018 (1 page) |
6 November 2018 | Change of details for Mr John Leonard Senior as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Mrs Diane Senior on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Mr John Leonard Senior on 6 November 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 January 2016 | Satisfaction of charge 7 in full (4 pages) |
23 January 2016 | Satisfaction of charge 7 in full (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 November 2013 | Registration of charge 037754390020
|
12 November 2013 | Registration of charge 037754390020
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
24 August 2013 | Satisfaction of charge 4 in full (4 pages) |
24 August 2013 | Satisfaction of charge 4 in full (4 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Director's details changed for Mr John Leonard Senior on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr John Leonard Senior on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mr John Leonard Senior on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Diane Senior on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mr John Leonard Senior on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Diane Senior on 19 November 2012 (2 pages) |
5 September 2012 | Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page) |
2 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2010 | Director's details changed for Mr John Leonard Senior on 20 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Diane Senior on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Leonard Senior on 20 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Diane Senior on 20 May 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 wignall avenue wickersley rotherham south yorkshire S66 2AX (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 wignall avenue wickersley rotherham south yorkshire S66 2AX (1 page) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
4 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 137 laughton road dinnington sheffield south yorkshire S25 2PP (2 pages) |
17 September 1999 | Director's particulars changed (2 pages) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 137 laughton road dinnington sheffield south yorkshire S25 2PP (2 pages) |
17 September 1999 | Director's particulars changed (2 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Registered office changed on 06/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (10 pages) |
21 May 1999 | Incorporation (10 pages) |