Moorside
Sunderland
Tyne & Wear
SR3 2RF
Director Name | Mr George Winter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House Saxon Close Cleadon Sunderland Tyne & Wear SR6 7SD |
Secretary Name | Mr Brian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milsted Close Moorside Sunderland Tyne & Wear SR3 2RF |
Director Name | Valerie Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 1998) |
Role | Beauty Consultant |
Correspondence Address | 4 Midhurst Close Moorside Sunderland Tyne & Wear SR3 2QD |
Director Name | Beverley Anne Winter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 1998) |
Role | Local Government Officer |
Correspondence Address | 12 Angram Drive Newminster Park Sunderland Tyne & Wear SR2 7RD |
Telephone | 0191 5652020 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Frederick Street Sunderland SR1 1LT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Brian Smith 50.00% Ordinary |
---|---|
500 at £1 | Mr George Winter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,435 |
Cash | £16,106 |
Current Liabilities | £30,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 April 1992 | Delivered on: 2 May 1992 Satisfied on: 28 August 2002 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Further charge Secured details: Forsecuring £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of thecharge. Particulars: Nos. 22, 23 & 24 frederick street sunderland tyne & wear also by way of a floating charge over. Fully Satisfied |
---|---|
19 December 1990 | Delivered on: 20 December 1990 Satisfied on: 28 August 2002 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) f/h, 22 frederick street, sunderland, tyne & wear. Title no ty 24293. (2) f/h, 23 and 24 frederick street, sunderland, tyne & wear title no ty 31304. Fully Satisfied |
27 February 1989 | Delivered on: 2 March 1989 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Finance Co Limited Classification: Mortgage Secured details: £91,000 and all other monies due or to become due fro the company to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H - 22 frederick street, sunderland, tyne & wear. Title no ty 24293 and also 23/24 frederick street, sunderland tyne wear title no - ty 31304. by way of floating charge undertaking and all property and assets present and future and the benefit of goodwill. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £45,000. Particulars: F/H 23/24 frederick street, sunderland and the goodwill attached there to by way of flaoting charge.. Undertaking and all property and assets. Fully Satisfied |
12 July 1996 | Delivered on: 29 July 1996 Satisfied on: 28 August 2002 Persons entitled: The Security Trustee for the Time Being of Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 22, 23 and 24 frederick street sunderland. Goodwill and connection of any business or businesses now or at any time during the continuance of the security carried on by or for the account of the mortgagor upon or any part of the mortgaged property. By way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattels of the mortgagor now and from time to time placed on or used in on about the mortgaged property. Fully Satisfied |
24 June 1994 | Delivered on: 4 July 1994 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 noble street hendon sunderland tyne and wear t/no.TY292245. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1994 | Delivered on: 2 July 1994 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and/or the Secured Parties(As Defined) or Any of Them Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 fuller road hendon sunderland tyne and wear and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1994 | Delivered on: 2 March 1994 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 clementina close sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1987 | Delivered on: 4 April 1987 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and property thereon k/a 23/24 frederick street, sunderland, tyne & wear. Floating charge all plant machinery equipment implements intensils and furniture. All stocks, shares, securities and property see form 395 for details. Fully Satisfied |
25 February 1994 | Delivered on: 2 March 1994 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 155 hastings street sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 February 1994 | Delivered on: 2 March 1994 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 noble street sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1987 | Delivered on: 1 April 1987 Satisfied on: 28 August 2002 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: £35,000 all other and monies due or to be come due from the company to the chargee on any account whatsoever. Particulars: F/Hold 23,24 frederick street sunderland title no ty 31304. Fully Satisfied |
10 April 1992 | Delivered on: 11 April 1992 Persons entitled: Northern Rock Building Society 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 f/h dwellinghouse and premises situate at and being k/a 135 cairo street hendon sunderland tyne and wear. Outstanding |
20 March 1992 | Delivered on: 21 March 1992 Persons entitled: Northern Rock Building Society 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 or being 785 cairo street hendon sunderland tyne and wear. Outstanding |
28 February 1992 | Delivered on: 19 March 1992 Persons entitled: Northern Rock Building Society 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 80 cairo street hendon sunderland tyne & wear. Outstanding |
24 April 2003 | Delivered on: 3 May 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 saint leonard street hendon, 75 cairo street sunderland, 135 cairo street sunderland (for full details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 November 2002 | Delivered on: 8 November 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold properties known as 121 cairo street hendon sunderland t/n TY184909, 112 cairo street hendon sunderland t/n TY387666, 19 finchale close sunderland t/n TY128570 (for further details of property charged see form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 2 May 2002 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) 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: 138 cairo street sunderland t/n DU37028, 7B fuller road hendon sunderland t/n TY158554 and 137 cairo street hendon sunderland t/n TY2751 (for further details of property charged see schedule to form 395) and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 September 1999 | Delivered on: 7 October 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 frederick street sunderland tyne and wear; 23 & 24 frederick street sunderland tyne and wear; 15 clementina close deerness park (and garage) sunderland tyne and wear t/nos: TY24293 TY31304 TY210567.. 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. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 42 noble street, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 fuller road, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 155 hasting street, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9 noble street, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 clementina close, deerness park (and garage), sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 22 frederick street, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 23 & 24 frederick street, sunderland, tyne & wear.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1999 | Delivered on: 30 September 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 20 deerness road, deerness park, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 February 1994 | Delivered on: 2 March 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 deerness road sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 December 1993 | Delivered on: 10 December 1993 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 st.leonard street sunderland tyne and wear. Outstanding |
29 January 1993 | Delivered on: 30 January 1993 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 22 hendon burn avenue sunderland county of tyne wear. Outstanding |
29 January 1993 | Delivered on: 30 January 1993 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 138 cairo street hendon sunderland tyne and wear. Outstanding |
18 December 1992 | Delivered on: 4 January 1993 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 51 st leonard street sunderland tyne and wear. Outstanding |
18 December 1992 | Delivered on: 4 January 1993 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 137 cairo street sunderland tyne and wear. Outstanding |
7 September 1992 | Delivered on: 8 September 1992 Persons entitled: Northern Rock Building Society, 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 78 cockin street ,sunderland , tyne and wear. Outstanding |
7 September 1992 | Delivered on: 8 September 1992 Persons entitled: Northern Rock Building Society. 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 7B fuller road, hendon, sunderland. Outstanding |
14 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 June 2016 | Registered office address changed from 23/24 Frederick Street Sunderland Tyne & Wear SR1 1LT to 24 Frederick Street Sunderland SR1 1LT on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 23/24 Frederick Street Sunderland Tyne & Wear SR1 1LT to 24 Frederick Street Sunderland SR1 1LT on 24 June 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 30/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 30/08/05; full list of members (7 pages) |
6 October 2004 | Company name changed B. and G. consultants LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed B. and G. consultants LIMITED\certificate issued on 06/10/04 (2 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 August 2003 | Return made up to 30/08/03; full list of members
|
21 August 2003 | Return made up to 30/08/03; full list of members
|
3 May 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 August 2002 | Return made up to 30/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 30/08/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members
|
3 September 2001 | Return made up to 30/08/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members
|
14 September 2000 | Return made up to 30/08/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 September 1998 | Return made up to 30/08/98; no change of members
|
29 September 1998 | Return made up to 30/08/98; no change of members
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
23 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 August 1996 | Return made up to 30/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 30/08/96; full list of members (6 pages) |
29 July 1996 | Particulars of mortgage/charge (5 pages) |
29 July 1996 | Particulars of mortgage/charge (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
26 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
25 January 1994 | Resolutions
|
25 January 1994 | Resolutions
|
2 March 1989 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Particulars of mortgage/charge (3 pages) |
22 March 1984 | Certificate of incorporation (1 page) |
22 March 1984 | Certificate of incorporation (1 page) |
22 March 1984 | Incorporation (13 pages) |
22 March 1984 | Incorporation (13 pages) |