London
W11 3AL
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Mr Jeremy William Lloyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 months after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Banker Retd |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mrs Pauline Maud Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr Christopher Richard Staples |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2010) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 85 Bellevue Avenue Belvedere Ca 94920 |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Deanhill Estates LTD 100.00% Ordinary |
---|
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 | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
25 February 2002 | Delivered on: 6 March 2002 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee. Particulars: All that freehold property known as leyton industrial village argall avenue leyton E10 t/n EGL425629 and the leasehold property known as leyton studios argall avenue leyton E10 t/n EGL364861, EGL365545 and EGL427797 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 2002 | Delivered on: 6 March 2002 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee. Particulars: All that freehold property to the north of north folds road corby t/n NN128126 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details. Outstanding |
28 February 2002 | Delivered on: 6 March 2002 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee. Particulars: All that freehold property known as fairways business park lammas road leyton t/n EGL283286 and EGL199841 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details. Outstanding |
8 November 2001 | Delivered on: 21 November 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All liabilities and obligations of the borrowers (as defined) (or any of them) due or to become due to the chargee. Particulars: F/H property k/a trinity court birchwood way risley warrington t/n CH414037, fixed charge goodwill and uncalled capital, first fixed charge all rent, service charges and vat. Outstanding |
29 June 2001 | Delivered on: 19 July 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the borrowers (as defined),or any of them,to the chargee on any account whatsoever. Particulars: F/Hold property known as units 1-7,alma park industrial estate,grantham,lincs; the goodwill and uncalled capital and any money standing to the credit of any designated account,as defined. See the mortgage charge document for full details. Outstanding |
7 June 2001 | Delivered on: 26 June 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee whether owed jointly or severally as principal or surety or in any other capacity. Particulars: Unit 1-7 alma park industrial estate, grantham lincolnshire. Fixed charge its interest in its existing and future goodwill and uncalled capital and any money standing to the credit of any designated account, all rent service charges and the benefit of any guarantee. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Halifax PLC Classification: Debenture Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever. Particulars: The gillingham property, newhaven property and the wakefield property (all as defined therein). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 April 2001 | Delivered on: 20 April 2001 Persons entitled: Halifax PLC Classification: Deed of variation of charge and confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee the freehold property known as the gillingham property first fixed charge its interest in any existing and future proceed of insurance of the gillingham property. See the mortgage charge document for full details. Outstanding |
9 September 2015 | Delivered on: 10 September 2015 Persons entitled: Jwl Property Finance Limited Classification: A registered charge Particulars: F/H k/a the atrium (also k/a grove house) church road ashford middlesex absolute t/nos. SY445631 and SY686755. Outstanding |
26 February 2015 | Delivered on: 5 March 2015 Persons entitled: Jwl Property Finance Limited Classification: A registered charge Particulars: F/H the atrium (also known as grove house) church road, ashford, middlesex t/nos SY445631 and SY686755. Outstanding |
1 July 2013 | Delivered on: 20 July 2013 Persons entitled: Jwl Property Finance Limited Classification: A registered charge Particulars: Raglan house, llantaman park, cwmbran, gwent t/no WA886215. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 20 July 2013 Persons entitled: Jwl Property Finance Limited Classification: A registered charge Particulars: 117, 118 and 119 high street and ground, first and second floors 56-57 glebeland street merthyr tydfil t/no CYM576715. Notification of addition to or amendment of charge. Outstanding |
26 October 2011 | Delivered on: 28 October 2011 Persons entitled: Jwl Property Finance Limited 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 12 litchfield street burtonon trent staffordshire t/no SF5503 all plant and machinery all fixtures and fittings see image for full details. Outstanding |
4 April 2011 | Delivered on: 5 April 2011 Persons entitled: Jwl Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1-4 north road industrial estate okehampton devon t/no: DN294068 and units 1A-5A howard redditch worcestershire t/no:WR56080 including all moveable plant machinery equipment and chattels. Outstanding |
4 April 2011 | Delivered on: 5 April 2011 Persons entitled: Jwl Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ranalagh trade park newhaven east sussex t/no:ESX200295 including all moveable plant machinery equipment and chattels. Outstanding |
24 March 2004 | Delivered on: 1 April 2004 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as the medway distrubution centre gillingham t/n K279803 (part), fixed charge the goodwill and uncalled capital, any money to the credit of any designated account, proceeds of insurance. See the mortgage charge document for full details. Outstanding |
4 April 2002 | Delivered on: 17 April 2002 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever. Particulars: Freehold land known as the laurels business park,wentloog,cardiff; t/no WA887591;first fixed charge over the goodwill and uncalled capital and any money standing to the credit of the designated account; the proceeds of any insurance and all rent,service charges and benefit of any guarantee; all other property now or in future; see form 395 for details. Outstanding |
8 February 2001 | Delivered on: 17 February 2001 Persons entitled: Halifax PLC Classification: Debenture Secured details: All or any of the liabilities of the borrowers (or any of them) owed or expressed to be owed to the chargee and whether owed jointly or severally, as principal or surety or in any other capacity (the "secured liabilities"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 November 2023 | Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 April 2019 | Termination of appointment of Colin Laird Walker-Robson as a director on 4 April 2019 (1 page) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 September 2015 | Registration of charge 040601850018, created on 9 September 2015 (33 pages) |
10 September 2015 | Registration of charge 040601850018, created on 9 September 2015 (33 pages) |
10 September 2015 | Registration of charge 040601850018, created on 9 September 2015 (33 pages) |
5 March 2015 | Registration of charge 040601850017, created on 26 February 2015 (33 pages) |
5 March 2015 | Registration of charge 040601850017, created on 26 February 2015 (33 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 July 2013 | Registration of charge 040601850016 (41 pages) |
20 July 2013 | Registration of charge 040601850016 (41 pages) |
20 July 2013 | Registration of charge 040601850015 (42 pages) |
20 July 2013 | Registration of charge 040601850015 (42 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 November 2010 | Appointment of Mr Robert John Locker as a director (2 pages) |
11 November 2010 | Termination of appointment of Bryan Meehan as a director (1 page) |
11 November 2010 | Termination of appointment of Bryan Meehan as a director (1 page) |
11 November 2010 | Appointment of Mr Robert John Locker as a director (2 pages) |
10 September 2010 | Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 September 2003 | Return made up to 25/08/03; full list of members
|
23 September 2003 | Return made up to 25/08/03; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
26 June 2002 | New director appointed (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 May 2002 | Director resigned (1 page) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
8 October 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
8 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (8 pages) |
26 June 2001 | Particulars of mortgage/charge (8 pages) |
6 June 2001 | Particulars of mortgage/charge (8 pages) |
20 April 2001 | Particulars of mortgage/charge (9 pages) |
20 March 2001 | Resolutions
|
15 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
17 February 2001 | Particulars of mortgage/charge (9 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (3 pages) |
29 January 2001 | Company name changed rooster trading company LIMITED\certificate issued on 29/01/01 (2 pages) |
25 August 2000 | Incorporation (17 pages) |