Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(64 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Stanley George Biss |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(31 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | Hillside Station New Road Brundall Norfolk NR13 5PQ |
Director Name | Mr James Stanley Biss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(31 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strawberry Fields Strumpshaw Road Brundall Norfolk NR13 5PA |
Secretary Name | Mr Stanley George Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(31 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Hillside Station New Road Brundall Norfolk NR13 5PQ |
Director Name | Mr Wayne Stanley Biss |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(34 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 32 Blofield Road Brundall Norwich NR13 5NU |
Director Name | Mr Martin Bernard Kershen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(35 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ganderbeach Hemford Minsterley Shropshire SY5 0HJ Wales |
Secretary Name | Mr Wayne Stanley Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 July 2016) |
Role | Leisure Complex Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 32 Blofield Road Brundall Norwich NR13 5NU |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Gill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(56 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Hamlyn Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 587 Watford Way London NW7 3JG |
Website | vauxhall-holiday-park.com |
---|---|
Telephone | 01493 857231 |
Telephone region | Great Yarmouth |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,400,678 |
Gross Profit | £2,173,017 |
Net Worth | £4,418,374 |
Cash | £91,808 |
Current Liabilities | £2,794,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being land at runham, vauxhall, great yarmouth norfolk together with all fixtures. Outstanding |
---|---|
14 June 1973 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being land at reedham yarmouth, norfolk together with all fixtures. Outstanding |
7 January 1977 | Delivered on: 12 January 1977 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "ferry farm" abutting upon the acle new road at runham vauxhall, norfolk. And also two enclosures of arable and pasture land. Piece of land having a frontage to north river road runham vauxhall. & land on the s/side of marsh road aforesaid together with all fixtures etc (please see doc M47 for details). Outstanding |
23 July 1970 | Delivered on: 6 August 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vauxhall caravan park, runham, vauxhall, norfolk, with all fixtures at any time. (See doc. 29). Outstanding |
5 June 1969 | Delivered on: 16 June 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37A north river road, runham vauxhall, county borough of great yarmouth together with all fixtures. Outstanding |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of vauxhall holiday park, acle new road, great yarmouth with title number NK183690. Ip specified in the instrument with trademark number 2384903. for more details please refer to the instrument. Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land at vauxhall holiday park acle new road great yarmouth t/n NK183690. Outstanding |
28 March 2013 | Delivered on: 30 March 2013 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 vauxhall holiday park acle new road great yarmouth t/no NK405672 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 January 2003 | Delivered on: 30 January 2003 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. Outstanding |
11 November 1994 | Delivered on: 12 November 1994 Persons entitled: Midland 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: F/Hold property known as vauxhall holiday park,acle new rd,gt.yarmouth,norfolk with all fixtures/fittings; the benefits of all rights,licences and goodwill of business. Outstanding |
28 April 1994 | Delivered on: 5 May 1994 Persons entitled: Midland 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: L/H property k/a land on the south west side of patisons road runham vauxhall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
16 March 1994 | Delivered on: 18 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
17 March 1989 | Delivered on: 22 March 1989 Persons entitled: Midland 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: 44 anson road, great yarmouth, norfolk. T/n nk 71272. Outstanding |
4 March 1980 | Delivered on: 10 March 1980 Persons entitled: Midland 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 land and premises being plot of land adjacent to acle new road, great yarmouth together with all fixtures etc. Outstanding |
7 August 1978 | Delivered on: 14 August 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or S.G. biss and R. D. biss to the chargee on any account whatsoever. Particulars: L/H property being land at runham norfolk together with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being land in patterson road, runham, vauxhall great yarmouth norfolk together with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being land at a runham vauxhall, great yormouth, norfolk together with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being bune piggeries runham, vauxhall, great yarmouth norfolk together with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 premises being patterson road runham, vauxhall, great yarmouth. Together with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being land at runham vauxhall great yarmouth together with with all fixtures. Outstanding |
14 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC 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 & premises being marshland at yaxley's road north river road runham, vauxhall, great yarmouth together with all fixtures. Outstanding |
14 August 1967 | Delivered on: 16 August 1967 Satisfied on: 22 September 1994 Persons entitled: Forwond Trust (Finance) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the charge on any account whatesover. Particulars: Firstly freehold land and premises knownas ferry farm, acle new road, runham, vauxhall, norfolk and secondly freehold land fronting to north river road, runham, vauxhall together with allfixtures and thirdly land on south side of marsh road, runhamvauxhall. Fully Satisfied |
28 November 1966 | Delivered on: 15 December 1966 Satisfied on: 22 September 1994 Persons entitled: Gainsborough Petroleum Co. LTD. Classification: Legal charge Secured details: £20,000. Particulars: Vauxhall garavan park acle new rd. Great yarmouth - norfolk. Fully Satisfied |
13 May 1965 | Delivered on: 31 May 1965 Satisfied on: 22 September 1994 Persons entitled: Edith C Simmonds Classification: Mortgage Secured details: £5,000. Particulars: 1) garden land on gaxley road, runham vauxhall and southtown great yarmouth. 2) land on acle new road runham, vauxhall. Fully Satisfied |
22 April 1992 | Delivered on: 30 April 1992 Satisfied on: 22 September 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars. See form 395 for details. Fully Satisfied |
25 November 1964 | Delivered on: 3 December 1964 Satisfied on: 22 September 1994 Persons entitled: Forwoard Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ferry farm & 2 pieces of land in all new road rumham vauxhall norfolk. Fully Satisfied |
6 March 2024 | Appointment of Kirk Davis as a director on 6 March 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page) |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
15 February 2024 | Full accounts made up to 31 December 2022 (34 pages) |
18 December 2023 | Registration of charge 006514670028, created on 14 December 2023 (35 pages) |
18 December 2023 | Registration of charge 006514670027, created on 14 December 2023 (81 pages) |
11 July 2023 | Satisfaction of charge 006514670026 in full (1 page) |
5 May 2023 | Full accounts made up to 31 December 2021 (33 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
2 February 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Ian Gill as a director on 1 August 2019 (1 page) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 January 2019 | Secretary's details changed for Judith Archibold on 27 July 2016 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Resolutions
|
28 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 June 2017 | Memorandum and Articles of Association (4 pages) |
28 June 2017 | Memorandum and Articles of Association (4 pages) |
6 June 2017 | Registration of charge 006514670026, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 006514670026, created on 1 June 2017 (81 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
25 November 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
25 November 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
25 November 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
25 November 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
21 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
21 August 2016 | Termination of appointment of Wayne Stanley Biss as a director on 27 July 2016 (2 pages) |
21 August 2016 | Termination of appointment of James Stanley Biss as a director on 27 July 2016 (2 pages) |
21 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
21 August 2016 | Termination of appointment of James Stanley Biss as a director on 27 July 2016 (2 pages) |
21 August 2016 | Termination of appointment of Wayne Stanley Biss as a secretary on 27 July 2016 (2 pages) |
21 August 2016 | Termination of appointment of Wayne Stanley Biss as a secretary on 27 July 2016 (2 pages) |
21 August 2016 | Termination of appointment of Wayne Stanley Biss as a director on 27 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Ian Alan Bull as a director on 27 July 2016 (3 pages) |
19 August 2016 | Appointment of John Anthony Waterworth as a director on 27 July 2016 (3 pages) |
19 August 2016 | Appointment of Mr Ian Alan Bull as a director on 27 July 2016 (3 pages) |
19 August 2016 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Ian Gill as a director on 27 July 2016 (3 pages) |
19 August 2016 | Appointment of Ian Gill as a director on 27 July 2016 (3 pages) |
19 August 2016 | Appointment of John Anthony Waterworth as a director on 27 July 2016 (3 pages) |
19 August 2016 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Judith Archibold as a secretary on 27 July 2016 (3 pages) |
19 August 2016 | Appointment of Judith Archibold as a secretary on 27 July 2016 (3 pages) |
17 August 2016 | Second filing of the annual return made up to 24 February 2016 (23 pages) |
17 August 2016 | Second filing of the annual return made up to 24 February 2016 (23 pages) |
15 August 2016 | Full accounts made up to 29 February 2016 (26 pages) |
15 August 2016 | Full accounts made up to 29 February 2016 (26 pages) |
12 August 2016 | Satisfaction of charge 24 in full (4 pages) |
12 August 2016 | Satisfaction of charge 24 in full (4 pages) |
12 August 2016 | Satisfaction of charge 006514670025 in full (4 pages) |
12 August 2016 | Satisfaction of charge 23 in full (4 pages) |
12 August 2016 | Satisfaction of charge 006514670025 in full (4 pages) |
12 August 2016 | Satisfaction of charge 23 in full (4 pages) |
15 July 2016 | Satisfaction of charge 18 in full (1 page) |
15 July 2016 | Satisfaction of charge 18 in full (1 page) |
14 July 2016 | Satisfaction of charge 10 in full (1 page) |
14 July 2016 | Satisfaction of charge 6 in full (1 page) |
14 July 2016 | Satisfaction of charge 13 in full (1 page) |
14 July 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Satisfaction of charge 8 in full (1 page) |
14 July 2016 | Satisfaction of charge 15 in full (1 page) |
14 July 2016 | Satisfaction of charge 9 in full (1 page) |
14 July 2016 | Satisfaction of charge 8 in full (1 page) |
14 July 2016 | Satisfaction of charge 12 in full (1 page) |
14 July 2016 | Satisfaction of charge 16 in full (1 page) |
14 July 2016 | Satisfaction of charge 11 in full (1 page) |
14 July 2016 | Satisfaction of charge 11 in full (1 page) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 15 in full (1 page) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (1 page) |
14 July 2016 | Satisfaction of charge 17 in full (1 page) |
14 July 2016 | Satisfaction of charge 22 in full (1 page) |
14 July 2016 | Satisfaction of charge 14 in full (1 page) |
14 July 2016 | Satisfaction of charge 6 in full (1 page) |
14 July 2016 | Satisfaction of charge 16 in full (1 page) |
14 July 2016 | Satisfaction of charge 14 in full (1 page) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (1 page) |
14 July 2016 | Satisfaction of charge 22 in full (1 page) |
14 July 2016 | Satisfaction of charge 12 in full (1 page) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Satisfaction of charge 9 in full (1 page) |
14 July 2016 | Satisfaction of charge 17 in full (1 page) |
14 July 2016 | Satisfaction of charge 13 in full (1 page) |
14 July 2016 | Satisfaction of charge 10 in full (1 page) |
24 February 2016 | Secretary's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Director's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr. Wayne Stanley Biss on 1 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 November 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
27 November 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
10 November 2015 | Registration of charge 006514670025, created on 6 November 2015 (8 pages) |
10 November 2015 | Registration of charge 006514670025, created on 6 November 2015 (8 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 November 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
24 November 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Full accounts made up to 28 February 2013
|
2 December 2013 | Full accounts made up to 28 February 2013
|
30 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Termination of appointment of Martin Kershen as a director (2 pages) |
4 January 2013 | Termination of appointment of Martin Kershen as a director (2 pages) |
29 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
29 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
15 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
16 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Mr James Stanley Biss on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr James Stanley Biss on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Bernard Kershen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Wayne Stanley Biss on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Bernard Kershen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Wayne Stanley Biss on 12 April 2010 (2 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
3 December 2008 | Full accounts made up to 29 February 2008 (22 pages) |
3 December 2008 | Full accounts made up to 29 February 2008 (22 pages) |
30 April 2008 | Return made up to 23/02/08; no change of members
|
30 April 2008 | Return made up to 23/02/08; no change of members
|
21 December 2007 | Full accounts made up to 28 February 2007 (23 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (23 pages) |
30 March 2007 | Return made up to 23/02/07; full list of members
|
30 March 2007 | Return made up to 23/02/07; full list of members
|
28 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members
|
9 March 2006 | Return made up to 23/02/06; full list of members
|
16 January 2006 | Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 9 kingsway, london, WC2B 4YA (1 page) |
23 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
24 March 2005 | Return made up to 23/02/05; no change of members (8 pages) |
24 March 2005 | Return made up to 23/02/05; no change of members (8 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Full accounts made up to 29 February 2004 (20 pages) |
21 December 2004 | Full accounts made up to 29 February 2004 (20 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: first floor awdry house, 11 kingsway, london, WC2B 6XE (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
13 April 2004 | Return made up to 23/02/04; no change of members (8 pages) |
13 April 2004 | Return made up to 23/02/04; no change of members (8 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (19 pages) |
25 March 2003 | Return made up to 23/02/03; full list of members (10 pages) |
25 March 2003 | Return made up to 23/02/03; full list of members (10 pages) |
5 March 2003 | Full accounts made up to 28 February 2002 (20 pages) |
5 March 2003 | Full accounts made up to 28 February 2002 (20 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 23/02/02; full list of members (9 pages) |
8 April 2002 | Return made up to 23/02/02; full list of members (9 pages) |
22 February 2002 | Full accounts made up to 28 February 2001 (19 pages) |
22 February 2002 | Full accounts made up to 28 February 2001 (19 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (19 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (19 pages) |
3 May 2000 | Return made up to 23/02/00; full list of members (9 pages) |
3 May 2000 | Return made up to 23/02/00; full list of members (9 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (20 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (20 pages) |
31 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (20 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (20 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house,, 3-10 melton st,, euston sq,, london NW1 2EB (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house, 3-10 melton st, euston sq, london NW1 2EB (1 page) |
27 February 1998 | Return made up to 23/02/98; full list of members
|
27 February 1998 | Return made up to 23/02/98; full list of members
|
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 28 February 1997 (19 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (19 pages) |
3 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
18 March 1997 | Ad 28/02/97--------- £ si 500000@1=500000 £ ic 25000/525000 (2 pages) |
18 March 1997 | Memorandum and Articles of Association (10 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
18 March 1997 | Ad 28/02/97--------- £ si 500000@1=500000 £ ic 25000/525000 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
18 March 1997 | Memorandum and Articles of Association (10 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
10 October 1996 | Full accounts made up to 29 February 1996 (18 pages) |
10 October 1996 | Full accounts made up to 29 February 1996 (18 pages) |
21 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (19 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (19 pages) |
4 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 May 1990 | Full accounts made up to 31 March 1989 (17 pages) |
31 May 1990 | Full accounts made up to 31 March 1989 (17 pages) |
19 May 1989 | Full accounts made up to 31 March 1986 (47 pages) |
19 May 1989 | Full accounts made up to 31 March 1986 (47 pages) |
11 April 1986 | Accounts made up to 31 March 1984 (11 pages) |
11 April 1986 | Accounts made up to 31 March 1984 (11 pages) |
11 February 1985 | Accounts made up to 31 March 1983 (10 pages) |
11 February 1985 | Accounts made up to 31 March 1983 (10 pages) |
17 October 1984 | Accounts made up to 31 March 1982 (9 pages) |
17 October 1984 | Accounts made up to 31 March 1982 (9 pages) |
25 April 1983 | Accounts made up to 31 March 1980 (14 pages) |
25 April 1983 | Accounts made up to 31 March 1980 (14 pages) |
26 April 1981 | Accounts made up to 31 March 1981 (14 pages) |
26 April 1981 | Accounts made up to 31 March 1981 (14 pages) |
31 December 1980 | Accounts made up to 31 March 1978 (14 pages) |
31 December 1980 | Accounts made up to 31 March 1978 (14 pages) |
30 December 1980 | Accounts made up to 31 March 1979 (15 pages) |
30 December 1980 | Accounts made up to 31 March 1979 (15 pages) |
31 October 1973 | Company name changed\certificate issued on 31/10/73 (2 pages) |
31 October 1973 | Company name changed\certificate issued on 31/10/73 (2 pages) |
4 March 1960 | Incorporation (15 pages) |
4 March 1960 | Incorporation (15 pages) |
4 March 1960 | Certificate of incorporation (2 pages) |
4 March 1960 | Certificate of incorporation (2 pages) |