Newcastle Upon Tyne
NE99 1AR
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(100 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Thomas William Glover |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Brightlingsea Road Thorrington Colchester Essex CO7 8JJ |
Director Name | Mrs Kathleen Alice Ireland |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 21 Ardleigh Court Ardleigh Colchester Essex CO7 7LA |
Director Name | Mr Patrick John Ireland |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Brantham Hill Brantham Manningtree Colchester Essex CO11 1SD |
Director Name | Mr Peter Andrew Ireland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | College Farm Weeley Road Great Bentley Colchester Essex CO7 8QZ |
Director Name | William Roger Ireland |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Garden House Dunreath Estate Blanefield By Glasgow G63 9AJ Scotland |
Secretary Name | Mr Allan Low Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 1994) |
Role | Company Director |
Correspondence Address | Moyola Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Secretary Name | Mr Jonathan George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(73 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berner House Hasketon Woodbridge Suffolk IP13 6JA |
Director Name | Rosalind Sallie Fisher |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(76 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fieldgate Dock Waterside Brightlingsea Essex CO7 0BA |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(87 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(87 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Lodge Egerton Ashford Kent TN27 9AN |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Website | williegee.com |
---|---|
Telephone | 01206 571212 |
Telephone region | Colchester |
Registered Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
31.5k at £1 | Fenwick LTD 100.00% Ordinary |
---|
Latest Accounts | 27 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (8 months, 1 week from now) |
17 February 1986 | Delivered on: 25 July 1991 Satisfied on: 1 November 1994 Persons entitled: Cheltenham & Gloucester Building Society Classification: Mortgage Secured details: £130,000. Particulars: F/H property part of the garden centre cowdray avenue colchester essex. Fully Satisfied |
---|---|
12 August 1963 | Delivered on: 19 August 1963 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society Classification: Further charge Secured details: £5,000. Particulars: Showrooms & premises in cowdray avenue, colchester, essex. Fully Satisfied |
1 June 1956 | Delivered on: 8 June 1956 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society. Classification: Further charge Secured details: £3,000. Particulars: Showrooms and prmises in cowdray avenue, colchester, three cottages known as sidney cottages, albion street, rowhedge, and leasehold premises no. 149 high street colchester, all in essex. Fully Satisfied |
23 January 1956 | Delivered on: 6 February 1956 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society. Classification: Mortgage Secured details: £5,000. Particulars: Showrooms and premises in cowdray avenue, colchester, three cottages known as sidney cottages, albion street, rowhedge, and leasehold premises no. 149 high street colchester, all in essex. Fully Satisfied |
15 May 1950 | Delivered on: 1 June 1950 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society Classification: Legal charge Secured details: £1,350. Particulars: Three cottages k/a sidney cottages, albion st. Rowhedge, east donyland. Essex. Land with garages thereon in ircton rd. And l/h premises k/a 149 high st., With garage workshops yard and premises all at colchester, essex. Fully Satisfied |
7 February 1949 | Delivered on: 10 February 1949 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society Classification: Mortgage Secured details: £3,750. Particulars: Garages & land on south side of treton rd colchester essex. Leasehold premises known as 149 high street colchester. Fully Satisfied |
31 August 1945 | Delivered on: 7 September 1945 Satisfied on: 21 May 2005 Persons entitled: Colchester Permanent Benefit Building Society Classification: Charge Secured details: £8000. Particulars: Leasehold 149 high st colchester essex. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 21 May 2005 Persons entitled: The Master Fellows and Scholars of the College of Lady Frances Sidney Sussex in the University of Cambridge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of 23 march 1984 and in any document or deed supplemental to the lease and against such loss expenses costs and damages as the chargee may incur as a result of a breach of a tenant covenant in the lease. Particulars: The sum from time to time in a deposit account opened by catlings chartered surveyors 100-102 regent street cambridge CB2 1DP as managing agents for the chargee being an initital sum of £22,500. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 4 March 2008 Persons entitled: The Master Fellows and Scholars of the College of the Lady Frances Sidney Sussex in the University of Cambridge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £11,262.50. Fully Satisfied |
12 December 1995 | Delivered on: 13 December 1995 Satisfied on: 21 May 2005 Persons entitled: Stephen Howard Jacklin Robert Arthur Jacklin Stella Blanche Cole Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the agreement dated 6TH june 1995. Particulars: The f/h property 147 high street colchester CO1 1PG. Fully Satisfied |
15 July 1994 | Delivered on: 20 July 1994 Satisfied on: 4 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000. Particulars: F/Hold property known as land at 232 cowdray ave,colchester,essex; t/no. Ex 401579 and the proceeds of sale thereof; the assignment of goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1994 | Delivered on: 20 July 1994 Satisfied on: 21 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000. Particulars: F/Hold property known as land at 234 cowdray ave,colchester,essex; t/no.ex 401562 and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1994 | Delivered on: 20 July 1994 Satisfied on: 4 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000. Particulars: F/Hold property known as land/blds at cowdray ave,colchester,essex; t/no.ex 499703 and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1986 | Delivered on: 25 July 1991 Satisfied on: 21 May 2005 Persons entitled: Cheltenham & Gloucester Building Society Classification: Mortgage Secured details: £130,000. Particulars: F/H property part of the garden centre cowdray avenue colchester essex. Fully Satisfied |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
26 July 2019 | Accounts for a dormant company made up to 25 January 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 26 January 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 29 January 2016 (7 pages) |
6 September 2016 | Full accounts made up to 29 January 2016 (7 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (10 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (10 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Termination of appointment of Hugo Fenwick as a director (1 page) |
16 October 2009 | Termination of appointment of Hugo Fenwick as a director (1 page) |
29 September 2009 | Full accounts made up to 30 January 2009 (11 pages) |
29 September 2009 | Full accounts made up to 30 January 2009 (11 pages) |
5 December 2008 | Auditor's resignation (1 page) |
5 December 2008 | Auditor's resignation (1 page) |
4 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
4 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page) |
18 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Director appointed hugo mark fenwick (2 pages) |
20 March 2008 | Director appointed mark anthony fenwick (2 pages) |
20 March 2008 | Appointment terminated secretary jonathan christie (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Appointment terminated director thomas glover (1 page) |
20 March 2008 | Director appointed mark anthony fenwick (2 pages) |
20 March 2008 | Director appointed hugo mark fenwick (2 pages) |
20 March 2008 | Appointment terminated director peter ireland (1 page) |
20 March 2008 | Appointment terminated secretary jonathan christie (1 page) |
20 March 2008 | Appointment terminated director thomas glover (1 page) |
20 March 2008 | Appointment terminated director william ireland (1 page) |
20 March 2008 | Appointment terminated director peter ireland (1 page) |
20 March 2008 | Appointment terminated director rosalind fisher (1 page) |
20 March 2008 | Secretary appointed jill anders (2 pages) |
20 March 2008 | Secretary appointed jill anders (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page) |
20 March 2008 | Appointment terminated director william ireland (1 page) |
20 March 2008 | Director appointed nicholas adam hodnett fenwick (2 pages) |
20 March 2008 | Director appointed nicholas adam hodnett fenwick (2 pages) |
20 March 2008 | Appointment terminated director rosalind fisher (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 September 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
24 September 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
9 October 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
9 October 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (5 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (5 pages) |
4 September 2006 | Director's particulars changed (1 page) |
22 September 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
22 September 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
8 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Articles of association (14 pages) |
17 May 2005 | Articles of association (14 pages) |
23 September 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
23 September 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (13 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (13 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
2 October 2003 | Return made up to 11/08/03; full list of members
|
2 October 2003 | Return made up to 11/08/03; full list of members
|
18 July 2003 | £ ic 33958/31458 13/06/03 £ sr 2500@1=2500 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | £ ic 33958/31458 13/06/03 £ sr 2500@1=2500 (1 page) |
18 July 2003 | Resolutions
|
15 October 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
15 October 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
17 September 2002 | Return made up to 11/08/02; full list of members
|
17 September 2002 | Return made up to 11/08/02; full list of members
|
10 September 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
10 September 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 11/08/00; full list of members (13 pages) |
25 September 2000 | Return made up to 11/08/00; full list of members (13 pages) |
19 September 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
19 September 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
14 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
14 July 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
14 July 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
23 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
23 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
7 July 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
7 July 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
18 November 1997 | Ad 03/11/97--------- £ si 2050@1=2050 £ ic 31908/33958 (2 pages) |
18 November 1997 | Ad 03/11/97--------- £ si 2050@1=2050 £ ic 31908/33958 (2 pages) |
8 September 1997 | Return made up to 11/08/97; full list of members (7 pages) |
8 September 1997 | Return made up to 11/08/97; full list of members (7 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 September 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
1 September 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
25 October 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
25 October 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
27 September 1996 | Return made up to 11/08/96; full list of members
|
27 September 1996 | Return made up to 11/08/96; full list of members
|
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Return made up to 11/08/95; full list of members
|
31 October 1995 | Return made up to 11/08/95; full list of members
|
28 July 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
28 July 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
16 February 1988 | Resolutions
|
16 February 1988 | Resolutions
|
1 April 1984 | Accounts made up to 31 January 1982 (17 pages) |
1 April 1984 | Accounts made up to 31 January 1982 (17 pages) |
1 April 1983 | Annual return made up to 24/11/82 (6 pages) |
1 April 1983 | Annual return made up to 24/11/82 (6 pages) |
31 March 1983 | Annual return made up to 14/08/81 (6 pages) |
31 March 1983 | Accounts made up to 31 January 1981 (16 pages) |
31 March 1983 | Annual return made up to 14/08/81 (6 pages) |
31 March 1983 | Accounts made up to 31 January 1981 (16 pages) |
5 September 1980 | Accounts made up to 31 January 1980 (16 pages) |
5 September 1980 | Accounts made up to 31 January 1980 (16 pages) |
12 August 1980 | Annual return made up to 06/08/80 (6 pages) |
12 August 1980 | Annual return made up to 06/08/80 (6 pages) |
28 July 1980 | Accounts made up to 31 January 1979 (16 pages) |
28 July 1980 | Accounts made up to 31 January 1979 (16 pages) |
6 March 1974 | Memorandum and Articles of Association (14 pages) |
6 March 1974 | Memorandum and Articles of Association (14 pages) |
15 April 1920 | Incorporation (27 pages) |
15 April 1920 | Incorporation (27 pages) |