Kingsbury, London
NW9 8TZ
Secretary Name | Mr Jason Marc Rishover |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Psb Accountants Ltd Jubilee House, Townsend Lane Kingsbury, London NW9 8TZ |
Director Name | Nicholas Rishover |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 West Drive Harrow Weald Middlesex HA8 8NB |
Director Name | Mr Jamie Daniel Rishover |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronslea House High Street Bushey WD23 3HH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Mr Jamie Daniel Rishover 49.99% Ordinary A |
---|---|
5k at £1 | Mr Jason Marc Rishover 49.99% Ordinary A |
1 at £1 | Mrs Sandra Rishover 0.01% Ordinary B |
1 at £1 | Mrs Sarah Belle Rishover 0.01% Ordinary B |
1 at £1 | Trustee Of Cameron Rishover & Trustee Of Brandon Rishover & Trustee Of Jake Rishover 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £644,782 |
Cash | £28,147 |
Current Liabilities | £3,949,468 |
Latest Accounts | 3 May 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
7 March 2007 | Delivered on: 9 March 2007 Satisfied on: 20 May 2009 Persons entitled: Cheval Property Developments Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the kings head public house, little bushey lane, bushey hea. 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. Fully Satisfied |
---|---|
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 11 June 2011 Persons entitled: National Westminster Bank 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 k/a 29 prowse avenue bushey heath hertfordshire. 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 |
28 January 2005 | Delivered on: 12 February 2005 Satisfied on: 6 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Whiteladies' 24 furzefield road beaconsfield bucks,. 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 |
8 April 2004 | Delivered on: 29 April 2004 Satisfied on: 6 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 & 14 bracknell gardens, 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. Fully Satisfied |
8 April 2004 | Delivered on: 14 April 2004 Satisfied on: 6 September 2006 Persons entitled: Graham Stuart Kaye and Howard Alex Kaye Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 12 & 14 bracknell gardens hampstead london NW3. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 2003 | Delivered on: 9 January 2004 Satisfied on: 6 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The malthouse, malthouse square, princes risborough, bucks. 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 |
22 December 2003 | Delivered on: 9 January 2004 Satisfied on: 6 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge, the limes, wood lane, stanmore & lane on the north west side of wood lane, stanmore. 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 |
25 November 2003 | Delivered on: 8 December 2003 Satisfied on: 6 September 2006 Persons entitled: National Westminster 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. Fully Satisfied |
8 October 2010 | Delivered on: 16 October 2010 Satisfied on: 11 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: 56 the rutts bushey heath bushey by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
27 October 2009 | Delivered on: 31 October 2009 Satisfied on: 11 June 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 June 2009 | Delivered on: 2 July 2009 Satisfied on: 11 June 2011 Persons entitled: Dunbar Bank PLC 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: F/H land and buildings k/a the kings head public house, little bushey lane, bushey heath, hertfordshire t/no HD270635. All right and interest in any insurances see image for full details. Fully Satisfied |
30 June 2009 | Delivered on: 2 July 2009 Satisfied on: 11 June 2011 Persons entitled: Dunbar Bank PLC Classification: Floating 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: Floating charge over all undertaking and assets both present and future. Fully Satisfied |
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 20 May 2004 Persons entitled: National Westminster Bank 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 k/a 7 aylmer drive stanmore middlesex. 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 |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 1146521 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
23 September 2011 | Delivered on: 28 September 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 004612132 with the bank. Outstanding |
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: Coutts & Company 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 & machinery see image for full details. Outstanding |
10 September 2007 | Delivered on: 15 September 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kings head public house little bushey lane bushey heath t/n HD270635, plant machinery and equipment, goodwill,. See the mortgage charge document for full details. Outstanding |
13 November 2023 | Secretary's details changed for Mr Jason Marc Rishover on 13 November 2023 (1 page) |
---|---|
13 November 2023 | Director's details changed for Mr Jason Marc Rishover on 13 November 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 3 May 2022 (11 pages) |
12 July 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
28 April 2023 | Current accounting period shortened from 29 April 2022 to 28 April 2022 (1 page) |
12 April 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 12 April 2023 (1 page) |
10 January 2023 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 November 2020 | Cessation of Jamie Daniel Rishover as a person with significant control on 30 September 2020 (1 page) |
11 November 2020 | Change of details for Mr Jason Marc Rishover as a person with significant control on 30 September 2020 (2 pages) |
11 November 2020 | Termination of appointment of Jamie Daniel Rishover as a director on 30 September 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 September 2020 | Satisfaction of charge 17 in full (1 page) |
16 September 2020 | Satisfaction of charge 16 in full (1 page) |
16 September 2020 | Satisfaction of charge 15 in full (1 page) |
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
14 April 2020 | Previous accounting period shortened from 1 May 2019 to 30 April 2019 (1 page) |
30 January 2020 | Previous accounting period shortened from 2 May 2019 to 1 May 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 May 2019 | Director's details changed for Mr Jason Marc Rishover on 28 May 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Mr Jason Marc Rishover on 28 May 2019 (1 page) |
24 April 2019 | Previous accounting period shortened from 3 May 2018 to 2 May 2018 (1 page) |
11 February 2019 | Change of details for Mr Jamie Daniel Rishover as a person with significant control on 25 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Jamie Daniel Rishover on 25 January 2019 (2 pages) |
31 January 2019 | Previous accounting period shortened from 4 May 2018 to 3 May 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
1 May 2018 | Previous accounting period shortened from 5 May 2017 to 4 May 2017 (1 page) |
18 April 2018 | Satisfaction of charge 10 in full (1 page) |
2 February 2018 | Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page) |
22 January 2018 | Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
19 April 2017 | Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 April 2016 | Current accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
25 April 2016 | Current accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 November 2015 | Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
3 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 November 2011 | Director's details changed for Mr Jamie Daniel Rishover on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Jamie Daniel Rishover on 15 November 2011 (2 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 July 2011 | Director's details changed for Mr Jamie Daniel Rishover on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Jamie Daniel Rishover on 21 July 2011 (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 28/05/06; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 28/05/06; full list of members; amend (7 pages) |
10 August 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
10 August 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 August 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 28/05/06; full list of members (4 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (4 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 August 2005 | Return made up to 28/05/05; full list of members (4 pages) |
8 August 2005 | Return made up to 28/05/05; full list of members (4 pages) |
2 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 28/05/04; full list of members (8 pages) |
29 September 2004 | Return made up to 28/05/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
30 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Ad 27/06/02--------- £ si 3@1=3 £ ic 10000/10003 (4 pages) |
17 June 2003 | Ad 27/06/02--------- £ si 3@1=3 £ ic 10000/10003 (4 pages) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Ad 27/06/02--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
29 July 2002 | Ad 27/06/02--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
2 July 2002 | Ad 29/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2002 | Ad 29/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
29 May 2002 | Incorporation (17 pages) |
29 May 2002 | Incorporation (17 pages) |