Darlington
County Durham
DL1 2NJ
Director Name | Mr Derek Neil |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(11 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mrs Christine Ames |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Robert James Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(24 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Secretary Name | Mr Derek Neil |
---|---|
Status | Current |
Appointed | 01 July 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr David Brookes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Dr Jonathan Charles Dilley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Calvin Peter Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Director Name | Mr Leslie John Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 42 Alphington Avenue Frimley Camberley Surrey GU16 5LR |
Secretary Name | Mr Peter John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Director Name | Mr Robert Anthony Thompson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Hall Lane Heighington Village Newton Aycliffe County Durham DL5 6PS |
Director Name | Mr Robert Anthony Thompson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Hall Lane Heighington Village Newton Aycliffe County Durham DL5 6PS |
Secretary Name | Mrs Christine Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Lupin Close Etherley Dene Bishop Auckland County Durham DL14 0TP |
Director Name | Mr Alan William Dew Puddick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Barrie Hope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Co Director |
Correspondence Address | Station Cottages Thorpe Thewles Stockton On Tees Cleveland TS21 3JG |
Director Name | Mr Andrew David Nelson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Steven Adrian Cotton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(19 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Secretary Name | Mr Alan William Dew Puddick |
---|---|
Status | Resigned |
Appointed | 01 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Andrew John Lazenby |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dodsworth Street Darlington County Durham DL1 2NJ |
Website | hwilliams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 462722 |
Telephone region | Darlington |
Registered Address | Dodsworth Street Darlington County Durham DL1 2NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
494.9k at £1 | Con Mech Group LTD 71.22% Redeemable Preference |
---|---|
200k at £1 | Con Mech Group LTD 28.78% Ordinary |
1 at £1 | Con Mech Group LTD & R.h.s. Dilley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £507,606 |
Net Worth | £1,328,116 |
Cash | £774 |
Current Liabilities | £810,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
13 January 2016 | Delivered on: 14 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land lying to the northeast side of darlington wire mills albert hill darlington t/no.DU148049 for more details please refer to the instrument. Outstanding |
---|---|
1 November 1995 | Delivered on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 March 1989 | Delivered on: 13 April 1989 Persons entitled: Con Mech Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 September 2023 | Termination of appointment of Christine Ames as a director on 31 August 2023 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
12 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
4 May 2023 | Termination of appointment of David Brookes as a director on 30 April 2023 (1 page) |
13 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
5 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
5 August 2022 | Cessation of Con Mech Group Ltd as a person with significant control on 18 May 2022 (1 page) |
8 June 2022 | Notification of Con Mech Holdings Ltd as a person with significant control on 27 May 2022 (2 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
14 June 2021 | Appointment of Mr Calvin Stephenson as a director on 1 June 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Andrew John Lazenby as a director on 15 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 June 2020 | Appointment of Mr Michael Wilson as a director on 1 June 2020 (2 pages) |
14 April 2020 | Satisfaction of charge 2 in full (1 page) |
5 February 2020 | Termination of appointment of Steven Adrian Cotton as a director on 16 January 2020 (1 page) |
29 October 2019 | Appointment of Dr Jonathan Charles Dilley as a director on 20 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 April 2019 | Appointment of Mr Andrew John Lazenby as a director on 4 April 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Andrew David Nelson as a director on 3 August 2018 (1 page) |
24 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 September 2016 | Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page) |
14 January 2016 | Registration of charge 023547250003, created on 13 January 2016 (10 pages) |
14 January 2016 | Registration of charge 023547250003, created on 13 January 2016 (10 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 July 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 April 2013 | Appointment of Mr Robert James Dilley as a director (2 pages) |
18 April 2013 | Appointment of Mr Robert James Dilley as a director (2 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 August 2011 | Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Steven Adrian Cotton on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Alan William Dew Puddick on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Andrew David Nelson on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Steven Adrian Cotton on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Alan William Dew Puddick on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Andrew David Nelson on 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 December 2010 | Auditors resignation (1 page) |
8 December 2010 | Auditors resignation (1 page) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Director's details changed for Mr Steven Adrian Cotton on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Steven Adrian Cotton on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan William Dew Puddick on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew David Nelson on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan William Dew Puddick on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew David Nelson on 31 July 2010 (2 pages) |
2 February 2010 | Termination of appointment of Christine Ames as a secretary (1 page) |
2 February 2010 | Appointment of Mr Alan William Dew Puddick as a secretary (1 page) |
2 February 2010 | Termination of appointment of Christine Ames as a secretary (1 page) |
2 February 2010 | Appointment of Mr Alan William Dew Puddick as a secretary (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
20 August 2009 | Director's change of particulars / andrew nelson / 26/01/2009 (1 page) |
20 August 2009 | Director's change of particulars / andrew nelson / 26/01/2009 (1 page) |
20 August 2009 | Director's change of particulars / steven cotton / 26/01/2009 (2 pages) |
20 August 2009 | Director's change of particulars / steven cotton / 26/01/2009 (2 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
28 August 2008 | Director's change of particulars / andrew nelson / 15/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / andrew nelson / 15/08/2008 (1 page) |
4 July 2008 | Director's change of particulars / steven cotton / 01/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / steven cotton / 01/07/2008 (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
31 March 2008 | Appointment terminated director barrie hope (1 page) |
31 March 2008 | Appointment terminated director barrie hope (1 page) |
31 March 2008 | Director appointed andrew david nelson (2 pages) |
31 March 2008 | Director appointed steven adrian cotton (2 pages) |
31 March 2008 | Director appointed steven adrian cotton (2 pages) |
31 March 2008 | Director appointed andrew david nelson (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
26 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (10 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (10 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
12 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
5 November 2002 | Company name changed henry williams holdings LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed henry williams holdings LIMITED\certificate issued on 05/11/02 (2 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members
|
12 August 2002 | Return made up to 31/07/02; full list of members
|
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
4 March 2002 | Group of companies' accounts made up to 29 December 2000 (27 pages) |
4 March 2002 | Group of companies' accounts made up to 29 December 2000 (27 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members
|
21 August 2001 | Return made up to 31/07/01; full list of members
|
5 December 2000 | £ ic 700000/694900 10/10/00 £ sr 5100@1=5100 (1 page) |
5 December 2000 | £ ic 700000/694900 10/10/00 £ sr 5100@1=5100 (1 page) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
24 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page) |
7 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
26 October 1999 | Full group accounts made up to 1 January 1999 (24 pages) |
26 October 1999 | Full group accounts made up to 1 January 1999 (24 pages) |
26 October 1999 | Full group accounts made up to 1 January 1999 (24 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (10 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (10 pages) |
31 October 1998 | Full group accounts made up to 2 January 1998 (23 pages) |
31 October 1998 | Full group accounts made up to 2 January 1998 (23 pages) |
31 October 1998 | Full group accounts made up to 2 January 1998 (23 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (8 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (8 pages) |
9 September 1997 | Return made up to 31/07/97; no change of members
|
9 September 1997 | Return made up to 31/07/97; no change of members
|
3 August 1997 | Full group accounts made up to 27 December 1996 (21 pages) |
3 August 1997 | Full group accounts made up to 27 December 1996 (21 pages) |
25 February 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
2 November 1996 | Full group accounts made up to 29 December 1995 (21 pages) |
2 November 1996 | Full group accounts made up to 29 December 1995 (21 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (9 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (9 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Ad 29/12/95--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
25 April 1996 | Nc inc already adjusted 29/12/95 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 29/12/95 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Ad 29/12/95--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|
2 March 1989 | Incorporation (9 pages) |
2 March 1989 | Incorporation (9 pages) |