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, 2 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, 1 month 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 Adrian Eyre Lloyd |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Mrs Antonia Gillian Silcock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
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(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Banker Retired |
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(4 months, 3 weeks 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(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Tara Meehan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2001) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 21 Balliol Road London W10 6LX |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(9 months after company formation) |
Appointment Duration | 3 years, 8 months (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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 months after company formation) |
Appointment Duration | 3 years, 7 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 | 21 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 2008) |
Role | Secretary |
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 | Mrs Tara Corina Meehan |
---|---|
Date of Birth | June 1971 (Born 52 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 | Mother |
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 08 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Robin Andrew Barnes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Motet Rue Motet St. Martin Guernsey GY4 6ED |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 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 |
77 at £1 | Jwl Property Finance LTD 76.24% Ordinary |
---|---|
12 at £1 | Crossco (1039) LTD 11.88% Ordinary |
12 at £1 | Wr Properties LTD 11.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,463 |
Net Worth | £17,993 |
Cash | £21,146 |
Current Liabilities | £71,063 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
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 |
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 the freehold property known as leyton industrial village argall avenue leyton E10 t/n EGL425629 and the leasehold land known as leyton studios argall avenue leyton E10 t/n EGL364861, EGL365545, 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 |
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 t/n 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. 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 |
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. See the mortgage charge document for full details. 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: (I) l/hold property known as 176 gooch st,birmingham; wy 73115; (ii) f/hold property known as 230-236 barford st,birmingham; wk 104640 and wm 499106; (iii) l/hold property known as 221 barford st,birmingham; wm 427897 plus four other properties listed; all goodwill,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 chargor and/or the borrowers (or any of them) under any finance documents (as defined therein). Particulars: The real property k/a the newhaven property, the gillingham 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 |
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 small company made up to 31 December 2022 (7 pages) |
25 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
6 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
8 April 2019 | Termination of appointment of Colin Laird Walker-Robson as a director on 8 April 2019 (1 page) |
22 March 2019 | Appointment of Mr Adrian Eyre Lloyd as a director on 21 March 2019 (2 pages) |
22 March 2019 | Appointment of Mrs Antonia Gillian Silcock as a director on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Robin Andrew Barnes as a director on 21 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 January 2012 (12 pages) |
18 September 2012 | Full accounts made up to 31 January 2012 (12 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
11 November 2010 | Termination of appointment of Bryan Meehan as a director (1 page) |
11 November 2010 | Appointment of Mr Robin Andrew Barnes as a director (2 pages) |
11 November 2010 | Appointment of Mr Robin Andrew Barnes as a director (2 pages) |
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) |
11 November 2010 | Termination of appointment of Tara Meehan as a director (1 page) |
11 November 2010 | Termination of appointment of Tara Meehan as a director (1 page) |
11 November 2010 | Appointment of Mr Robert John Locker as a director (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
10 September 2010 | Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages) |
10 September 2010 | Director's details changed for Tara Corina Meehan on 1 January 2010 (3 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Tara Corina Meehan on 1 January 2010 (3 pages) |
10 September 2010 | Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 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 1 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Tara Corina 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) |
25 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
25 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
16 September 2009 | Location of register of members (1 page) |
18 September 2008 | Full accounts made up to 31 January 2008 (28 pages) |
18 September 2008 | Full accounts made up to 31 January 2008 (28 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / bryan meehan / 31/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / tara meehan / 31/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / tara meehan / 31/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / bryan meehan / 31/08/2008 (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor, the atrium 31 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 | Return made up to 01/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (22 pages) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (22 pages) |
20 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
28 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
28 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (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) |
30 March 2005 | Director resigned (1 page) |
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 | 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 | 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 | Secretary resigned (1 page) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (18 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (18 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 January 2003 (19 pages) |
20 February 2004 | Accounts for a small company made up to 31 January 2003 (19 pages) |
23 September 2003 | Return made up to 01/09/03; full list of members
|
23 September 2003 | Return made up to 01/09/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 31 January 2002 (16 pages) |
31 December 2002 | Accounts for a small company made up to 31 January 2002 (16 pages) |
14 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
4 October 2002 | Ad 01/10/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
4 October 2002 | Ad 01/10/01--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Ad 21/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 June 2002 | Ad 21/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
17 April 2002 | Particulars of mortgage/charge (8 pages) |
17 April 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Particulars of mortgage/charge (8 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
8 October 2001 | Return made up to 01/09/01; full list of members (8 pages) |
8 October 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
8 October 2001 | Return made up to 01/09/01; full list of members (8 pages) |
8 October 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
16 August 2001 | Company name changed lmn genp LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed lmn genp LIMITED\certificate issued on 16/08/01 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (8 pages) |
19 July 2001 | Particulars of mortgage/charge (8 pages) |
12 July 2001 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Particulars of mortgage/charge (8 pages) |
26 June 2001 | Particulars of mortgage/charge (8 pages) |
6 June 2001 | Particulars of mortgage/charge (10 pages) |
6 June 2001 | Particulars of mortgage/charge (10 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
29 January 2001 | Company name changed wolfheart trading company limite d\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed wolfheart trading company limite d\certificate issued on 29/01/01 (2 pages) |
1 September 2000 | Incorporation (17 pages) |
1 September 2000 | Incorporation (17 pages) |