London
W1J 5FB
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2009(47 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bidwells Trumpington Road Cambridge CB2 9LD |
Director Name | Mr Francis Otho Moore |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Simon Meyrick Browne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer And Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2010(48 years, 2 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mrs Anne Mary Oliver-Bellasis |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 October 2002) |
Role | Company Director |
Correspondence Address | Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Charles Arthur John Oliver-Bellasis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Boxford Newbury Berkshire RG20 8DR |
Director Name | Mrs Daphne Phoebe Oliver-Bellasis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wootton House Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Mr Hugh Richard Oliver-Bellasis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wootton House Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Mrs Julia Elizabeth Oliver-Bellasis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 May 2007) |
Role | Secretary |
Correspondence Address | The Old Rectory Boxford Newbury Berkshire RG20 8DR |
Secretary Name | Mrs Julia Elizabeth Oliver-Bellasis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Boxford Newbury Berkshire RG20 8DR |
Director Name | Richard Mc Naught Stirling |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worting Wood Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PA |
Director Name | Philippa Frances Blake-Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2009) |
Role | Consultant |
Correspondence Address | 73 Cambridge Street London SW1V 4PS |
Director Name | Dinah Anne Moore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(45 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Wellington Park Clifton Bristol Avon BS8 2UT |
Director Name | Rosamund Evelyn Vaughan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsham Court Goodrich Herefordshire HR6 6JN Wales |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(45 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2010) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | manydown.co.uk |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
300.4k at £1 | Manydown 2007 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,536,036 |
Cash | £11,307 |
Current Liabilities | £1,332,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
3 December 2010 | Delivered on: 8 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rookery farm basingstoke hampshire t/no. HP709627 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 December 1994 | Delivered on: 16 December 1994 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of transitional charge Secured details: The principal sum of £400,000 and other monies due from the company to the chargee under the principal deed and £250,000 and other monies payable under the business loan agreement. Particulars: Whitestown farm wootton st lawrence hampshire comprising 362.429 acres orthereabouts as described in a legal charge dated 30 march 1982. Outstanding |
30 March 1982 | Delivered on: 1 April 1982 Persons entitled: The Agricultural Mortgage Corporation Limited. Classification: Further charge Secured details: £200,000 and all monies due or to become due from the company to the chargee supplemental to a principal deed dated 30.3.82. Particulars: Whitestown farm wootton st lawrence basingstoke hants comprising 362.429 cres. Outstanding |
30 March 1982 | Delivered on: 1 April 1982 Persons entitled: The Agricultural Mortgage Corporation Limited. Classification: Legal charge Secured details: £200,000. Particulars: Whitestown farm wootton st lawrence basingstoke hants comprising approx 32.429 acres. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
26 October 2022 | Director's details changed for Mr Francis Otho Moore on 26 October 2022 (2 pages) |
26 October 2022 | Change of details for Manydown 2007 Limited as a person with significant control on 26 October 2022 (2 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 April 2022 | Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
2 October 2017 | Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 February 2015 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 July 2010 | Auditor's resignation (1 page) |
30 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
14 July 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
14 April 2009 | Appointment terminated director richard stirling (1 page) |
14 April 2009 | Appointment terminated director richard stirling (1 page) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (7 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
12 June 2007 | Memorandum and Articles of Association (8 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Nc dec already adjusted 18/05/07 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Memorandum and Articles of Association (8 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Nc dec already adjusted 18/05/07 (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (6 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (12 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (12 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
16 January 2003 | Return made up to 21/12/02; full list of members; amend (14 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members; amend (14 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members
|
9 January 2003 | Return made up to 21/12/02; full list of members
|
20 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members
|
20 December 2001 | Return made up to 21/12/01; full list of members
|
9 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members
|
2 January 2001 | Return made up to 21/12/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2000 | Return made up to 21/12/99; full list of members
|
31 January 2000 | Return made up to 21/12/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 December 1998 | Return made up to 21/12/98; full list of members (8 pages) |
8 December 1998 | Return made up to 21/12/98; full list of members (8 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
31 December 1997 | Return made up to 21/12/97; no change of members
|
31 December 1997 | Return made up to 21/12/97; no change of members
|
23 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 February 1997 | Return made up to 21/12/96; full list of members
|
7 February 1997 | Return made up to 21/12/96; full list of members
|
6 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
8 May 1996 | Re-registration of Memorandum and Articles (15 pages) |
8 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
8 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Re-registration of Memorandum and Articles (15 pages) |
8 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 January 1996 | Return made up to 21/12/95; no change of members
|
8 January 1996 | Return made up to 21/12/95; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 July 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
4 July 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 February 1994 | New director appointed (2 pages) |
26 February 1994 | New director appointed (2 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Resolutions
|
23 November 1989 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (3 pages) |
23 November 1989 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (3 pages) |
23 October 1989 | Director resigned (2 pages) |
23 October 1989 | Director resigned (2 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|
30 March 1987 | Director resigned;new director appointed (2 pages) |
30 March 1987 | Director resigned;new director appointed (2 pages) |
6 January 1987 | Return made up to 12/11/86; full list of members (5 pages) |
6 January 1987 | Return made up to 12/11/86; full list of members (5 pages) |
14 March 1985 | Annual return made up to 31/12/84 (4 pages) |
14 March 1985 | Annual return made up to 31/12/84 (4 pages) |
10 October 1984 | Annual return made up to 17/11/82 (5 pages) |
10 October 1984 | Annual return made up to 17/11/82 (5 pages) |
26 November 1980 | Annual return made up to 14/10/80 (5 pages) |
26 November 1980 | Annual return made up to 14/10/80 (5 pages) |
7 October 1977 | Annual return made up to 25/10/77 (4 pages) |
7 October 1977 | Annual return made up to 25/10/77 (4 pages) |
2 March 1977 | Annual return made up to 29/10/76 (4 pages) |
2 March 1977 | Annual return made up to 29/10/76 (4 pages) |
2 April 1976 | Annual return made up to 12/12/75 (4 pages) |
2 April 1976 | Annual return made up to 12/12/75 (4 pages) |
4 September 1963 | Allotment of shares (2 pages) |
4 September 1963 | Allotment of shares (2 pages) |
23 February 1962 | Incorporation (16 pages) |
23 February 1962 | Certificate of incorporation (1 page) |
23 February 1962 | Incorporation (16 pages) |
23 February 1962 | Certificate of incorporation (1 page) |