East Ham
London
E6 5UA
Secretary Name | Bibbi Grace Budu Aggrey |
---|---|
Nationality | Liberian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Administration |
Correspondence Address | 36 Gresham Road Custom House London E16 3DU |
Secretary Name | Judith Budu-Aggrey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 19 Beech Gardens Dagenham Essex RM10 9TS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.alphabse.co.uk/ |
---|---|
Telephone | 020 82210321 |
Telephone region | London |
Registered Address | Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Bossman Budu Aggrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152,875 |
Cash | £563,537 |
Current Liabilities | £537,469 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 53 breadcroft lane woolley gree. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 64 milchden blackness lane keston t/n SGL664853. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 63 milchden blackness lane keston. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 62 milchden blackness lane keston t/n SGL664851. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lpot 61 milchden blackness lane keston t/n SGL664850. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 60 milchden blackness lane keston t/n SGL664849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 59 milchden blackness lane keston t/n SGL664848. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 July 2022 | Delivered on: 12 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 5 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: West ham pumping station abbey road 1 cannong road stratford london. Outstanding |
21 August 2015 | Delivered on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 December 2006 | Delivered on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 2009 | Delivered on: 28 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H west ham workshops abbey road london t/no EGL499218 see image for full details. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 62 breadcroft lane woolley green maidenhead t/no BK396734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 61 breadcroft lane woolley green maidenhead t/no BK396622. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 60 breadcroft lane woolley green maidenhead t/no BK396623. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 59 breadcroft lane woolley green maidenhead t/no BK396625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 58 breadcroft lane woolley green maidenhead t/no BK396626. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 57 breadcroft lane woolley green maidenhead t/no BK396740. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 56 breadcroft lane woolley green maidenhead t/no BK396627. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 55 breadcroft lane woolley green maidenhead t/no BK396628. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 54 breadcroft lane woolley green maidenhead t/no BK396629. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 January 2003 | Delivered on: 16 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof. See the mortgage charge document for full details. Outstanding |
7 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
12 July 2022 | Registration of charge 043558340022, created on 8 July 2022 (83 pages) |
4 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 October 2017 | Sub-division of shares on 15 September 2017 (6 pages) |
16 October 2017 | Sub-division of shares on 15 September 2017 (6 pages) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Solvency Statement dated 15/09/17 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Solvency Statement dated 15/09/17 (1 page) |
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
23 August 2017 | Change of details for Mr John Budu-Aggrey as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Change of details for Mr John Budu-Aggrey as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
4 August 2017 | Satisfaction of charge 1 in full (5 pages) |
4 August 2017 | Satisfaction of charge 1 in full (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
8 March 2017 | Registered office address changed from Rocksons Chartered Certified Accts Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Rocksons Chartered Certified Accts Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 8 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 June 2016 | Satisfaction of charge 19 in full (4 pages) |
28 June 2016 | Satisfaction of charge 14 in full (5 pages) |
28 June 2016 | Satisfaction of charge 10 in full (4 pages) |
28 June 2016 | Satisfaction of charge 12 in full (4 pages) |
28 June 2016 | Satisfaction of charge 3 in full (4 pages) |
28 June 2016 | Satisfaction of charge 8 in full (4 pages) |
28 June 2016 | Satisfaction of charge 6 in full (4 pages) |
28 June 2016 | Satisfaction of charge 19 in full (4 pages) |
28 June 2016 | Satisfaction of charge 11 in full (4 pages) |
28 June 2016 | Satisfaction of charge 15 in full (5 pages) |
28 June 2016 | Satisfaction of charge 10 in full (4 pages) |
28 June 2016 | Satisfaction of charge 16 in full (4 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
28 June 2016 | Satisfaction of charge 13 in full (4 pages) |
28 June 2016 | Satisfaction of charge 15 in full (5 pages) |
28 June 2016 | Satisfaction of charge 9 in full (4 pages) |
28 June 2016 | Satisfaction of charge 5 in full (4 pages) |
28 June 2016 | Satisfaction of charge 16 in full (4 pages) |
28 June 2016 | Satisfaction of charge 11 in full (4 pages) |
28 June 2016 | Satisfaction of charge 5 in full (4 pages) |
28 June 2016 | Satisfaction of charge 13 in full (4 pages) |
28 June 2016 | Satisfaction of charge 17 in full (5 pages) |
28 June 2016 | Satisfaction of charge 12 in full (4 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
28 June 2016 | Satisfaction of charge 6 in full (4 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 3 in full (4 pages) |
28 June 2016 | Satisfaction of charge 14 in full (5 pages) |
28 June 2016 | Satisfaction of charge 8 in full (4 pages) |
28 June 2016 | Satisfaction of charge 7 in full (4 pages) |
28 June 2016 | Satisfaction of charge 17 in full (5 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 7 in full (4 pages) |
28 June 2016 | Satisfaction of charge 9 in full (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 September 2015 | Registration of charge 043558340021, created on 21 August 2015 (14 pages) |
5 September 2015 | Registration of charge 043558340021, created on 21 August 2015 (14 pages) |
4 September 2015 | Registration of charge 043558340020, created on 21 August 2015 (10 pages) |
4 September 2015 | Registration of charge 043558340020, created on 21 August 2015 (10 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
8 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for John Bossman Budu Aggrey on 18 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for John Bossman Budu Aggrey on 18 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (8 pages) |
28 October 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 September 2009 | Appointment terminated secretary judith budu-aggrey (1 page) |
10 September 2009 | Appointment terminated secretary judith budu-aggrey (1 page) |
23 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (12 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (12 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: rocksons chartered certified accountants trocoll house wakering road barking essex RM9 5XJ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: rocksons chartered certified accountants trocoll house wakering road barking essex RM9 5XJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: unit 4 10-12 marshgate lane london E15 2TA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: unit 4 10-12 marshgate lane london E15 2TA (1 page) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
25 March 2007 | New secretary appointed (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 18/01/06; full list of members
|
12 January 2006 | Return made up to 18/01/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 April 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 November 2003 | Return made up to 18/01/03; full list of members
|
11 November 2003 | Return made up to 18/01/03; full list of members
|
16 January 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (16 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (16 pages) |