Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Ms Min Han |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 April 2020(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Mr Peter Howitt |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | White Timbers Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Mr Malcolm Ian Peacock |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 16 The Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Director Name | Hon Nicholas Alan Viscount Bearsted |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Hyde Park Street London W2 2JW |
Secretary Name | Norman William Crausay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Peter Graham Sechiari |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(52 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinver Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Ranjan Banerji |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2006) |
Role | Supply Chain Management |
Correspondence Address | The Beeches 46 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(59 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 August 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(59 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(59 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|---|
Telephone | 0191 2501864 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
115.5m at £0.01 | Jake Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,663,000 |
Cash | £32,000 |
Current Liabilities | £5,846,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (1 month, 3 weeks from now) |
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mees & Hope Nv Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All trade marks, applications, names and other rights and interest (see doc M137 for full details). Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mees & Hope Nv Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M131 for full details). 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Trade marks as listed in second schedule to the deed (see form 395 ref M321 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Trade marks as listed in the second schedule to the deed (see form 395- ref m 812 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed. 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed. 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 |
2 August 1983 | Delivered on: 5 August 1983 Satisfied on: 14 March 1990 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the w side of & having a frontage to worsley bridge rd beckenham inc the dylon factory worsley bridge rd lower sydenham london SE26 tn k 20825 & sgl 50890. Fully Satisfied |
19 April 1978 | Delivered on: 27 April 1978 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or dylon international LTD to the chargee. Particulars: Any sum or sums for the time being standing to the credit of the present or future account of the company. Fully Satisfied |
19 October 2012 | Delivered on: 1 November 2012 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the pledged shares being 9,999 shares of the company having a nominal value of 1 dirham each see image for full details. Fully Satisfied |
26 April 2011 | Delivered on: 10 May 2011 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Share pledge Secured details: All monies due or to become due from the company, the borrower, the guarantor and/or any other obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged stock and the pledged debt see image for full details. Fully Satisfied |
23 August 2006 | Delivered on: 4 September 2006 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a oxford works, worsley bridge road, beckenham t/no sgl 621531 and the land lying to the south west of worsley bridge road, lower sydenham t/no S. 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 |
17 August 2006 | Delivered on: 4 September 2006 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a oxford works, worsley bridge road, beckenham t/no sgl 621531, the property k/a land lying to the southwest of worsley bridge road, lower syden. 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 |
11 March 2005 | Delivered on: 24 March 2005 Satisfied on: 19 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 January 2005 | Delivered on: 15 January 2005 Satisfied on: 19 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and Secured details: All monies due or to become due from the company or any one or more of the other parties 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 |
16 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
9 August 1997 | Delivered on: 13 August 1997 Satisfied on: 19 October 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land lying to the south west of worsley bridge road lower sydenham t/n SGL50890 and oxford works worsley bridge road beckenham t/n K20825. 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 |
30 November 1971 | Delivered on: 1 December 1971 Satisfied on: 16 August 1997 Persons entitled: Sun Life Assurance Company of Canada Classification: First legal charge Secured details: £300,000. Particulars: Dylan factory worsley bridge rd, lower sydenham SE26 with the buildings & erections now or hereafter erected thereon & all fixtures & addits thereto respectively. Fully Satisfied |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: Not applicable. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: Not applicable. Outstanding |
17 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lloyds Bank PLC (Acting as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any excluded properties), and current and future material intellectual property (except for any restricted intellectual property) and consented restricted intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
25 March 2013 | Delivered on: 30 March 2013 Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Secured Parties) Classification: Share security deed Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all and any secured property see image for full details. Outstanding |
25 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over 9,999 shares of the company having a nominal value one morrocan dirham see image for full details. Outstanding |
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever. Particulars: A security interest in general lien on the right of set-off, all right title and interest in to and under all a) all equity interests in the issuer b) all debt interests owing to the issuer c) all payments of principal and interest dividends cash instruments and other property d) all rights and privileges e) all proceeds and f) al book and records (all items a to f collectively referred to the pledged collateral) see image for full details. Outstanding |
6 March 2013 | Delivered on: 14 March 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the security assets see image for full details. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
---|---|
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 August 2020 | Satisfaction of charge 004197370023 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370027 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370026 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370025 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370029 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370024 in full (1 page) |
5 August 2020 | Satisfaction of charge 004197370028 in full (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 April 2020 | Resolutions
|
3 April 2020 | Appointment of Ms Min Han as a director on 3 April 2020 (2 pages) |
21 February 2020 | Resolutions
|
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 June 2019 | Change of details for Jake Acquisitions Limited as a person with significant control on 28 September 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 September 2018 | Registered office address changed from Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 004197370028, created on 13 December 2017 (33 pages) |
19 December 2017 | Registration of charge 004197370029, created on 13 December 2017 (37 pages) |
19 December 2017 | Registration of charge 004197370028, created on 13 December 2017 (33 pages) |
19 December 2017 | Registration of charge 004197370029, created on 13 December 2017 (37 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page) |
18 November 2016 | Registration of charge 004197370027, created on 17 November 2016 (29 pages) |
18 November 2016 | Registration of charge 004197370027, created on 17 November 2016 (29 pages) |
27 October 2016 | Registration of charge 004197370025, created on 26 October 2016 (32 pages) |
27 October 2016 | Registration of charge 004197370026, created on 26 October 2016 (34 pages) |
27 October 2016 | Registration of charge 004197370025, created on 26 October 2016 (32 pages) |
27 October 2016 | Registration of charge 004197370026, created on 26 October 2016 (34 pages) |
25 October 2016 | Registration of charge 004197370024, created on 21 October 2016 (46 pages) |
25 October 2016 | Registration of charge 004197370024, created on 21 October 2016 (46 pages) |
6 October 2016 | Registration of charge 004197370023, created on 28 September 2016 (86 pages) |
6 October 2016 | Registration of charge 004197370023, created on 28 September 2016 (86 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 19 in full (4 pages) |
28 June 2016 | Satisfaction of charge 21 in full (4 pages) |
28 June 2016 | Satisfaction of charge 20 in full (4 pages) |
28 June 2016 | Satisfaction of charge 22 in full (4 pages) |
28 June 2016 | Satisfaction of charge 20 in full (4 pages) |
28 June 2016 | Satisfaction of charge 19 in full (4 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 21 in full (4 pages) |
28 June 2016 | Satisfaction of charge 22 in full (4 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (21 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (21 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mark Stanworth on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Mark Stanworth on 22 May 2012 (1 page) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mark Stanworth on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Mark Stanworth on 22 May 2012 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
15 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, jackel international LTD, northumberland business park, west, cramlington, northumberland, NE23 7RH (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
15 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, jackel international LTD, northumberland business park, west, cramlington, northumberland, NE23 7RH (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
16 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
16 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
16 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
16 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house, worsley bridge road, lower sydenham, london, SE26 5HD (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house, worsley bridge road, lower sydenham, london, SE26 5HD (1 page) |
29 January 2008 | Location of register of members (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
16 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: dylon house, worsley bridge road, lower sydenham, london SE26 5HD (1 page) |
18 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: dylon house, worsley bridge road, lower sydenham, london SE26 5HD (1 page) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
4 September 2006 | Particulars of mortgage/charge (16 pages) |
4 September 2006 | Particulars of mortgage/charge (16 pages) |
4 September 2006 | Particulars of mortgage/charge (16 pages) |
4 September 2006 | Particulars of mortgage/charge (16 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
14 August 2006 | Ad 20/07/06--------- £ si [email protected]=996602 £ ic 143596/1140198 (2 pages) |
14 August 2006 | Ad 20/07/06--------- £ si [email protected]=996602 £ ic 143596/1140198 (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=20815 £ ic 122781/143596 (4 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=7787 £ ic 114994/122781 (4 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=20815 £ ic 122781/143596 (4 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=7787 £ ic 114994/122781 (4 pages) |
21 July 2006 | Ad 14/07/06--------- £ si [email protected] £ ic 114994/114994 (2 pages) |
21 July 2006 | Ad 14/07/06--------- £ si [email protected] £ ic 114994/114994 (2 pages) |
20 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2006 | Re-registration of Memorandum and Articles (39 pages) |
20 July 2006 | Application for rereg. As private: court order (1 page) |
20 July 2006 | Certificate of reduction of issued capital (1 page) |
20 July 2006 | Red of cap, scheme of ar, re reg £ ic 1121285/ 114994 (46 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2006 | Re-registration of Memorandum and Articles (39 pages) |
20 July 2006 | Application for rereg. As private: court order (1 page) |
20 July 2006 | Certificate of reduction of issued capital (1 page) |
20 July 2006 | Red of cap, scheme of ar, re reg £ ic 1121285/ 114994 (46 pages) |
20 July 2006 | Resolutions
|
19 July 2006 | Scheme of arrangement (15 pages) |
19 July 2006 | Scheme of arrangement (15 pages) |
4 July 2006 | Ad 23/06/06--------- £ si [email protected]=500 £ ic 1120785/1121285 (2 pages) |
4 July 2006 | Ad 23/06/06--------- £ si [email protected]=500 £ ic 1120785/1121285 (2 pages) |
28 June 2006 | Ad 16/06/06--------- £ si [email protected]=1000 £ ic 1119785/1120785 (2 pages) |
28 June 2006 | Ad 16/06/06--------- £ si [email protected]=1000 £ ic 1119785/1120785 (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si [email protected]=250 £ ic 1119535/1119785 (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si [email protected]=250 £ ic 1119535/1119785 (2 pages) |
13 June 2006 | Return made up to 11/05/06; bulk list available separately (10 pages) |
13 June 2006 | Return made up to 11/05/06; bulk list available separately (10 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
8 May 2006 | Ad 11/04/06--------- £ si [email protected]=802 £ ic 1124204/1125006 (2 pages) |
8 May 2006 | Ad 06/04/06--------- £ si [email protected]=250 £ ic 1123954/1124204 (2 pages) |
8 May 2006 | Ad 04/04/06--------- £ si [email protected]=500 £ ic 1123454/1123954 (2 pages) |
8 May 2006 | Ad 03/04/06--------- £ si [email protected]=250 £ ic 1123204/1123454 (2 pages) |
8 May 2006 | Ad 03/04/06--------- £ si [email protected]=1000 £ ic 1122204/1123204 (2 pages) |
8 May 2006 | Ad 11/04/06--------- £ si [email protected]=802 £ ic 1124204/1125006 (2 pages) |
8 May 2006 | Ad 06/04/06--------- £ si [email protected]=250 £ ic 1123954/1124204 (2 pages) |
8 May 2006 | Ad 04/04/06--------- £ si [email protected]=500 £ ic 1123454/1123954 (2 pages) |
8 May 2006 | Ad 03/04/06--------- £ si [email protected]=250 £ ic 1123204/1123454 (2 pages) |
8 May 2006 | Ad 03/04/06--------- £ si [email protected]=1000 £ ic 1122204/1123204 (2 pages) |
27 March 2006 | Ad 10/03/06--------- £ si [email protected]=1250 £ ic 1120954/1122204 (3 pages) |
27 March 2006 | Ad 10/03/06--------- £ si [email protected]=1250 £ ic 1120954/1122204 (3 pages) |
8 March 2006 | Ad 24/02/06--------- £ si [email protected]=500 £ ic 1120454/1120954 (2 pages) |
8 March 2006 | Ad 24/02/06--------- £ si [email protected]=500 £ ic 1120454/1120954 (2 pages) |
31 January 2006 | Ad 28/12/05--------- £ si [email protected]=500 £ ic 1118104/1118604 (2 pages) |
31 January 2006 | Ad 28/12/05--------- £ si [email protected]=500 £ ic 1118104/1118604 (2 pages) |
10 January 2006 | Ad 20/12/05--------- £ si [email protected]=250 £ ic 1117854/1118104 (2 pages) |
10 January 2006 | Ad 20/12/05--------- £ si [email protected]=250 £ ic 1117854/1118104 (2 pages) |
2 August 2005 | Ad 21/07/05--------- £ si [email protected]=250 £ ic 1117604/1117854 (2 pages) |
2 August 2005 | Ad 21/07/05--------- £ si [email protected]=250 £ ic 1117604/1117854 (2 pages) |
10 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
10 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
15 June 2005 | Ad 26/05/05--------- £ si [email protected]=250 £ ic 1117354/1117604 (2 pages) |
15 June 2005 | Ad 26/05/05--------- £ si [email protected]5=250 £ ic 1117354/1117604 (2 pages) |
7 June 2005 | Ad 24/05/05--------- £ si [email protected]=59 £ ic 1117295/1117354 (2 pages) |
7 June 2005 | Return made up to 11/05/05; bulk list available separately (10 pages) |
7 June 2005 | Ad 24/05/05--------- £ si [email protected]=59 £ ic 1117295/1117354 (2 pages) |
7 June 2005 | Return made up to 11/05/05; bulk list available separately (10 pages) |
27 May 2005 | Ad 12/05/05--------- £ si [email protected]=250 £ ic 1117045/1117295 (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si [email protected]=1750 £ ic 1115295/1117045 (2 pages) |
27 May 2005 | Ad 12/05/05--------- £ si [email protected]=250 £ ic 1117045/1117295 (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si [email protected]=1750 £ ic 1115295/1117045 (2 pages) |
27 April 2005 | Ad 12/04/05--------- £ si [email protected]=500 £ ic 1114795/1115295 (2 pages) |
27 April 2005 | Ad 14/04/05--------- £ si [email protected]=250 £ ic 1114545/1114795 (2 pages) |
27 April 2005 | Ad 12/04/05--------- £ si [email protected]=500 £ ic 1114795/1115295 (2 pages) |
27 April 2005 | Ad 14/04/05--------- £ si [email protected]=250 £ ic 1114545/1114795 (2 pages) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=250 £ ic 1114295/1114545 (2 pages) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=250 £ ic 1114295/1114545 (2 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=150 £ ic 1114145/1114295 (2 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=150 £ ic 1114145/1114295 (2 pages) |
7 April 2005 | Ad 24/03/05--------- £ si [email protected]=250 £ ic 1113895/1114145 (2 pages) |
7 April 2005 | Ad 17/03/05--------- £ si [email protected]=197 £ ic 1113698/1113895 (2 pages) |
7 April 2005 | Ad 24/03/05--------- £ si [email protected]=250 £ ic 1113895/1114145 (2 pages) |
7 April 2005 | Ad 17/03/05--------- £ si [email protected]=197 £ ic 1113698/1113895 (2 pages) |
31 March 2005 | Ad 18/03/05--------- £ si [email protected]=76 £ ic 1113622/1113698 (2 pages) |
31 March 2005 | Ad 18/03/05--------- £ si [email protected]=76 £ ic 1113622/1113698 (2 pages) |
30 March 2005 | Ad 15/03/05--------- £ si [email protected]=708 £ ic 1112914/1113622 (2 pages) |
30 March 2005 | Ad 15/03/05--------- £ si [email protected]=708 £ ic 1112914/1113622 (2 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Ad 11/03/05--------- £ si [email protected]=12500 £ ic 1100414/1112914 (2 pages) |
23 March 2005 | Ad 11/03/05--------- £ si [email protected]=12500 £ ic 1100414/1112914 (2 pages) |
17 March 2005 | Ad 09/03/05--------- £ si [email protected]=48 £ ic 1100366/1100414 (2 pages) |
17 March 2005 | Ad 09/03/05--------- £ si [email protected]=48 £ ic 1100366/1100414 (2 pages) |
7 March 2005 | Ad 24/02/05--------- £ si [email protected]=180 £ ic 1100186/1100366 (2 pages) |
7 March 2005 | Ad 24/02/05--------- £ si [email protected]=180 £ ic 1100186/1100366 (2 pages) |
7 February 2005 | Ad 20/01/05--------- £ si [email protected]=96 £ ic 1100090/1100186 (2 pages) |
7 February 2005 | Ad 20/01/05--------- £ si [email protected]=96 £ ic 1100090/1100186 (2 pages) |
24 January 2005 | Ad 13/01/05--------- £ si [email protected]=96 £ ic 1099994/1100090 (2 pages) |
24 January 2005 | Ad 13/01/05--------- £ si [email protected]=96 £ ic 1099994/1100090 (2 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Ad 15/12/04--------- £ si [email protected]=144 £ ic 1099850/1099994 (2 pages) |
23 December 2004 | Ad 15/12/04--------- £ si [email protected]=144 £ ic 1099850/1099994 (2 pages) |
20 December 2004 | Ad 08/12/04--------- £ si [email protected]=215 £ ic 1099635/1099850 (2 pages) |
20 December 2004 | Ad 08/12/04--------- £ si [email protected]=215 £ ic 1099635/1099850 (2 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=7254 £ ic 1092381/1099635 (3 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=7254 £ ic 1092381/1099635 (3 pages) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=250 £ ic 1092131/1092381 (2 pages) |
1 December 2004 | Ad 19/11/04--------- £ si [email protected]=250 £ ic 1092131/1092381 (2 pages) |
17 November 2004 | Ad 09/11/04--------- £ si [email protected]=250 £ ic 1091881/1092131 (2 pages) |
17 November 2004 | Ad 09/11/04--------- £ si [email protected]=250 £ ic 1091881/1092131 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091631/1091881 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091381/1091631 (3 pages) |
21 October 2004 | Ad 20/09/04--------- £ si [email protected]=500 £ ic 1090881/1091381 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=1000 £ ic 1089881/1090881 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091631/1091881 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091381/1091631 (3 pages) |
21 October 2004 | Ad 20/09/04--------- £ si [email protected]=500 £ ic 1090881/1091381 (2 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=1000 £ ic 1089881/1090881 (2 pages) |
20 October 2004 | Ad 29/09/04--------- £ si [email protected]=250 £ ic 1089631/1089881 (2 pages) |
20 October 2004 | Ad 29/09/04--------- £ si [email protected]=250 £ ic 1089631/1089881 (2 pages) |
2 August 2004 | Ad 23/07/04--------- £ si [email protected]=16 £ ic 1089615/1089631 (2 pages) |
2 August 2004 | Ad 23/07/04--------- £ si [email protected]=16 £ ic 1089615/1089631 (2 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
11 June 2004 | £ ic 1091615/1089615 25/05/04 £ sr [email protected]=2000 (1 page) |
11 June 2004 | £ ic 1091615/1089615 25/05/04 £ sr [email protected]=2000 (1 page) |
8 June 2004 | Ad 25/05/04--------- £ si [email protected]=95 £ ic 1091520/1091615 (2 pages) |
8 June 2004 | Ad 25/05/04--------- £ si [email protected]=188 £ ic 1091332/1091520 (2 pages) |
8 June 2004 | £ ic 1099332/1091332 20/05/04 £ sr [email protected]=8000 (1 page) |
8 June 2004 | Ad 25/05/04--------- £ si [email protected]=95 £ ic 1091520/1091615 (2 pages) |
8 June 2004 | Ad 25/05/04--------- £ si [email protected]=188 £ ic 1091332/1091520 (2 pages) |
8 June 2004 | £ ic 1099332/1091332 20/05/04 £ sr [email protected]=8000 (1 page) |
7 June 2004 | Return made up to 11/05/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 11/05/04; bulk list available separately (10 pages) |
2 June 2004 | Ad 21/05/04--------- £ si [email protected]=500 £ ic 1098832/1099332 (2 pages) |
2 June 2004 | Ad 21/05/04--------- £ si [email protected]=500 £ ic 1098832/1099332 (2 pages) |
1 June 2004 | £ ic 1101332/1098832 10/05/04 £ sr [email protected]=2500 (1 page) |
1 June 2004 | £ ic 1101332/1098832 10/05/04 £ sr [email protected]=2500 (1 page) |
14 May 2004 | Ad 26/04/04--------- £ si [email protected]=1630 £ ic 1099702/1101332 (3 pages) |
14 May 2004 | Ad 26/04/04--------- £ si [email protected]=1630 £ ic 1099702/1101332 (3 pages) |
13 May 2004 | £ ic 1106952/1099702 13/04/04 £ sr [email protected]=7250 (1 page) |
13 May 2004 | Ad 28/04/04--------- £ si [email protected]=250 £ ic 1106702/1106952 (2 pages) |
13 May 2004 | £ ic 1106952/1099702 13/04/04 £ sr [email protected]=7250 (1 page) |
13 May 2004 | Ad 28/04/04--------- £ si [email protected]=250 £ ic 1106702/1106952 (2 pages) |
12 May 2004 | £ ic 1109202/1106702 06/04/04 £ sr [email protected]=2500 (1 page) |
12 May 2004 | £ ic 1109202/1106702 06/04/04 £ sr [email protected]=2500 (1 page) |
6 May 2004 | £ ic 1111702/1109202 06/04/04 £ sr [email protected]=2500 (1 page) |
6 May 2004 | £ ic 1112952/1111702 30/03/04 £ sr [email protected]=1250 (1 page) |
6 May 2004 | £ ic 1111702/1109202 06/04/04 £ sr [email protected]=2500 (1 page) |
6 May 2004 | £ ic 1112952/1111702 30/03/04 £ sr [email protected]=1250 (1 page) |
5 May 2004 | Ad 23/04/04--------- £ si [email protected]=1000 £ ic 1111952/1112952 (2 pages) |
5 May 2004 | Ad 23/04/04--------- £ si [email protected]=1000 £ ic 1111952/1112952 (2 pages) |
26 April 2004 | Ad 02/04/04--------- £ si [email protected]=450 £ ic 1111502/1111952 (2 pages) |
26 April 2004 | Ad 02/04/04--------- £ si [email protected]=450 £ ic 1111502/1111952 (2 pages) |
20 April 2004 | £ ic 1115502/1111502 22/03/04 £ sr [email protected]=4000 (1 page) |
20 April 2004 | £ ic 1115502/1111502 22/03/04 £ sr [email protected]=4000 (1 page) |
8 April 2004 | Ad 30/03/04--------- £ si [email protected]=1000 £ ic 1114502/1115502 (3 pages) |
8 April 2004 | Ad 30/03/04--------- £ si [email protected]=1000 £ ic 1114502/1115502 (3 pages) |
5 April 2004 | Ad 24/03/04--------- £ si [email protected]=253 £ ic 1114249/1114502 (2 pages) |
5 April 2004 | Ad 24/03/04--------- £ si [email protected]=253 £ ic 1114249/1114502 (2 pages) |
31 March 2004 | Ad 17/03/04--------- £ si [email protected]=300 £ ic 1113949/1114249 (2 pages) |
31 March 2004 | Ad 18/03/04--------- £ si [email protected]=173 £ ic 1113776/1113949 (2 pages) |
31 March 2004 | Ad 19/03/04--------- £ si [email protected]=1500 £ ic 1112276/1113776 (3 pages) |
31 March 2004 | Ad 17/03/04--------- £ si [email protected]=300 £ ic 1113949/1114249 (2 pages) |
31 March 2004 | Ad 18/03/04--------- £ si [email protected]=173 £ ic 1113776/1113949 (2 pages) |
31 March 2004 | Ad 19/03/04--------- £ si [email protected]=1500 £ ic 1112276/1113776 (3 pages) |
25 March 2004 | Ad 15/03/04--------- £ si [email protected]=761 £ ic 1111012/1111773 (2 pages) |
25 March 2004 | Ad 16/03/04--------- £ si [email protected]=253 £ ic 1110759/1111012 (2 pages) |
25 March 2004 | Ad 11/03/04--------- £ si [email protected]=503 £ ic 1111773/1112276 (2 pages) |
25 March 2004 | Ad 11/03/04--------- £ si [email protected]=503 £ ic 1111773/1112276 (2 pages) |
25 March 2004 | Ad 15/03/04--------- £ si [email protected]=761 £ ic 1111012/1111773 (2 pages) |
25 March 2004 | Ad 16/03/04--------- £ si [email protected]=253 £ ic 1110759/1111012 (2 pages) |
14 January 2004 | £ ic 1120759/1110759 07/01/04 £ sr [email protected]=10000 (1 page) |
14 January 2004 | £ ic 1130759/1120759 07/01/04 £ sr [email protected]=10000 (1 page) |
14 January 2004 | £ ic 1120759/1110759 07/01/04 £ sr [email protected]=10000 (1 page) |
14 January 2004 | £ ic 1130759/1120759 07/01/04 £ sr [email protected]=10000 (1 page) |
5 January 2004 | £ sr [email protected] 23/02/03 (1 page) |
5 January 2004 | £ sr [email protected] 23/02/03 (1 page) |
10 December 2003 | Ad 28/11/03--------- £ si [email protected]=1172 £ ic 1129587/1130759 (2 pages) |
10 December 2003 | Ad 28/11/03--------- £ si [email protected]=1172 £ ic 1129587/1130759 (2 pages) |
5 December 2003 | Ad 21/11/03--------- £ si [email protected]=184 £ ic 1129403/1129587 (2 pages) |
5 December 2003 | Ad 21/11/03--------- £ si [email protected]=184 £ ic 1129403/1129587 (2 pages) |
4 December 2003 | £ ic 1132903/1129403 28/11/03 £ sr [email protected]=3500 (1 page) |
4 December 2003 | £ ic 1132903/1129403 28/11/03 £ sr [email protected]=3500 (1 page) |
2 December 2003 | Ad 18/11/03--------- £ si [email protected]=500 £ ic 1132403/1132903 (2 pages) |
2 December 2003 | Ad 20/11/03--------- £ si [email protected]=627 £ ic 1131776/1132403 (2 pages) |
2 December 2003 | Ad 18/11/03--------- £ si [email protected]=500 £ ic 1132403/1132903 (2 pages) |
2 December 2003 | Ad 20/11/03--------- £ si [email protected]=627 £ ic 1131776/1132403 (2 pages) |
20 November 2003 | £ ic 1133526/1131776 14/11/03 £ sr [email protected]=1750 (1 page) |
20 November 2003 | £ ic 1133526/1131776 14/11/03 £ sr [email protected]=1750 (1 page) |
7 November 2003 | £ ic 1138551/1133551 23/10/03 £ sr [email protected]=5000 (1 page) |
7 November 2003 | £ ic 1133551/1133526 03/11/03 £ sr [email protected]=25 (1 page) |
7 November 2003 | £ ic 1138551/1133551 23/10/03 £ sr [email protected]=5000 (1 page) |
7 November 2003 | £ ic 1133551/1133526 03/11/03 £ sr [email protected]=25 (1 page) |
23 October 2003 | £ ic 1141051/1138551 16/10/03 £ sr [email protected]=2500 (1 page) |
23 October 2003 | £ ic 1141051/1138551 16/10/03 £ sr [email protected]=2500 (1 page) |
18 October 2003 | Ad 03/10/03--------- £ si [email protected]=1106 £ ic 1139945/1141051 (2 pages) |
18 October 2003 | Ad 03/10/03--------- £ si [email protected]=1106 £ ic 1139945/1141051 (2 pages) |
16 October 2003 | £ ic 1142445/1139945 13/10/03 £ sr [email protected]=2500 (1 page) |
16 October 2003 | £ ic 1142445/1139945 13/10/03 £ sr [email protected]=2500 (1 page) |
13 October 2003 | Ad 17/09/03--------- £ si [email protected]=949 £ ic 1141496/1142445 (2 pages) |
13 October 2003 | Ad 25/09/03--------- £ si [email protected]=750 £ ic 1140746/1141496 (2 pages) |
13 October 2003 | Ad 17/09/03--------- £ si [email protected]=949 £ ic 1141496/1142445 (2 pages) |
13 October 2003 | Ad 25/09/03--------- £ si [email protected]=750 £ ic 1140746/1141496 (2 pages) |
5 August 2003 | £ ic 1145746/1140746 28/07/03 £ sr [email protected]=5000 (1 page) |
5 August 2003 | Ad 29/05/03--------- £ si [email protected]=750 £ ic 1144996/1145746 (2 pages) |
5 August 2003 | Ad 16/06/03--------- £ si [email protected]=1584 £ ic 1143412/1144996 (2 pages) |
5 August 2003 | £ ic 1145746/1140746 28/07/03 £ sr [email protected]=5000 (1 page) |
5 August 2003 | Ad 29/05/03--------- £ si [email protected]=750 £ ic 1144996/1145746 (2 pages) |
5 August 2003 | Ad 16/06/03--------- £ si [email protected]=1584 £ ic 1143412/1144996 (2 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
24 June 2003 | £ ic 1152162/1143412 19/06/03 £ sr [email protected]=8750 (1 page) |
24 June 2003 | £ ic 1157162/1152162 19/06/03 £ sr [email protected]=5000 (1 page) |
24 June 2003 | £ ic 1162162/1157162 19/06/03 £ sr [email protected]=5000 (1 page) |
24 June 2003 | £ ic 1167162/1162162 19/06/03 £ sr [email protected]=5000 (1 page) |
24 June 2003 | £ ic 1152162/1143412 19/06/03 £ sr [email protected]=8750 (1 page) |
24 June 2003 | £ ic 1157162/1152162 19/06/03 £ sr [email protected]=5000 (1 page) |
24 June 2003 | £ ic 1162162/1157162 19/06/03 £ sr [email protected]=5000 (1 page) |
24 June 2003 | £ ic 1167162/1162162 19/06/03 £ sr [email protected]=5000 (1 page) |
29 May 2003 | Return made up to 11/05/03; bulk list available separately (10 pages) |
29 May 2003 | Return made up to 11/05/03; bulk list available separately (10 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
16 May 2003 | £ ic 1169662/1167162 12/05/03 £ sr [email protected]=2500 (1 page) |
16 May 2003 | £ ic 1169662/1167162 12/05/03 £ sr [email protected]=2500 (1 page) |
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=65 £ ic 1169597/1169662 (2 pages) |
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=65 £ ic 1169597/1169662 (2 pages) |
27 September 2002 | Ad 06/09/02--------- £ si [email protected]=27 £ ic 1169570/1169597 (1 page) |
27 September 2002 | Ad 06/09/02--------- £ si [email protected]=27 £ ic 1169570/1169597 (1 page) |
28 May 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
28 May 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
27 May 2002 | Return made up to 11/05/02; bulk list available separately
|
27 May 2002 | Return made up to 11/05/02; bulk list available separately
|
25 April 2002 | Ad 09/04/02--------- £ si [email protected]=500 £ ic 1169070/1169570 (2 pages) |
25 April 2002 | Ad 09/04/02--------- £ si [email protected]=500 £ ic 1169070/1169570 (2 pages) |
18 April 2002 | Ad 05/04/02--------- £ si [email protected]=250 £ ic 1168820/1169070 (2 pages) |
18 April 2002 | Ad 05/04/02--------- £ si [email protected]=250 £ ic 1168820/1169070 (2 pages) |
30 May 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
30 May 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
21 July 2000 | Ad 03/07/00--------- £ si [email protected]=250 £ ic 1168570/1168820 (2 pages) |
21 July 2000 | Ad 03/07/00--------- £ si [email protected]=250 £ ic 1168570/1168820 (2 pages) |
26 May 2000 | Ad 12/04/00--------- £ si [email protected] (2 pages) |
26 May 2000 | Ad 12/04/00--------- £ si [email protected] (2 pages) |
23 May 2000 | Return made up to 11/05/00; bulk list available separately (9 pages) |
23 May 2000 | Return made up to 11/05/00; bulk list available separately (9 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
10 March 2000 | Ad 25/02/00--------- £ si [email protected]=500 £ ic 1167570/1168070 (2 pages) |
10 March 2000 | Ad 25/02/00--------- £ si [email protected]=500 £ ic 1167570/1168070 (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
27 May 1999 | Return made up to 11/05/99; bulk list available separately (9 pages) |
27 May 1999 | Return made up to 11/05/99; bulk list available separately (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | £ nc 1300000/2000000 29/04/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | £ nc 1300000/2000000 29/04/99 (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 11/05/98; bulk list available separately
|
9 June 1998 | Return made up to 11/05/98; bulk list available separately
|
28 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
28 May 1998 | Ad 29/04/98--------- £ si [email protected]=507 £ ic 1167057/1167564 (2 pages) |
28 May 1998 | Ad 01/05/98--------- £ si [email protected]=84 £ ic 1166973/1167057 (2 pages) |
28 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
28 May 1998 | Ad 29/04/98--------- £ si [email protected]=507 £ ic 1167057/1167564 (2 pages) |
28 May 1998 | Ad 01/05/98--------- £ si [email protected]=84 £ ic 1166973/1167057 (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
30 April 1998 | Ad 20/04/98--------- £ si [email protected]=126 £ ic 1166847/1166973 (2 pages) |
30 April 1998 | Ad 20/04/98--------- £ si [email protected]=126 £ ic 1166847/1166973 (2 pages) |
27 April 1998 | Ad 09/04/98--------- £ si [email protected]=507 £ ic 1166340/1166847 (2 pages) |
27 April 1998 | Ad 09/04/98--------- £ si [email protected]=507 £ ic 1166340/1166847 (2 pages) |
17 April 1998 | Ad 27/03/98--------- £ si [email protected]=718 £ ic 1165622/1166340 (2 pages) |
17 April 1998 | Ad 31/03/98--------- £ si [email protected]=486 £ ic 1165136/1165622 (2 pages) |
17 April 1998 | Ad 27/03/98--------- £ si [email protected]=718 £ ic 1165622/1166340 (2 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 97[email protected]=486 £ ic 1165136/1165622 (2 pages) |
11 March 1998 | Ad 02/03/98--------- £ si [email protected]=380 £ ic 1164756/1165136 (2 pages) |
11 March 1998 | Ad 02/03/98--------- £ si [email protected]=380 £ ic 1164756/1165136 (2 pages) |
12 February 1998 | Ad 30/01/98--------- £ si [email protected]=126 £ ic 1164630/1164756 (2 pages) |
12 February 1998 | Ad 30/01/98--------- £ si [email protected]=126 £ ic 1164630/1164756 (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
18 September 1997 | Statement of affairs (212 pages) |
18 September 1997 | Ad 11/08/97--------- £ si [email protected]=12385 £ ic 1152245/1164630 (4 pages) |
18 September 1997 | Statement of affairs (67 pages) |
18 September 1997 | Ad 11/08/97--------- £ si [email protected]=5294 £ ic 1146951/1152245 (6 pages) |
18 September 1997 | Statement of affairs (212 pages) |
18 September 1997 | Ad 11/08/97--------- £ si [email protected]=12385 £ ic 1152245/1164630 (4 pages) |
18 September 1997 | Statement of affairs (67 pages) |
18 September 1997 | Ad 11/08/97--------- £ si [email protected]=5294 £ ic 1146951/1152245 (6 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Particulars of mortgage/charge (6 pages) |
13 August 1997 | Particulars of mortgage/charge (6 pages) |
24 July 1997 | Ad 22/07/97--------- £ si [email protected]=312 £ ic 1146639/1146951 (2 pages) |
24 July 1997 | Ad 22/07/97--------- £ si [email protected]=312 £ ic 1146639/1146951 (2 pages) |
17 June 1997 | Return made up to 11/05/97; bulk list available separately
|
17 June 1997 | Return made up to 11/05/97; bulk list available separately
|
16 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
19 December 1996 | Ad 05/12/96--------- £ si [email protected]=806 £ ic 1145830/1146636 (2 pages) |
19 December 1996 | Ad 05/12/96--------- £ si [email protected]=806 £ ic 1145830/1146636 (2 pages) |
23 September 1996 | Ad 18/09/96-19/09/96 £ si [email protected]=4719 £ ic 1141111/1145830 (2 pages) |
23 September 1996 | Ad 18/09/96-19/09/96 £ si [email protected]=4719 £ ic 1141111/1145830 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
18 September 1996 | Ad 05/09/96-13/09/96 £ si [email protected]=1027 £ ic 1140084/1141111 (2 pages) |
18 September 1996 | Ad 05/09/96-13/09/96 £ si [email protected]=1027 £ ic 1140084/1141111 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=1141 £ ic 1138943/1140084 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=1141 £ ic 1138943/1140084 (2 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Ad 06/08/96--------- £ si [email protected]=1598 £ ic 1137345/1138943 (2 pages) |
22 August 1996 | Ad 06/08/96--------- £ si [email protected]=1598 £ ic 1137345/1138943 (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Return made up to 11/05/96; bulk list available separately (10 pages) |
14 June 1996 | Return made up to 11/05/96; bulk list available separately (10 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Memorandum and Articles of Association (51 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Memorandum and Articles of Association (51 pages) |
15 April 1996 | Ad 09/04/96--------- £ si [email protected]=5879 £ ic 1142469/1148348 (2 pages) |
15 April 1996 | Ad 09/04/96--------- £ si [email protected]=5879 £ ic 1142469/1148348 (2 pages) |
9 April 1996 | Ad 26/03/96-01/04/96 £ si [email protected]=2356 £ ic 1140113/1142469 (2 pages) |
9 April 1996 | Ad 26/03/96-01/04/96 £ si [email protected]=2356 £ ic 1140113/1142469 (2 pages) |
19 January 1996 | Ad 11/01/96--------- £ si [email protected]=1313 £ ic 1138800/1140113 (2 pages) |
19 January 1996 | Ad 11/01/96--------- £ si [email protected]=1313 £ ic 1138800/1140113 (2 pages) |
16 January 1996 | Ad 02/01/96--------- £ si [email protected]=132681 £ ic 1006119/1138800 (3 pages) |
16 January 1996 | Ad 02/01/96--------- £ si [email protected]=132681 £ ic 1006119/1138800 (3 pages) |
23 November 1995 | Listing of particulars (24 pages) |
23 November 1995 | Listing of particulars (24 pages) |
13 November 1995 | Ad 08/11/95--------- £ si [email protected]=108 £ ic 1006011/1006119 (2 pages) |
13 November 1995 | Ad 08/11/95--------- £ si [email protected]=108 £ ic 1006011/1006119 (2 pages) |
18 October 1995 | Ad 28/09/95--------- £ si [email protected]=1294 £ ic 1004717/1006011 (2 pages) |
18 October 1995 | Ad 28/09/95--------- £ si [email protected]=1294 £ ic 1004717/1006011 (2 pages) |
24 July 1995 | Ad 18/07/95--------- £ si [email protected]=1020 £ ic 1003697/1004717 (2 pages) |
24 July 1995 | Ad 18/07/95--------- £ si [email protected]=1020 £ ic 1003697/1004717 (2 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
9 June 1995 | Return made up to 11/05/95; bulk list available separately (14 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
9 June 1995 | Return made up to 11/05/95; bulk list available separately (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (346 pages) |
3 October 1994 | Ad 27/09/94--------- £ si [email protected]=1000 £ ic 1002697/1003697 (2 pages) |
3 October 1994 | Ad 27/09/94--------- £ si [email protected]=1000 £ ic 1002697/1003697 (2 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1994 | Return made up to 11/05/94; full list of members (7 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
9 June 1994 | Return made up to 11/05/94; full list of members (7 pages) |
6 May 1994 | Ad 03/05/94--------- £ si [email protected]=5000 £ ic 997697/1002697 (2 pages) |
6 May 1994 | Ad 03/05/94--------- £ si [email protected]=5000 £ ic 997697/1002697 (2 pages) |
25 January 1994 | Ad 29/12/93--------- £ si [email protected]=158 £ ic 997539/997697 (2 pages) |
25 January 1994 | Ad 29/12/93--------- £ si [email protected]=158 £ ic 997539/997697 (2 pages) |
20 September 1993 | Return made up to 11/05/93; no change of members; amend (7 pages) |
20 September 1993 | Ad 14/06/93--------- £ si [email protected]=3205 £ ic 994334/997539 (2 pages) |
20 September 1993 | Return made up to 11/05/93; no change of members; amend (7 pages) |
20 September 1993 | Ad 14/06/93--------- £ si [email protected]=3205 £ ic 994334/997539 (2 pages) |
6 August 1993 | Return made up to 11/05/91; no change of members (7 pages) |
6 August 1993 | Return made up to 11/05/91; no change of members (7 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
25 May 1993 | Return made up to 11/05/93; bulk list available separately (7 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
25 May 1993 | Return made up to 11/05/93; bulk list available separately (7 pages) |
12 May 1993 | Ad 20/04/93--------- £ si [email protected]=42871 £ ic 980206/1023077 (2 pages) |
12 May 1993 | Ad 20/04/93--------- £ si [email protected]=42871 £ ic 980206/1023077 (2 pages) |
5 April 1993 | Ad 25/03/93-30/03/93 £ si [email protected]=3107 £ ic 977099/980206 (2 pages) |
5 April 1993 | Ad 25/03/93-30/03/93 £ si [email protected]=3107 £ ic 977099/980206 (2 pages) |
4 January 1993 | Ad 18/12/92--------- £ si [email protected]=641 £ ic 976458/977099 (2 pages) |
4 January 1993 | Ad 18/12/92--------- £ si [email protected]=641 £ ic 976458/977099 (2 pages) |
16 June 1992 | Ad 05/06/92--------- £ si [email protected]=641 £ ic 975817/976458 (2 pages) |
16 June 1992 | Ad 05/06/92--------- £ si [email protected]=641 £ ic 975817/976458 (2 pages) |
3 June 1992 | Ad 26/05/92--------- £ si [email protected]=603 £ ic 975214/975817 (2 pages) |
3 June 1992 | Ad 26/05/92--------- £ si [email protected]=603 £ ic 975214/975817 (2 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
1 June 1992 | Return made up to 11/05/92; bulk list available separately (8 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
1 June 1992 | Return made up to 11/05/92; bulk list available separately (8 pages) |
31 May 1992 | New director appointed (2 pages) |
31 May 1992 | New director appointed (2 pages) |
7 May 1992 | Ad 29/04/92--------- £ si [email protected]=442 £ ic 974772/975214 (2 pages) |
7 May 1992 | Ad 29/04/92--------- £ si [email protected]=442 £ ic 974772/975214 (2 pages) |
15 April 1992 | Ad 26/03/92--------- £ si [email protected]=1744 £ ic 973028/974772 (2 pages) |
15 April 1992 | Ad 26/03/92--------- £ si [email protected]=1744 £ ic 973028/974772 (2 pages) |
10 January 1992 | Director resigned (2 pages) |
10 January 1992 | Director resigned (2 pages) |
19 June 1991 | Return made up to 09/05/91; bulk list available separately (7 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
19 June 1991 | Return made up to 09/05/91; bulk list available separately (7 pages) |
22 April 1991 | New secretary appointed (2 pages) |
22 April 1991 | New secretary appointed (2 pages) |
10 April 1991 | Particulars of mortgage/charge (8 pages) |
10 April 1991 | Particulars of mortgage/charge (8 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
26 June 1990 | Return made up to 11/05/90; bulk list available separately (4 pages) |
26 June 1990 | Return made up to 11/05/90; bulk list available separately (4 pages) |
3 May 1990 | Particulars of mortgage/charge (75 pages) |
3 May 1990 | Particulars of mortgage/charge (75 pages) |
14 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
7 August 1989 | Return made up to 12/05/89; bulk list available separately (7 pages) |
7 August 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
7 August 1989 | Return made up to 12/05/89; bulk list available separately (7 pages) |
23 June 1989 | Wd 16/06/89 ad 26/05/89--------- premium £ si [email protected]=8200 (2 pages) |
23 June 1989 | Wd 16/06/89 ad 26/05/89--------- premium £ si [email protected]=8200 (2 pages) |
15 May 1989 | Director resigned (2 pages) |
15 May 1989 | Director resigned (2 pages) |
23 March 1989 | Wd 13/03/89 ad 02/03/89--------- premium £ si [email protected]=1537 (2 pages) |
23 March 1989 | Wd 13/03/89 ad 02/03/89--------- premium £ si [email protected]=1537 (2 pages) |
8 December 1988 | Director resigned (2 pages) |
8 December 1988 | Director resigned (2 pages) |
28 November 1988 | Statement of affairs (60 pages) |
28 November 1988 | Statement of affairs (60 pages) |
2 November 1988 | Wd 17/10/88 ad 07/07/88--------- £ si [email protected]=14619 (2 pages) |
2 November 1988 | Wd 17/10/88 ad 07/07/88--------- £ si [email protected]=14619 (2 pages) |
18 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
18 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
3 June 1988 | Return made up to 13/05/88; bulk list available separately (8 pages) |
3 June 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
3 June 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
3 June 1988 | Return made up to 13/05/88; bulk list available separately (8 pages) |
7 August 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
7 August 1987 | Return made up to 10/06/87; bulk list available separately (6 pages) |
7 August 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
7 August 1987 | Return made up to 10/06/87; bulk list available separately (6 pages) |
10 June 1987 | Resolutions
|
10 June 1987 | Resolutions
|
8 May 1987 | Return of allotments (2 pages) |
8 May 1987 | Return of allotments (2 pages) |
1 April 1987 | New director appointed (2 pages) |
1 April 1987 | New director appointed (2 pages) |
2 February 1987 | New director appointed (3 pages) |
2 February 1987 | New director appointed (3 pages) |
23 January 1987 | Director resigned (2 pages) |
23 January 1987 | Director resigned (2 pages) |
19 January 1987 | Return of allotments (2 pages) |
19 January 1987 | Return of allotments (2 pages) |
22 December 1986 | Resolutions
|
22 December 1986 | Gazettable document (53 pages) |
22 December 1986 | Resolutions
|
22 December 1986 | Gazettable document (53 pages) |
4 November 1986 | Director resigned (2 pages) |
4 November 1986 | Director resigned (2 pages) |
29 October 1986 | Company name changed\certificate issued on 29/10/86 (1 page) |
29 October 1986 | Company type changed from pri to PLC (31 pages) |
29 October 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1986 | Company name changed\certificate issued on 29/10/86 (1 page) |
29 October 1986 | Company type changed from pri to PLC (31 pages) |
29 October 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1986 | New director appointed (2 pages) |
9 October 1986 | New director appointed (2 pages) |
24 July 1986 | Return made up to 10/07/86; full list of members (8 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
24 July 1986 | Return made up to 10/07/86; full list of members (8 pages) |
1 November 1984 | Company name changed\certificate issued on 01/11/84 (2 pages) |
1 November 1984 | Company name changed\certificate issued on 01/11/84 (2 pages) |
24 November 1971 | Registered office changed on 24/11/71 from: registered office changed (2 pages) |
24 November 1971 | Registered office changed on 24/11/71 from: registered office changed (2 pages) |
16 October 1946 | Registered office changed on 16/10/46 from: registered office changed (2 pages) |
16 October 1946 | Registered office changed on 16/10/46 from: registered office changed (2 pages) |
19 September 1946 | Incorporation (43 pages) |
19 September 1946 | Incorporation (43 pages) |
19 September 1946 | Incorporation (43 pages) |
19 September 1946 | Incorporation (43 pages) |