Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mr Bryan Lloyd Rees |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Mr Robert Joseph Glendinning |
---|---|
Status | Current |
Appointed | 24 March 2014(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Robert Joseph Glendinning |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Elton Ruepert Panagi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Andrew Pellow |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Roderick Peter Thrussell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AX |
Director Name | Benjamin Peter Thrussell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Homewood Avenue Cuffley Hertfordshire EN6 4QQ |
Secretary Name | Mr Paul Francis Brigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Director Name | Stephen Andrew Walsh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 August 2013) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 57 The Park St Albans Hertfordshire AL1 4RX |
Director Name | John Philip Holloway |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 June 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Stewart Charles Attersall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2014) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 17 Bluebell Drive Cheshunt Waltham Cross Hertfordshire EN7 6SA |
Director Name | Mr Stephen James Gwynn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mrs Caroline Anne Thrussell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(14 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 110 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | tsgplc.co.uk |
---|
Registered Address | Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
18.4k at £1 | Caroline Anne Thrussell 34.00% Ordinary |
---|---|
17.8k at £1 | Adam James Thrussell 33.00% Ordinary |
17.8k at £1 | Benjamin Peter Thrussell 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,256,965 |
Gross Profit | £5,585,937 |
Net Worth | £3,367,265 |
Cash | £3,199,991 |
Current Liabilities | £7,793,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2011 | Delivered on: 4 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Lambda house and land on the south east side of cranbourne road potters bar hertfordshire t/no's HD159554 and HD20323. Outstanding |
13 November 2009 | Delivered on: 25 November 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank p;c re T.S.G. building services PLC business base rate tracker account a/n 93306909. Outstanding |
25 August 2004 | Delivered on: 8 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 July 2008 | Delivered on: 26 July 2008 Satisfied on: 4 July 2014 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit 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: Monies from time to time standing to the credit of a deposit account see image for full details. Fully Satisfied |
10 August 2004 | Delivered on: 17 August 2004 Satisfied on: 4 July 2014 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit 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: Monies from time to time standing to the credit of an account held by the landlord. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
21 August 2023 | Memorandum and Articles of Association (9 pages) |
21 August 2023 | Resolutions
|
15 August 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
15 August 2023 | Appointment of Andrea Montanari as a director on 1 August 2023 (2 pages) |
26 July 2023 | Satisfaction of charge 039087280006 in full (1 page) |
26 July 2023 | Satisfaction of charge 5 in full (1 page) |
26 July 2023 | Satisfaction of charge 4 in full (2 pages) |
26 July 2023 | Satisfaction of charge 2 in full (1 page) |
24 July 2023 | Appointment of Mr Ryan John Moore as a director on 1 April 2023 (2 pages) |
20 April 2023 | Change of details for Wp Group Holdings Limited as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Cessation of Adam James Thrussell as a person with significant control on 28 February 2023 (1 page) |
8 March 2023 | Notification of Wp Group Holdings Limited as a person with significant control on 28 February 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
30 September 2022 | Full accounts made up to 31 March 2022 (29 pages) |
17 May 2022 | Purchase of own shares.
|
16 May 2022 | Statement of capital on 16 May 2022
|
16 May 2022 | Certificate of reduction of issued capital (1 page) |
16 May 2022 | Reduction of iss capital and minute (oc) (2 pages) |
5 May 2022 | Statement of capital following an allotment of shares on 11 April 2022
|
17 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Adam James Thrussell on 7 October 2021 (2 pages) |
18 August 2021 | Termination of appointment of John Philip Holloway as a director on 24 June 2021 (1 page) |
6 August 2021 | Full accounts made up to 31 March 2021 (28 pages) |
22 June 2021 | Appointment of Mr Elton Ruepert Panagi as a director on 1 October 2020 (2 pages) |
22 June 2021 | Termination of appointment of Stephen James Gwynn as a director on 31 December 2020 (1 page) |
22 June 2021 | Appointment of Mr Andrew Pellow as a director on 1 October 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
11 December 2019 | Director's details changed for Mr Stephen James Gwynn on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Robert Joseph Glendinning on 11 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Adam James Thrussell as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for John Philip Holloway on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Adam James Thrussell on 11 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
11 December 2019 | Director's details changed for Mr Bryan Lloyd Rees on 11 December 2019 (2 pages) |
31 October 2019 | Full accounts made up to 30 April 2019 (30 pages) |
12 September 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
30 January 2019 | Cessation of Benjamin Peter Thrussell as a person with significant control on 8 May 2018 (1 page) |
30 January 2019 | Cessation of Caroline Anne Thrussell as a person with significant control on 8 May 2018 (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (28 pages) |
17 August 2018 | Termination of appointment of Benjamin Peter Thrussell as a director on 8 May 2018 (1 page) |
17 August 2018 | Termination of appointment of Caroline Anne Thrussell as a director on 8 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 30 April 2017 (26 pages) |
31 October 2017 | Full accounts made up to 30 April 2017 (26 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
15 February 2016 | Director's details changed for Benjamin Peter Thrussell on 12 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Adam James Thrussell on 12 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Benjamin Peter Thrussell on 12 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Adam James Thrussell on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Benjamin Peter Thrussell on 1 May 2015 (2 pages) |
12 February 2016 | Director's details changed for Benjamin Peter Thrussell on 1 May 2015 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Adam James Thrussell on 1 May 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Adam James Thrussell on 1 May 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
16 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
15 July 2015 | Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015 (2 pages) |
14 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
14 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
26 September 2014 | Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014 (1 page) |
29 July 2014 | Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014 (2 pages) |
29 July 2014 | Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014 (2 pages) |
4 July 2014 | Satisfaction of charge 1 in full (3 pages) |
4 July 2014 | Satisfaction of charge 3 in full (3 pages) |
4 July 2014 | Satisfaction of charge 3 in full (3 pages) |
4 July 2014 | Satisfaction of charge 1 in full (3 pages) |
3 June 2014 | Termination of appointment of Stewart Attersall as a director (1 page) |
3 June 2014 | Termination of appointment of Stewart Attersall as a director (1 page) |
3 June 2014 | Termination of appointment of Paul Brigden as a secretary (1 page) |
3 June 2014 | Termination of appointment of Paul Brigden as a secretary (1 page) |
11 April 2014 | Registration of charge 039087280006 (5 pages) |
11 April 2014 | Registration of charge 039087280006 (5 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Roderick Thrussell as a director (1 page) |
14 February 2014 | Termination of appointment of Roderick Thrussell as a director (1 page) |
29 January 2014 | Appointment of Mrs Caroline Anne Thrussell as a director (2 pages) |
29 January 2014 | Appointment of Mrs Caroline Anne Thrussell as a director (2 pages) |
28 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
28 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
25 September 2013 | Appointment of Mr Bryan Lloyd Rees as a director (2 pages) |
25 September 2013 | Appointment of Mr Bryan Lloyd Rees as a director (2 pages) |
19 September 2013 | Termination of appointment of Stephen Walsh as a director (1 page) |
19 September 2013 | Termination of appointment of Stephen Walsh as a director (1 page) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (10 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
29 June 2012 | Registered office address changed from 16 the Fairways New River Trading Es, Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 16 the Fairways New River Trading Es, Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 29 June 2012 (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 pages) |
6 October 2011 | Full accounts made up to 30 April 2011 (15 pages) |
6 October 2011 | Full accounts made up to 30 April 2011 (15 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
7 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
7 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
4 February 2010 | Director's details changed for Mr Stewart Charles Attersall on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Adam James Thrussell on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Andrew Walsh on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Benjamin Peter Thrussell on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Benjamin Peter Thrussell on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Adam James Thrussell on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Stewart Charles Attersall on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Philip Holloway on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Philip Holloway on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Andrew Walsh on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephen Janes Gwynn on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephen Janes Gwynn on 31 January 2010 (2 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2009 | Director appointed mr stephen janes gwynn (1 page) |
7 September 2009 | Director appointed mr stephen janes gwynn (1 page) |
1 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
1 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
19 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
30 September 2008 | Director appointed mr stewart charles attersall (1 page) |
30 September 2008 | Director appointed mr stewart charles attersall (1 page) |
30 September 2008 | Director appointed mr adam james thrussell (1 page) |
30 September 2008 | Director appointed mr adam james thrussell (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
6 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
24 October 2006 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
24 October 2006 | Group of companies' accounts made up to 30 April 2006 (16 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
22 November 2005 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
22 November 2005 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
2 March 2005 | Ad 11/02/05--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
2 March 2005 | Ad 11/02/05--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members
|
26 January 2005 | Return made up to 18/01/05; full list of members
|
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
25 November 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
25 November 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
1 April 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
1 April 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members
|
8 February 2003 | Return made up to 18/01/03; full list of members
|
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
27 October 2001 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
27 October 2001 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
14 February 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 February 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (12 pages) |
18 January 2000 | Incorporation (12 pages) |