Hever
Edenbridge
Kent
TN8 7NH
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(67 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Mrs Amber Isobel Mary Dane |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2007(69 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Hever Edenbridge Kent TN8 7NH |
Director Name | Christopher Donald Dane |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Director Name | Mrs Joan Dane |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(54 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 March 2004) |
Role | Sales Manager |
Correspondence Address | The Grange Cheesmans Green Mersham Ashford Kent Tn25 |
Director Name | Sir Robin Napier |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1994) |
Role | Banker |
Correspondence Address | Upper Chilland House Martyr Worthy Winchester Hants SO21 1EB |
Director Name | William Cameron Shaw |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 58 Newlands Lane Parklands Chichester West Sussex PO19 3AS |
Secretary Name | Maurice Walter Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 66 Crescent Road Billericay Essex CM12 0HU |
Director Name | Neil Malcolm Butler |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(57 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1999) |
Role | Chief Executive |
Correspondence Address | 23 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | John Alfred Harper |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 1996) |
Role | Business Executive |
Correspondence Address | 29 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Peter James Whitechurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Dale Cottages Tangier Lane Frant Tunbridge Wells East Sussex TN3 9HE |
Director Name | Mr Christopher Paul Wise |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Providence House Great Budworth Northwich Cheshire CW9 6HH |
Secretary Name | Frank Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4 Berber Road London SW11 6RZ |
Director Name | Patrick Donald Dane |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(66 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2006) |
Role | Chairman |
Correspondence Address | Forge House Hever Edenbridge Kent TN8 7NH |
Director Name | Mr Andrew James Ducker |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr David Brown Manning |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hanley Swan Worcester WR8 0EF |
Secretary Name | Mr John Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(67 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Maple Avenue Upminster Essex RM14 2LE |
Secretary Name | Fintan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Tanglewood, Roughpark Ballykaleen Letterkenny County Donegal Irish |
Secretary Name | Sandra Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 April 2012) |
Role | Administrator |
Correspondence Address | 15 Apperley Avenue High Shincliffe Durham County Durham DH1 2TY |
Secretary Name | Zoe Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(75 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Website | www.danegroup.co.uk |
---|
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,025,000 |
Gross Profit | £767,000 |
Net Worth | £11,540,000 |
Cash | £1,140,000 |
Current Liabilities | £355,000 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
5 June 1990 | Delivered on: 15 June 1990 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage 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 plot 2 lisle lane ely cambridgeshire. Fully Satisfied |
---|---|
5 June 1990 | Delivered on: 15 June 1990 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a that to 133-135 high street stratford london. Fully Satisfied |
6 March 1990 | Delivered on: 9 March 1990 Satisfied on: 19 August 1995 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Mortgage 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 nos 14-to-18 high street, stratford london. Fully Satisfied |
7 April 1989 | Delivered on: 10 April 1989 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as no's 14-18, high street stratford london. Fully Satisfied |
25 February 1983 | Delivered on: 9 March 1983 Satisfied on: 10 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M86).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 December 2004 | Delivered on: 22 December 2004 Satisfied on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 land and buildings on the south east lisle lane ely east cambridgeshire t/n CB260346 and CB260339. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 1 and 2 sugar house lane and the site of part of a roadway into sugar house lane stratford EX17976. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 October 2004 | Delivered on: 3 November 2004 Satisfied on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 & 14 sugar house lane stratford t/nos EX17978 & EX28446. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 October 2004 | Delivered on: 29 October 2004 Satisfied on: 26 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 20, 22, 24, 24A, 26, 28 and 30 high street, stratford, london t/n LN255129. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 October 2004 | Delivered on: 29 October 2004 Satisfied on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 sugar house lane, stratford t/n EGL67514. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 October 2004 | Delivered on: 29 October 2004 Satisfied on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 125-131 (odd numbers), high street, stratford t/n EGL272713. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 2 August 2013 Persons entitled: Hsbc 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 |
21 January 2003 | Delivered on: 22 January 2003 Satisfied on: 5 December 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 plots L2 and L3 eurolink business park castle road sittingbourne kent. 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 |
7 November 1978 | Delivered on: 16 November 1978 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 20,22,24,24A,26,28 and 30 high street, stratford, london E15. Title no: ln 255129. Fully Satisfied |
15 April 2002 | Delivered on: 3 May 2002 Satisfied on: 5 December 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: Land comprising 0.452 acres k/a plot 5 lisle lane ely in the county of cambridgeshire and land comprising 0.424 hectares lisle lane ely cambridgeshire. 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 |
15 April 2002 | Delivered on: 29 April 2002 Satisfied on: 5 December 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: Land comprising of approximately 2 arces at lisle lane ely cambridgeshire. 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 |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 5 December 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: Property k/a 20,22,24,24A,26,28 and 30 high street stratford greater london t/no LN255129. 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 February 2002 | Delivered on: 25 February 2002 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 January 2002 | Delivered on: 24 January 2002 Satisfied on: 24 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 137 high street stratford hewham greater london t/n EGL53917. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 2001 | Delivered on: 20 December 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 September 2001 | Delivered on: 19 September 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 14-18 high street stratford london E15 t/n EGL262717. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 26-30 high street stratford london t/n LN255129. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 2001 | Delivered on: 7 September 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 1 & 2 sugar house lane stratford and 7 sugar house lane stratford title numbers EX17976 and EGL67514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 2001 | Delivered on: 7 September 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 133 to 135 high street stratford london title number EGL72831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 August 1995 Persons entitled: Clydesdale Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sugar house lane, straftord, london E15. Together with all fixtures. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 12 sugar house lane stratford and 14 sugar house lane stratford t/nos: EX17978 and EX28446. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 2-4 high street stratford london E15 t/no: EGL192685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 125 to 131 (odd numbers) high street stratford t/n EGL272713.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land and buildings on the south west side of alexandra park, bristol t/ns AV112182 and AV5229.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land and buildings on the north-east side of cresswells lane ely t/n CB144897.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 40 hutton close crowther industrial estate washington t/n TY225443.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 November 2000 | Delivered on: 28 November 2000 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land and buildings on the south west side of hardman street stockport cheshire and land and buildings on the south side of chestergate stockport cheshire t/n GM527297, GM524382. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 November 1999 | Delivered on: 16 November 1999 Satisfied on: 9 March 2002 Persons entitled: Clydesdale 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: 1 & 2 sugar house lane stratford london E16. Fully Satisfied |
22 April 1997 | Delivered on: 24 April 1997 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at lisle lane ely cambridgeshire. Fully Satisfied |
26 February 1997 | Delivered on: 13 March 1997 Satisfied on: 9 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or rondec screen process limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of crabtree road thorpe and known as plots 4 and 5 crabtree industrial estate surrey. T/n-SY541380. Fully Satisfied |
11 October 1971 | Delivered on: 19 October 1971 Satisfied on: 19 August 1995 Persons entitled: Clydesdale Bank Finance Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20,22,24,24A,26,28,30, high street stratford, newham, london E15. Fully Satisfied |
1 October 1996 | Delivered on: 11 October 1996 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited 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 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 |
27 March 1995 | Delivered on: 6 April 1995 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from transcreen limited to the chargee on any account whatsoever. Particulars: The f/h property sutuate at hardman street chestergate stockport greater manchester t/n GM524382 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 1995 | Delivered on: 6 April 1995 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from transcreen limited to the chargee on any account whatsoever. Particulars: The f/h property situate at hardman street chestergate stockport greater manchester t/n GM527297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 July 1992 | Delivered on: 20 July 1992 Satisfied on: 27 July 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of all rights of the company under the promissory note (as defined in the assignment). Fully Satisfied |
30 April 1992 | Delivered on: 13 May 1992 Satisfied on: 19 August 1995 Persons entitled: B & W Group Holdings Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Land at lisle lane ely cambridge title no: 144897. Fully Satisfied |
30 April 1992 | Delivered on: 6 May 1992 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lisle lane ely title no: CB144897 inc: fixtures and fittings and/or the proceeds of sale thereof. Fully Satisfied |
12 July 1991 | Delivered on: 16 July 1991 Satisfied on: 9 March 2002 Persons entitled: Clydesdale 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: 7, sugar house lane, stratford london title no egl 67514 & the proceeds of sale. Fully Satisfied |
6 June 1990 | Delivered on: 20 June 1990 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 June 1990 | Delivered on: 15 June 1990 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage 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 0.22 acres of land. Canal to the rear, road to front and side & adjacent buildings at 2-4 high street stratford london. Fully Satisfied |
5 June 1990 | Delivered on: 15 June 1990 Satisfied on: 9 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage 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 plot 1 lisle lane ely cambridgeshire. Fully Satisfied |
11 August 1961 | Delivered on: 16 August 1961 Satisfied on: 19 August 1995 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Equitable charge Secured details: All moneys due etc. Particulars: Land & premises adjoining 133/135 high st, stratford, westham. (See doc for full details). Fully Satisfied |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
10 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Michael Robert Leather on 1 January 2021 (2 pages) |
6 January 2021 | Change of details for Dane & Co., Limited as a person with significant control on 1 January 2021 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Registered office address changed from C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 December 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Auditor's resignation (1 page) |
10 February 2015 | Auditor's resignation (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
10 October 2013 | Company name changed dane & co.,LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed dane & co.,LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
9 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
9 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
2 August 2013 | Satisfaction of charge 41 in full (4 pages) |
2 August 2013 | Satisfaction of charge 41 in full (4 pages) |
24 July 2013 | Satisfaction of charge 35 in full (4 pages) |
24 July 2013 | Satisfaction of charge 35 in full (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
27 April 2012 | Appointment of Zoe Lawson as a secretary (3 pages) |
27 April 2012 | Termination of appointment of Sandra Gibbs as a secretary (2 pages) |
27 April 2012 | Appointment of Zoe Lawson as a secretary (3 pages) |
27 April 2012 | Termination of appointment of Sandra Gibbs as a secretary (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Robert Leather on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Robert Leather on 31 December 2009 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
11 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from c/o leathers LLP 17TH floor cale cross house pilgrim street, newcastle upon tyne, tyne & wear NE1 6SU (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from c/o leathers LLP 17TH floor cale cross house pilgrim street, newcastle upon tyne, tyne & wear NE1 6SU (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Secretary's change of particulars / amber dane / 28/01/2008 (2 pages) |
9 April 2008 | Secretary's change of particulars / amber dane / 28/01/2008 (2 pages) |
29 March 2008 | Full accounts made up to 31 December 2006 (23 pages) |
29 March 2008 | Full accounts made up to 31 December 2006 (23 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
28 January 2008 | Location of debenture register (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 June 2007 | £ ic 110219/56212 24/04/07 £ sr [email protected]=54007 (2 pages) |
1 June 2007 | £ ic 110219/56212 24/04/07 £ sr [email protected]=54007 (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
7 March 2007 | Full accounts made up to 31 March 2006 (25 pages) |
7 March 2007 | Full accounts made up to 31 March 2006 (25 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 31/12/05; full list of members (10 pages) |
25 May 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Ad 24/02/05--------- £ si [email protected]=54007 £ ic 56211/110218 (2 pages) |
4 October 2005 | S-div 24/02/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Ad 24/02/05--------- £ si [email protected]=54007 £ ic 56211/110218 (2 pages) |
4 October 2005 | S-div 24/02/05 (1 page) |
4 October 2005 | Resolutions
|
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Return made up to 31/12/04; full list of members
|
26 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Director resigned (1 page) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: chippens bank house hever kent TN8 7ES (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: chippens bank house hever kent TN8 7ES (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (4 pages) |
29 March 2004 | Director resigned (4 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members
|
26 March 2004 | Return made up to 31/12/03; full list of members
|
2 March 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Return made up to 31/12/01; no change of members (5 pages) |
2 February 2002 | Return made up to 31/12/01; no change of members (5 pages) |
1 February 2002 | Group of companies' accounts made up to 30 March 2001 (31 pages) |
1 February 2002 | Group of companies' accounts made up to 30 March 2001 (31 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (34 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (34 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Full group accounts made up to 26 March 1999 (34 pages) |
19 January 2000 | Full group accounts made up to 26 March 1999 (34 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
20 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
20 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 December 1997 | Full group accounts made up to 28 March 1997 (30 pages) |
1 December 1997 | Full group accounts made up to 28 March 1997 (30 pages) |
6 June 1997 | Memorandum and Articles of Association (6 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Memorandum and Articles of Association (6 pages) |
6 June 1997 | Resolutions
|
29 April 1997 | Full group accounts made up to 29 March 1996 (28 pages) |
29 April 1997 | Full group accounts made up to 29 March 1996 (28 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
17 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Statement of affairs (6 pages) |
8 May 1996 | Ad 22/03/96--------- £ si [email protected] (2 pages) |
8 May 1996 | Statement of affairs (6 pages) |
8 May 1996 | Ad 22/03/96--------- £ si [email protected] (2 pages) |
12 April 1996 | Ad 22/03/96--------- £ si [email protected]=782 £ ic 55429/56211 (2 pages) |
12 April 1996 | Ad 22/03/96--------- £ si [email protected]=782 £ ic 55429/56211 (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
29 January 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
5 December 1994 | Resolutions
|
5 December 1994 | Resolutions
|
12 April 1994 | Ad 23/12/93--------- £ si [email protected] (2 pages) |
12 April 1994 | Ad 23/12/93--------- £ si [email protected] (2 pages) |
8 February 1994 | Ad 23/12/93--------- £ si [email protected] (2 pages) |
8 February 1994 | Ad 23/12/93--------- £ si [email protected] (2 pages) |
21 April 1993 | Resolutions
|
21 April 1993 | Resolutions
|
20 July 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Particulars of mortgage/charge (4 pages) |
6 May 1992 | Particulars of mortgage/charge (4 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Particulars of mortgage/charge (3 pages) |
15 June 1990 | Particulars of mortgage/charge (3 pages) |
15 June 1990 | Particulars of mortgage/charge (3 pages) |
9 March 1990 | Particulars of mortgage/charge (3 pages) |
9 March 1990 | Particulars of mortgage/charge (3 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
25 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
25 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
17 April 1986 | Accounts made up to 31 March 1985 (10 pages) |
17 April 1986 | Accounts made up to 31 March 1985 (10 pages) |
5 June 1985 | Accounts made up to 31 March 1984 (14 pages) |
5 June 1985 | Accounts made up to 31 March 1984 (14 pages) |
25 May 1984 | Accounts made up to 31 March 1983 (8 pages) |
25 May 1984 | Accounts made up to 31 March 1983 (8 pages) |
4 March 1983 | Accounts made up to 31 March 1982 (7 pages) |
4 March 1983 | Accounts made up to 31 March 1982 (7 pages) |
25 February 1983 | Accounts made up to 31 March 1981 (8 pages) |
25 February 1983 | Accounts made up to 31 March 1981 (8 pages) |
7 February 1983 | Accounts made up to 31 March 1980 (9 pages) |
7 February 1983 | Accounts made up to 31 March 1980 (9 pages) |
25 March 1937 | Incorporation (24 pages) |
25 March 1937 | Incorporation (24 pages) |