Wynyard Avenue
Wynyard
TS22 5TB
Secretary Name | Mrs Jillian Barbara Schellenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1995(73 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mrs Jillian Barbara Schellenberg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(81 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mrs Sophie Chaplin |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(87 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Knitwear Designer Manufacturer |
Country of Residence | England |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Amy Schellenberg |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(93 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Rose Joan Schellenberg |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(93 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Miss Serena Louise Schellenberg |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2016(93 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Freelance Agency Producer |
Country of Residence | England |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Charles Ward-Jackson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(93 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Clifford Keith Wain Schellenberg |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1973(51 years, 8 months after company formation) |
Appointment Duration | 45 years, 11 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Miss Sophie Schellenberg |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1988(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 August 1996) |
Role | Knitwear Designer |
Correspondence Address | The Shop The Green Dent Nr Sedbergh Cumbria LA10 5BG |
Secretary Name | Mr Clifford Keith Wain Schellenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Old Mayen Rothiemay Banffshire AB54 5NL Scotland |
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
9.7k at £1 | C.w. Jackson 6.50% Ordinary |
---|---|
9.7k at £1 | Jillian Schellenberg 6.50% Ordinary |
9.7k at £1 | Mrs Amy Schellenberg 6.50% Ordinary |
9.7k at £1 | Rosie Schellenberg 6.50% Ordinary |
9.7k at £1 | Serena Schellenberg 6.50% Ordinary |
56.2k at £1 | Clifford Keith Wain Schellenberg 37.60% Ordinary |
25.8k at £1 | Sophie Chaplin Schellenberg 17.25% Ordinary |
18.9k at £1 | Mr Nicholas Udny Schellenberg 12.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,238,165 |
Cash | £584,503 |
Current Liabilities | £98,201 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 1 week from now) |
25 April 1983 | Delivered on: 26 April 1983 Satisfied on: 22 August 2002 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Motor vehicles owned or to be owned by the company used for demonstration purposes and the proceeds thereof. Fully Satisfied |
---|---|
17 June 1982 | Delivered on: 26 June 1982 Persons entitled: Lloyds Bank PLC Classification: Letters of set off Secured details: All monies due or to become due from the company and/or nesham leasing limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
12 December 1979 | Delivered on: 2 January 1980 Persons entitled: Ford Motor Credit Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 400000. Particulars: (1) all used motor vehicles (2) all sub-hiring contracts (3) proceeds of sales and insurance monies. Fully Satisfied |
17 February 1977 | Delivered on: 1 March 1977 Satisfied on: 22 August 2002 Persons entitled: Ford Motors Credit Company LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with ford motor company LTD on behalf of the borrower pursuant to the terms of a sale or return agreement dated 1ST sep 1974. Fully Satisfied |
19 November 1971 | Delivered on: 30 November 1971 Satisfied on: 3 October 2002 Persons entitled: Ford Motors Credit Company LTD Classification: Legal charge Secured details: For securing sterling pounds 27800 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in corporation rd, redcar, teeside with garage & other buildings thereon. Fully Satisfied |
5 September 1970 | Delivered on: 23 September 1970 Satisfied on: 22 August 2002 Persons entitled: Ford Motor Credit Company LTD Classification: Deeds of postponement Secured details: For regulating the priorities of charges dated 21ST march 1966, 21ST july 1967, 6TH march 1968, 29TH october 1969, 25TH sept 1970. Particulars: See column 3 & schedule attached to doc 126 for full details. Fully Satisfied |
30 October 1969 | Delivered on: 31 October 1969 Satisfied on: 22 August 2002 Persons entitled: Lloyds Bank PLC Classification: Deed of postponement Secured details: For postponing the priority of a charge dated 31/3/66 to lloyds bank LTD in favour of a charge dated 30/10/69. Particulars: Land & buildings at junction of mitchell ave & allensway,thornaby, southfield rd. Middlesbrough. Teeside. (See doc 123 for further details). Fully Satisfied |
11 August 1967 | Delivered on: 23 August 1967 Satisfied on: 22 August 2002 Persons entitled: Shell-Mex and B.P. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 25000. Particulars: L/Hold land situate in craggs street, middlesbrough. Fully Satisfied |
25 October 1989 | Delivered on: 28 October 1989 Satisfied on: 22 August 2002 Persons entitled: Ford Motor Credit Company Limited Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in respect of all motor vehicles which are from time to time during the continuance of this security in the possession of the company. Fully Satisfied |
28 February 1986 | Delivered on: 3 March 1987 Satisfied on: 2 June 1995 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Mayen estate and mains of mayen, near rothiemay, banffshire. Fully Satisfied |
28 February 1986 | Delivered on: 3 March 1987 Satisfied on: 2 June 1995 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Salmon fishings, mayen estate, near rothiemay, banffshire. Fully Satisfied |
28 February 1987 | Delivered on: 3 March 1987 Satisfied on: 2 June 1995 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Salmon fishings opposite mayen estate, near rothiemay, banffshire. Fully Satisfied |
8 June 1984 | Delivered on: 26 June 1984 Satisfied on: 22 August 2002 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at north ormesby road middlesbrough cleveland and land and buildings on west side of fidler street, middlesbrough registered under title no ce 52276. Fully Satisfied |
25 April 1983 | Delivered on: 26 April 1983 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking and property and assets of the company whatsoever and wheresoever both present and future and including the goodwill from time to time of the company but excluding the f/hold and l/hold property of the company other than the property adjacent to or adjoining north ormesby road, middlesbrough cleveland. The company cannot without written consent create a charge prior or equal to this charge dispose of any of the property otherwise than by way of sale or hire to customers charge assign sell release compound set off or exchange its debts or accept surrenders of lease of the property, the floating charge becomes fixed other than on stock if the company attempts to create a prior or equal charge without consent. Fully Satisfied |
25 April 1983 | Delivered on: 26 April 1983 Satisfied on: 22 August 2002 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The monies at the date hereof deposited with ford motor company (F.M.c) pursuant to the terms of a main dealer sale or return agreement between the company and fmc LTD dated 11 june 1982 together with any other monies which shall from time to time accrue due from fmc to the company pursuant to the terms of the said agreement or any agreement replacing or amending the same. Fully Satisfied |
21 July 1967 | Delivered on: 26 July 1967 Satisfied on: 22 August 2002 Persons entitled: Ford Motor Credit Company Limited Classification: Legal charge Secured details: Sterling pounds 64000. Particulars: L/Hold land & buildings situate in craggs street, middlesbrough, yorkshire. L/hold land situate in ormesby rd. Middlesbrough. (See doc 110). Fully Satisfied |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 February 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Director's details changed for Mr Nicholas Udny Schellenberg on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Clifford Keith Wain Schellenberg as a director on 28 October 2019 (1 page) |
30 January 2020 | Cessation of Clifford Keith Wain Schellenberg as a person with significant control on 28 October 2019 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 August 2019 | Change of details for Mrs Jillian Barbara Schellenberg as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Clifford Keith Wain Schellenberg as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Sophie Chaplin on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Clifford Keith Wain Schellenberg on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Jillian Barbara Schellenberg on 22 August 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Mrs Jillian Barbara Schellenberg on 22 August 2019 (1 page) |
22 August 2019 | Registered office address changed from C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 August 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
2 September 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Appointment of Serena Louise Schellenberg as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Charles Ward-Jackson as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Rose Joan Schellenberg as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Amy Schellenberg as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Serena Louise Schellenberg as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Charles Ward-Jackson as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Rose Joan Schellenberg as a director on 13 March 2016 (2 pages) |
12 April 2016 | Appointment of Amy Schellenberg as a director on 13 March 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Registered office address changed from 101a High Street Yarm Cleveland TS15 9BB on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from , 101a High Street, Yarm, Cleveland, TS15 9BB on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from , 101a High Street, Yarm, Cleveland, TS15 9BB on 27 March 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Nicholas Udny Schellenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Sophie Chaplin on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jillian Barbara Schellenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Clifford Keith Wain Schellenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Udny Schellenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Sophie Chaplin on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jillian Barbara Schellenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Clifford Keith Wain Schellenberg on 16 February 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Director appointed sophie chaplin (2 pages) |
7 May 2009 | Director appointed sophie chaplin (2 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 April 2009 | Return made up to 31/12/07; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / nicholas schellenberg / 22/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / jillian schellenberg / 22/04/2009 (1 page) |
23 April 2009 | Return made up to 31/12/07; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / nicholas schellenberg / 22/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / jillian schellenberg / 22/04/2009 (1 page) |
26 March 2009 | Return made up to 31/12/06; full list of members (5 pages) |
26 March 2009 | Return made up to 31/12/06; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members
|
5 January 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
27 February 2004 | Return made up to 31/12/03; full list of members
|
1 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Secretary's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Full group accounts made up to 31 December 1997 (14 pages) |
3 March 1999 | Full group accounts made up to 31 December 1997 (14 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
17 April 1997 | Return made up to 31/12/96; no change of members
|
17 April 1997 | Return made up to 31/12/96; no change of members
|
2 January 1997 | Full group accounts made up to 31 December 1995 (17 pages) |
2 January 1997 | Full group accounts made up to 31 December 1995 (17 pages) |
2 March 1996 | Full group accounts made up to 31 December 1994 (18 pages) |
2 March 1996 | Full group accounts made up to 31 December 1994 (18 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members
|
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1993 (18 pages) |
6 June 1995 | Full group accounts made up to 31 December 1993 (18 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
14 January 1991 | Return made up to 13/12/90; full list of members (7 pages) |
14 January 1991 | Return made up to 13/12/90; full list of members (7 pages) |
14 January 1991 | Full group accounts made up to 31 December 1989 (28 pages) |
26 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 February 1989 | Full accounts made up to 31 December 1987 (20 pages) |
23 November 1987 | Accounts made up to 31 December 1986 (27 pages) |
23 November 1987 | Return made up to 09/11/87; full list of members (4 pages) |
19 October 1987 | Memorandum and Articles of Association (6 pages) |
19 October 1987 | Memorandum and Articles of Association (6 pages) |
11 March 1976 | Resolutions
|
11 March 1976 | Resolutions
|