Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary Name | Mr Ralph Congreve |
---|---|
Status | Current |
Appointed | 25 July 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Director Name | Mr Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Brook Green London W6 7BD |
Telephone | 020 87418260 |
---|---|
Telephone region | London |
Registered Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Adrian John Speir 50.00% Ordinary |
---|---|
50 at £1 | Ralph Congreve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,233 |
Cash | £14,878 |
Current Liabilities | £154,165 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
17 April 1985 | Delivered on: 4 May 1985 Satisfied on: 13 July 2010 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: 100 bolingbroke grove london W14 t/n 346288. Fully Satisfied |
---|---|
3 July 1984 | Delivered on: 17 July 1984 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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/H 13 avonmore road london borough of hammersmith london W14 t/n ngl 476974. Fully Satisfied |
30 March 1984 | Delivered on: 2 April 1984 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: 55 northcote road london SW11 t/n sgl 314269. Fully Satisfied |
20 March 1984 | Delivered on: 2 April 1984 Satisfied on: 13 July 2010 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: 28 westwick gardens london W6 t/n ngl 444460. Fully Satisfied |
5 April 1983 | Delivered on: 8 April 1983 Satisfied on: 13 July 2010 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: F/H 101 bolingbroke grove london SW11 t/n 345686. Fully Satisfied |
7 April 1983 | Delivered on: 8 April 1983 Satisfied on: 13 July 2010 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: F/H 163/165 horn lane acton london W3 t/n MX435164. Fully Satisfied |
7 January 1983 | Delivered on: 29 January 1983 Satisfied on: 13 July 2010 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: F/H 163 and 165 horn lane london W3 london borough of ealing title no MX435164. Fully Satisfied |
28 January 1992 | Delivered on: 4 February 1992 Satisfied on: 18 February 1995 Persons entitled: Close Brothers Limited Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: The cooperage,riverside drive,aberdeen comprising the two pieces of ground in the city parish of aberdeen and county of aberdeen see form 395 for further details. Fully Satisfied |
1 October 1991 | Delivered on: 7 October 1991 Satisfied on: 10 March 2007 Persons entitled: Close Brothers 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. Fully Satisfied |
27 March 1990 | Delivered on: 5 April 1990 Satisfied on: 13 July 2010 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: 2ND floor flat 248 lillie road london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1988 | Delivered on: 27 May 1988 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: First floor flat 39 lysia street london SW6 and/or the proceeds of sale thereof and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1988 | Delivered on: 26 May 1988 Satisfied on: 13 July 2010 Persons entitled: Close Brothers Limited 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 properties k/a 301 & 303 munster road london SW6 t/n 451715 and 451716. Fully Satisfied |
4 March 1988 | Delivered on: 8 March 1988 Satisfied on: 13 July 2010 Persons entitled: Close Brothers Limited 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 property k/a 6 crown road twickenham middlesex title no:- SGL450784 and by first specific charge all rental income received from the property. Fully Satisfied |
4 March 1988 | Delivered on: 8 March 1988 Satisfied on: 13 July 2010 Persons entitled: Close Brothers Limited 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 property k/a 84 shepherds bush road shepherds bush london W6 title no:- LN109337 and by first specific charge all rental income received from the property. Fully Satisfied |
23 October 1987 | Delivered on: 27 October 1987 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: 84 shepherds bush road london. Fully Satisfied |
4 January 1983 | Delivered on: 28 January 1983 Satisfied on: 13 July 2010 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: F/H 30 glazbury road, london W14 london borough of hammersmith & fulham t/n ngl 197670. Fully Satisfied |
28 May 1987 | Delivered on: 10 June 1987 Satisfied on: 13 July 2010 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: 301 munster road london SW6 together with all fixtures and fittings assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1987 | Delivered on: 10 June 1987 Satisfied on: 13 July 2010 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: 303 munster road london SW6 together with all fixtures and fittings assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1987 | Delivered on: 10 June 1987 Satisfied on: 13 July 2010 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: All moneys now or hereafter standing to the credit of the account at earls court branch of lloyds bank PLC designated baker - baker (developments) limit ed current a/c and all interest of the mortgagor therein and all interest (if any) now due and henceforth to become due in respect thereof. Fully Satisfied |
28 May 1987 | Delivered on: 10 June 1987 Satisfied on: 13 July 2010 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: All moneys now or hereafter standing to the credit of the account at earls court branch of lloyds bank PLC designated baker - baker (developments) LTD saxon hall a/c and all interest of the mortgagor therein and all interest (if any) now due and henceforth to become due in respect thereof. Fully Satisfied |
7 April 1987 | Delivered on: 30 April 1987 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: 231 acton lane, chiswick, london W4 and/or the proceeds of sale thereof, goodwill of the business all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1987 | Delivered on: 30 April 1987 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: 6 crown road twickenham middlesex and/or the proceeds of sale thereof, all buildings and fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1986 | Delivered on: 30 December 1986 Satisfied on: 13 July 2010 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 138 shepherds bush road london W6 title no LN60672. Fully Satisfied |
3 September 1986 | Delivered on: 4 September 1986 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: Flat 3 saxon hall palace court london W2. Fully Satisfied |
5 February 1986 | Delivered on: 11 February 1986 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: 138 shepherds bush road, london W6. Fully Satisfied |
10 September 1985 | Delivered on: 30 September 1985 Satisfied on: 13 July 2010 Persons entitled: Lloyds 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: Flat 2, 29 kensington court london W8 t/n ngl 260880. Fully Satisfied |
4 January 1983 | Delivered on: 28 January 1983 Satisfied on: 13 July 2010 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: F/H 101 bolingbroke grove london SW11 london borough of wandsworth t/n 345686. Fully Satisfied |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Weatherbys Bank Limited 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 163 and 165 horn lane, london t/n MX435164. Outstanding |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Weatherbys Bank Limited 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 30 glazebury road london. Outstanding |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Weatherbys Bank Limited 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 13 avonmore road london. Outstanding |
18 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Royal Bank of Scotland 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 |
24 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 July 2017 | Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
13 January 2011 | Termination of appointment of Mark Tellwright as a director (1 page) |
13 January 2011 | Termination of appointment of Mark Tellwright as a director (1 page) |
13 January 2011 | Termination of appointment of Robert Speir as a director (1 page) |
13 January 2011 | Termination of appointment of Robert Speir as a director (1 page) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
15 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
15 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace rd london W6 9PL (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace rd london W6 9PL (1 page) |
22 August 2005 | Return made up to 20/07/05; full list of members
|
22 August 2005 | Return made up to 20/07/05; full list of members
|
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 August 2004 | Return made up to 20/07/04; full list of members
|
27 August 2004 | Return made up to 20/07/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 September 2002 | Return made up to 20/07/02; full list of members (9 pages) |
19 September 2002 | Return made up to 20/07/02; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members
|
7 August 2001 | Return made up to 20/07/01; full list of members
|
4 May 2001 | Accounts made up to 30 June 2000 (11 pages) |
4 May 2001 | Accounts made up to 30 June 2000 (11 pages) |
23 August 2000 | Return made up to 20/07/00; full list of members
|
23 August 2000 | Return made up to 20/07/00; full list of members
|
2 June 2000 | Accounts made up to 30 June 1999 (10 pages) |
2 June 2000 | Accounts made up to 30 June 1999 (10 pages) |
21 October 1999 | Return made up to 20/07/99; no change of members (4 pages) |
21 October 1999 | Return made up to 20/07/99; no change of members (4 pages) |
15 January 1999 | Accounts made up to 30 June 1998 (11 pages) |
15 January 1999 | Accounts made up to 30 June 1998 (11 pages) |
21 September 1998 | Return made up to 20/07/98; full list of members
|
21 September 1998 | Return made up to 20/07/98; full list of members
|
20 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
20 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
30 July 1997 | Return made up to 20/07/97; full list of members
|
30 July 1997 | Return made up to 20/07/97; full list of members
|
17 March 1997 | Accounts made up to 30 June 1996 (14 pages) |
17 March 1997 | Accounts made up to 30 June 1996 (14 pages) |
9 August 1996 | Return made up to 20/07/96; full list of members (10 pages) |
9 August 1996 | Return made up to 20/07/96; full list of members (10 pages) |
31 October 1995 | Accounts made up to 30 June 1995 (15 pages) |
31 October 1995 | Accounts made up to 30 June 1995 (15 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Return made up to 20/07/95; full list of members (14 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Return made up to 20/07/95; full list of members (14 pages) |
7 September 1995 | New director appointed (4 pages) |
12 February 1982 | Incorporation (13 pages) |
12 February 1982 | Incorporation (13 pages) |