Sacriston
Durham
Country Durham
DH7 6NA
Secretary Name | Mrs Bogumila Anna Surendra |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Woodside House Sacriston Durham County Durham DH7 6HA |
Director Name | Anjali Paula Hampton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(23 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 14a Tanfield Lea Industrial Estate Stanley Co Durham DH9 9UU |
Director Name | Mrs Bogumila Anna Surendra |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | Woodside House Sacriston Durham County Durham DH7 6HA |
Website | www.rasmi.com |
---|
Registered Address | Unit 14a Tanfield Lea Industrial Estate Stanley Co Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2013 |
---|---|
Net Worth | £202,063 |
Cash | £28,973 |
Current Liabilities | £1,421,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 December 1987 | Delivered on: 7 December 1987 Satisfied on: 30 October 1991 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on bookdebts and other debts present and future (see form 395 for details). Fully Satisfied |
---|---|
15 June 1987 | Delivered on: 25 June 1987 Satisfied on: 30 October 1991 Persons entitled: Commercial Financial Services Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14A tanfield lea industrial estate, tanfield lea, stanley, county durham. Fully Satisfied |
7 April 1986 | Delivered on: 9 April 1986 Satisfied on: 30 October 1991 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold site no BT95/14A tanfield lea industrial estate, county durham together with all bldgs and fixtures thereon. Fully Satisfied |
20 September 1982 | Delivered on: 23 September 1982 Satisfied on: 29 April 2000 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: Including trade fixtures. 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 |
29 September 1980 | Delivered on: 30 September 1980 Satisfied on: 30 October 1991 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: F/Hold 61 third street, quaking house, stanley, co durham. Fully Satisfied |
29 September 1980 | Delivered on: 30 September 1980 Satisfied on: 29 April 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or lineout electronics LTD to the chargee. Particulars: Any sums or sum standing to the credit of the company with the bank. Fully Satisfied |
22 January 1980 | Delivered on: 31 January 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 February 2010 | Delivered on: 9 March 2010 Satisfied on: 12 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of all book and other debts, revenues and claims and all things in action due or owing, see image for full details. Fully Satisfied |
23 February 2010 | Delivered on: 25 February 2010 Satisfied on: 12 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 22 February 2010 Persons entitled: State Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14A tanfield lea industrial estate stanley county durham goodwill and the benefit of all mortgaged licences the benefit of all guarantees the mortgaged chattel assets all fixed plant and machinery all present and future rights title and interests in the insurances floating charge over all movable plant machinery equipment utensils furniture goods and other assets. See the mortgage charge document for full details. Fully Satisfied |
22 December 2004 | Delivered on: 24 December 2004 Satisfied on: 22 February 2010 Persons entitled: State Securities PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property with t/no DU142945 and k/a morrison road garage annfield plain derwentside. Fully Satisfied |
11 January 1980 | Delivered on: 23 January 1980 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 61 third street, quaking house, stanley, county durham together with all fixtures present & future. Fully Satisfied |
22 December 2004 | Delivered on: 24 December 2004 Satisfied on: 29 July 2008 Persons entitled: State Securities PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2004 | Delivered on: 23 December 2004 Satisfied on: 18 July 2008 Persons entitled: State Securities PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Herbert ruff type rwa toroidal winding machine s/n 1707 ,herbert ruff type rwa toroidal winding machine s/n 1013, herbert ruff type rwa toroidal winding machine s/n 1805 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
3 June 2004 | Delivered on: 4 June 2004 Satisfied on: 22 February 2010 Persons entitled: Dynamic Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company. Fully Satisfied |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 19 June 2004 Persons entitled: Ups Capital UK LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 1997 | Delivered on: 11 June 1997 Satisfied on: 29 July 2008 Persons entitled: Barclays 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: All that l/h property k/a land and buildings k/a morrison road garage,annfield plain,co.durham. Fully Satisfied |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 29 July 2008 Persons entitled: Barclays 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: 14A tanfield lea industrial estate stanley co durham. Fully Satisfied |
9 April 1996 | Delivered on: 19 April 1996 Satisfied on: 17 December 2007 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
25 June 1992 | Delivered on: 26 June 1992 Satisfied on: 14 June 2004 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1990 | Delivered on: 16 February 1990 Satisfied on: 30 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property - BT95/14A tanfield lea ind. Estate, stanley, county durham assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1989 | Delivered on: 14 December 1989 Satisfied on: 29 April 2000 Persons entitled: Ucb 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: Unit 14A tanfield lea industrial estate, stanley co durham with all buildings and fixtures. Fully Satisfied |
11 January 1980 | Delivered on: 16 January 1980 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: £6000 all other monies due or to become due from the company to the chargee. Particulars: Property at 61 third street stanley co durham. Fully Satisfied |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Gemini Finance LTD Classification: A registered charge Particulars: The freehold property being morrison road garage, annfield plain, (DH9 7RX) and registered at land registry with title number DU142945 and the leasehold property being unit, 14A tanfield lea industrial estate north, tanfield lea, stanley (DH9 9UU) and registered at land registry with title number DU278319. Outstanding |
22 June 2022 | Delivered on: 22 June 2022 Persons entitled: Gemini Finance LTD Classification: A registered charge Particulars: The freehold property being morrison road garage, annfield plain, (DH9 7RX) and registered at land registry with title number DU142945 and the leasehold property being unit, 14A tanfield lea industrial estate north, tanfield lea, stanley (DU9 9UU) and registered at land registry with title number DU278319 and the leasehold land being morrison road garage, annfield plain and registered at land registry under title number DU217354. Outstanding |
2 August 2021 | Delivered on: 6 August 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 December 2010 | Delivered on: 23 December 2010 Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H morrison road garage annfield plain t/no DU142945 and l/h unit 14A tanfield lea industrial estate north tanfield lea stanley t/no DU278319 and includes any part of or interest in it or in the proceeds of sale and all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time siutate on it see image for full details. Outstanding |
15 December 2010 | Delivered on: 23 December 2010 Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 January 2008 | Delivered on: 26 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Morrison road garage annfield county durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2008 | Delivered on: 26 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14A tanfield lea county durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
15 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (16 pages) |
10 July 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
8 August 2018 | Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages) |
2 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 May 2018 | Registration of charge 011791230030, created on 11 May 2018 (9 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
25 July 2008 | Return made up to 17/05/08; no change of members (7 pages) |
25 July 2008 | Return made up to 17/05/08; no change of members (7 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
3 July 2007 | Return made up to 17/05/07; no change of members
|
3 July 2007 | Return made up to 17/05/07; no change of members
|
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members
|
24 May 2006 | Return made up to 17/05/06; full list of members
|
7 March 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 August 2005 | Return made up to 17/05/05; full list of members
|
18 August 2005 | Return made up to 17/05/05; full list of members
|
14 May 2005 | Particulars of mortgage/charge (6 pages) |
14 May 2005 | Particulars of mortgage/charge (6 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (11 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (11 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
17 November 2004 | Accounts for a medium company made up to 31 December 2003 (25 pages) |
17 November 2004 | Accounts for a medium company made up to 31 December 2003 (25 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members
|
6 June 2003 | Return made up to 17/05/03; full list of members
|
11 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2000 (25 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2000 (25 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
16 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
5 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (26 pages) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (26 pages) |
23 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (25 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (25 pages) |
14 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
5 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
5 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
18 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
5 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
27 June 1991 | Ad 11/06/91--------- £ si 1900@1=1900 £ ic 140100/142000 (2 pages) |
27 June 1991 | Ad 11/06/91--------- £ si 1900@1=1900 £ ic 140100/142000 (2 pages) |
17 May 1991 | Ad 18/04/91--------- £ si 140000@1=140000 £ ic 100/140100 (2 pages) |
17 May 1991 | Ad 18/04/91--------- £ si 140000@1=140000 £ ic 100/140100 (2 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Resolutions
|
30 July 1974 | Incorporation (13 pages) |
30 July 1974 | Certificate of incorporation (1 page) |
30 July 1974 | Certificate of incorporation (1 page) |
30 July 1974 | Incorporation (13 pages) |