Yarm
TS15 9BB
Director Name | Mrs Julie White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(25 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Secretary Name | Mr Daniel Christopher White |
---|---|
Status | Current |
Appointed | 01 November 2017(33 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Mr David William Bloomfield |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Hillcroft The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
Director Name | Roger Byron - Collins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Somerton Court Somerton Somerset TA11 7AH |
Director Name | Mrs Sylvie Britt Byron-Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Somerton Court Somerton Somerset TA11 7AM |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Secretary Name | David Geoffrey Maurice Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2001) |
Role | Chief Acc |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 May 2001) |
Role | Chief Accountant |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Secretary Name | Christine Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 31 Denmark Street Watford Hertfordshire WD17 4YA |
Secretary Name | Jodene Angela Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Secretary Name | Mrs Julie White |
---|---|
Status | Resigned |
Appointed | 01 July 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Registered Address | 101 High Street Yarm TS15 9BB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 4 other UK companies use this postal address |
61.1k at £1 | Julie White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,376 |
Cash | £5,659 |
Current Liabilities | £6,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 51 belle vue court, cleveland. Fully Satisfied |
---|---|
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 38 bellevue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 70 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 68 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 65 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property of flat 64 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 62 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates + General Investments PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 82 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 81 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 120 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 5 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 1 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 4 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 7 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 10 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 16 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investment PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 12 belle vue house, cleveland. Fully Satisfied |
9 January 1985 | Delivered on: 9 January 1985 Persons entitled: Wardley London Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties as listed in schedule shown on doc M11 together with all buildings and erections & fixtures & fittings & fixed plant & machinery (for further details see doc M11). Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 17 belle vue house, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 60 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 71 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 112 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 75 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 76 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 77 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 78 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 79 belle vue court, cleveland. Fully Satisfied |
15 February 1989 | Delivered on: 24 February 1989 Satisfied on: 17 May 2001 Persons entitled: Estates & General Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85. Particulars: L/H property at flat 106 belle vue court, cleveland. Fully Satisfied |
9 January 1985 | Delivered on: 9 January 1985 Persons entitled: Estates & General Investement PLC Classification: Charge (second) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties as shown on doc M10 (see doc M10 for further details). Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 July 2020 | Termination of appointment of Julie White as a secretary on 1 January 2020 (1 page) |
24 July 2020 | Termination of appointment of Jodene Angela Schofield as a secretary on 1 January 2020 (1 page) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 April 2017 | Registered office address changed from 61 Borough Road Middlesbrough Cleveland TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 61 Borough Road Middlesbrough Cleveland TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page) |
17 August 2016 | Statement of capital on 17 August 2016
|
17 August 2016 | Statement of capital on 17 August 2016
|
3 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
3 August 2016 | Statement by Directors (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
3 August 2016 | Statement by Directors (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Appointment of Mrs Julie White as a secretary on 1 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mrs Julie White as a secretary on 1 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 January 2016 | Director's details changed for Christopher William White on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Christopher William White on 21 January 2016 (2 pages) |
28 October 2015 | Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Appointment of Mrs Julie White as a director (2 pages) |
16 December 2010 | Appointment of Mrs Julie White as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | Return made up to 12/07/03; full list of members
|
15 August 2003 | Return made up to 12/07/03; full list of members
|
17 December 2002 | Return made up to 12/07/02; full list of members
|
17 December 2002 | Return made up to 12/07/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 September 2001 | Return made up to 12/07/01; full list of members
|
3 September 2001 | Return made up to 12/07/01; full list of members
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 05/02/01--------- £ si 61000@1=61000 £ ic 100/61100 (2 pages) |
6 March 2001 | £ nc 100/100000 05/02/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 05/02/01--------- £ si 61000@1=61000 £ ic 100/61100 (2 pages) |
6 March 2001 | £ nc 100/100000 05/02/01 (1 page) |
6 March 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1 W1Y 3RN (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1 W1Y 3RN (1 page) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |