Wandsworth
London
SW18 4AQ
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Ms Henal Patel |
---|---|
Status | Current |
Appointed | 13 April 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenwood 39 Firs Wood Close Northaw Hertfordshire EN6 4BY |
Director Name | Mr Quentin Danvers Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Launceston Place London W8 5rl W8 5RL |
Director Name | Mark James Draper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Daniel Alexander Shotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Secretary Name | Mrs Claire Rosalind Yarlett |
---|---|
Status | Resigned |
Appointed | 01 May 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Krishan Pandit |
---|---|
Status | Resigned |
Appointed | 23 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 10 July 2020(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 07 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Telephone | 020 74042040 |
---|---|
Telephone region | London |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
61.9k at £0.001 | Emma Rose 4.68% Ordinary |
---|---|
2.6m at £0.001 | Redcomb Pubs Limited 195.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,932,396 |
Cash | £895,526 |
Current Liabilities | £1,489,449 |
Latest Accounts | 3 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
7 January 2016 | Delivered on: 16 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The coach and horses 13 greenwich market london title no TGL278926. Outstanding |
---|---|
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The carnarvon arms winchester road whitway burghclere newbury. Outstanding |
12 March 2015 | Delivered on: 13 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The seagate appledore devon. Outstanding |
12 December 2014 | Delivered on: 13 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 13 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The village inn (formerly duffys freehouse) 124 pitshanger lane ealing london. Outstanding |
8 July 2013 | Delivered on: 18 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The manor arms 13 mitcham lane streatham london. Notification of addition to or amendment of charge. Outstanding |
9 May 2012 | Delivered on: 10 May 2012 Persons entitled: Barclays 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: Part f/h and part l/h property formerly k/a st martins tavern villiers house 26-30 john adam street london but now k/a the theodore bullfrog public house 26-30 john adam street london t/no's NGL686277 NGL754296 and NGL686272. Outstanding |
18 July 2018 | Delivered on: 18 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 56 upper street, london, N1 0NY registered under title number AGL252705. Outstanding |
9 March 2018 | Delivered on: 19 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as the lobster pot, marine parade, instow (land registry title number DN425694). Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £700,000 due or to become due from the company to the chargee. Particulars: The theodore bullfrog public house, 26-30 john adam street london. Outstanding |
9 March 2018 | Delivered on: 19 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as the boathouse, marine parade, instow, bideford, EX39 4JJ (land registry title number DN216996). Outstanding |
18 April 2017 | Delivered on: 20 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The owner, as a continuing security for the payment on demand of the owner’s obligations and with full title guarantee:. 2.1 charges to the bank all legal interest in the property, by way of legal mortgage.. 2.2 gives to the bank a fixed charge over any of the following property of the owner, whether owned now or in the future:. 2.2.1 any other interest in the property.. Property: units 31 and 33, 3 merchant square, london W2. References to property include any part of it and the other assets charged by clause 2. Outstanding |
3 January 2017 | Delivered on: 20 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in seagate hotel, the quay, appledore, bideford, EX39 1QS, as registered at the land registry under title number DN631896 and the adjoining car park. Outstanding |
3 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 whitehall london t/no NGL929586. Outstanding |
22 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The quay appledoren bideford t/n DN422320. Outstanding |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in worplesdon place hotel, perry hill, worplesdon,GU3 3RY. Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 26 john adam street, london, WC2N 6HL land registry nos. NGL686277, NGL686272 & NGL754296. Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the manor arms public house, 13 mitcham lane, london, SW16 6LQ land registry no. TGL382656. Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in carnarvon arms,winchester road, whitway, burghclere, newbury, RG20 9LE land registry no. HP448170. Outstanding |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 December 2008 | Delivered on: 16 December 2008 Persons entitled: Barclays 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. Outstanding |
4 March 2021 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages) |
---|---|
22 October 2020 | Full accounts made up to 30 March 2020 (23 pages) |
14 July 2020 | Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages) |
12 July 2020 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page) |
12 July 2020 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
9 December 2019 | Full accounts made up to 1 April 2019 (22 pages) |
28 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
5 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
7 February 2019 | Satisfaction of charge 066039940016 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940015 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940019 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940017 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940021 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940014 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940020 in full (1 page) |
7 February 2019 | Satisfaction of charge 066039940018 in full (1 page) |
6 February 2019 | Satisfaction of charge 066039940010 in full (1 page) |
6 February 2019 | Satisfaction of charge 066039940013 in full (1 page) |
6 February 2019 | Satisfaction of charge 066039940012 in full (1 page) |
6 February 2019 | Satisfaction of charge 066039940011 in full (1 page) |
4 February 2019 | Resolutions
|
4 February 2019 | Statement of company's objects (2 pages) |
28 January 2019 | Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page) |
28 January 2019 | Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages) |
28 January 2019 | Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page) |
28 January 2019 | Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page) |
17 October 2018 | Full accounts made up to 30 June 2018 (22 pages) |
18 July 2018 | Registration of charge 066039940021, created on 18 July 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
19 March 2018 | Registration of charge 066039940020, created on 9 March 2018 (8 pages) |
19 March 2018 | Registration of charge 066039940019, created on 9 March 2018 (8 pages) |
14 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page) |
20 April 2017 | Registration of charge 066039940018, created on 18 April 2017 (8 pages) |
20 April 2017 | Registration of charge 066039940018, created on 18 April 2017 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
20 January 2017 | Registration of charge 066039940017, created on 3 January 2017 (8 pages) |
20 January 2017 | Registration of charge 066039940017, created on 3 January 2017 (8 pages) |
13 January 2017 | Registration of charge 066039940016, created on 3 January 2017 (9 pages) |
13 January 2017 | Registration of charge 066039940016, created on 3 January 2017 (9 pages) |
7 December 2016 | Registration of charge 066039940015, created on 22 November 2016 (9 pages) |
7 December 2016 | Registration of charge 066039940015, created on 22 November 2016 (9 pages) |
9 August 2016 | Satisfaction of charge 1 in full (6 pages) |
9 August 2016 | Satisfaction of charge 1 in full (6 pages) |
15 July 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
15 July 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 June 2016 | Satisfaction of charge 066039940008 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940004 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940006 in full (4 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940008 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940004 in full (4 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940005 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940006 in full (4 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge 066039940005 in full (4 pages) |
13 May 2016 | Satisfaction of charge 066039940007 in full (4 pages) |
13 May 2016 | Satisfaction of charge 066039940007 in full (4 pages) |
4 May 2016 | Satisfaction of charge 066039940009 in full (4 pages) |
4 May 2016 | Satisfaction of charge 066039940009 in full (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 March 2016 | Registration of charge 066039940014, created on 24 March 2016 (8 pages) |
24 March 2016 | Registration of charge 066039940014, created on 24 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940012, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940011, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940013, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940013, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940011, created on 8 March 2016 (8 pages) |
9 March 2016 | Registration of charge 066039940012, created on 8 March 2016 (8 pages) |
4 March 2016 | Registration of charge 066039940010, created on 2 March 2016 (5 pages) |
4 March 2016 | Registration of charge 066039940010, created on 2 March 2016 (5 pages) |
16 January 2016 | Registration of charge 066039940009, created on 7 January 2016 (11 pages) |
16 January 2016 | Registration of charge 066039940009, created on 7 January 2016 (11 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (22 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (22 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-12-22
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-12-22
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Registration of charge 066039940008, created on 24 April 2015 (11 pages) |
29 April 2015 | Registration of charge 066039940008, created on 24 April 2015 (11 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 March 2015 | Registration of charge 066039940007, created on 12 March 2015 (12 pages) |
13 March 2015 | Registration of charge 066039940007, created on 12 March 2015 (12 pages) |
13 December 2014 | Registration of charge 066039940006, created on 12 December 2014 (26 pages) |
13 December 2014 | Registration of charge 066039940006, created on 12 December 2014 (26 pages) |
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages) |
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (3 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Resolutions
|
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
13 June 2014 | Registration of charge 066039940005 (12 pages) |
13 June 2014 | Registration of charge 066039940005 (12 pages) |
5 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 July 2013 | Registration of charge 066039940004 (12 pages) |
18 July 2013 | Registration of charge 066039940004 (12 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for David Louis Franks on 29 May 2011 (2 pages) |
21 June 2012 | Director's details changed for David Louis Franks on 29 May 2011 (2 pages) |
20 June 2012 | Auditor's resignation (1 page) |
20 June 2012 | Auditor's resignation (1 page) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 27 March 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 27 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Auditor's resignation (1 page) |
24 June 2010 | Auditor's resignation (1 page) |
30 May 2010 | Director's details changed for David Louis Franks on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Peter Stewart Mackie on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Peter Stewart Mackie on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for David Louis Franks on 28 May 2010 (2 pages) |
21 January 2010 | Accounts for a small company made up to 28 March 2009 (8 pages) |
21 January 2010 | Accounts for a small company made up to 28 March 2009 (8 pages) |
3 August 2009 | Return made up to 28/05/09; full list of members (5 pages) |
3 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 August 2009 | Return made up to 28/05/09; full list of members (5 pages) |
17 March 2009 | Statement by directors (1 page) |
17 March 2009 | Statement by directors (1 page) |
17 March 2009 | Memorandum of capital - processd 17/03/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Solvency statement dated 20/01/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Solvency statement dated 20/01/09 (1 page) |
17 March 2009 | Memorandum of capital - processd 17/03/09 (1 page) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 October 2008 | Statement of affairs (8 pages) |
7 October 2008 | Ad 27/09/08\gbp si [email protected]=2071997\gbp ic 3/2072000\ (2 pages) |
7 October 2008 | Statement of affairs (8 pages) |
7 October 2008 | Ad 27/09/08\gbp si [email protected]=2071997\gbp ic 3/2072000\ (2 pages) |
6 October 2008 | S-div (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | S-div (1 page) |
6 October 2008 | Nc inc already adjusted 27/09/08 (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Nc inc already adjusted 27/09/08 (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom (1 page) |
28 May 2008 | Incorporation (14 pages) |
28 May 2008 | Incorporation (14 pages) |