Chiswick
London
W4 3RU
Director Name | Mrs Karen Mary Wyatt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Stephen Thomas Victor Flavin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Villa 6 Vasilikon Tafon 5 8560 Peyia Pafos Cyprus |
Director Name | Mrs Karen Mary Wyatt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 55 Grove Park Road Chiswick London W4 3RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £0.1 | Gary Charles Wyatt 50.00% Ordinary |
---|---|
10 at £0.1 | Karen Mary Wyatt 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £591,711 |
Gross Profit | £490,264 |
Net Worth | -£3,890,291 |
Current Liabilities | £3,008,999 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 409 wandsworth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 October 2004 | Delivered on: 2 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 242 earlsfield road london t/no TGL226034. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 hemberton road, stockwell. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 219 streatham high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 587 wandsworth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 371 garratt lane london t/n SGL365605. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2004 | Delivered on: 4 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 593 wandsworth road lambeth london t/no: 252725. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2021 | Delivered on: 10 June 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as or being 66 hemberton road, SW9 9LJ with registered title number SGL179044. Please see charge instrument at schedule 1 for further detail of property. Outstanding |
27 July 2011 | Delivered on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H victoria court 40 london road mitcham surrey (formerly ther skinners arms) and land adjoining t/no SGL78270 and SGL612417 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2007 | Delivered on: 2 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 333 middleton road carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2006 | Delivered on: 7 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: John bull, 64 tyers street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sunnyhurst close, stayton road, sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2006 | Delivered on: 21 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 upper richmond road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2005 | Delivered on: 8 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 2 & 4 upper richmond road putney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 and 27 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street and car parking space thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2004 | Delivered on: 4 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 415 wandsworth road lambeth london SW8 2JP t/no: LN114760. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 31 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 35 and 37 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-31 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2005 | Delivered on: 2 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 kingston road, wimbledon, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 treetops (1 beech house) 1 alder carr close greenlands redditch worcs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 treetops (2 beech house) 1 alder carr close greenlands redditch worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 west hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2004 | Delivered on: 4 March 2004 Satisfied on: 26 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 brixton road london SW9 6AG t/no: TGL133408. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 March 2013 | Total exemption full accounts made up to 1 October 2012 (9 pages) |
13 March 2013 | Total exemption full accounts made up to 1 October 2012 (9 pages) |
13 March 2013 | Total exemption full accounts made up to 1 October 2012 (9 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Appointment terminated director karen wyatt (1 page) |
8 May 2009 | Appointment terminated director karen wyatt (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Company name changed first co aquisitions LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed first co aquisitions LIMITED\certificate issued on 22/01/08 (2 pages) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
4 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
3 March 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
25 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 December 2003 | Return made up to 26/09/03; full list of members
|
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | Return made up to 26/09/03; full list of members
|
9 December 2003 | New director appointed (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
26 September 2001 | Incorporation (18 pages) |
26 September 2001 | Incorporation (18 pages) |