Darlington
Co. Durham
DL3 7HN
Director Name | Mr Mark Jason Burak |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(24 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Secretary Name | Mr Barry Paul Burak |
---|---|
Status | Current |
Appointed | 04 September 2013(24 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1 Ravensworth Southend Place Darlington DL3 7HN |
Director Name | Barry Paul Burak |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Appartment 320c Park Place Impasse De La Fontaine Mc 98000 Monaco Foreign |
Director Name | Mr Leigh Pryce Graham Cooper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 21 years (resigned 04 September 2013) |
Role | Architect |
Correspondence Address | 2 Garden Cottages Little Lane Aycliffe Village County Durham DL5 6LJ |
Secretary Name | Mr Leigh Pryce Graham Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 21 years (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | 2 Garden Cottages Little Lane Aycliffe Village County Durham DL5 6LJ |
Director Name | Paul Allan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 September 2013) |
Role | Heating Engineer |
Correspondence Address | 61 Surtees Street Darlington County Durham DL3 6PW |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Mark Jason Burak 61.54% Preference B |
---|---|
12.5k at £1 | Christine Camilla Burak 19.23% Ordinary |
12.5k at £1 | Mark Jason Burak 19.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,893 |
Cash | £14,827 |
Current Liabilities | £35,149 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 hallifields street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 swinburn road stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 poplar grove stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 November 2002 | Delivered on: 10 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 1991 | Delivered on: 29 November 1991 Satisfied on: 27 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 1991 | Delivered on: 13 February 1991 Satisfied on: 14 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings known as 2 garden cottage little lane by cliffe village darlington durham title no DU160887 by way of fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1990 | Delivered on: 15 August 1990 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rear of brook house morden sedgefield durham fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 chadburn road stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 23 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 gladstone street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 gladstone street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 centenary crescent stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 1 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-15 wentworth house 2A bowesfield lane stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 July 1990 | Delivered on: 21 July 1990 Satisfied on: 3 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- clay carr farm 9 forest lane kirklevington stockton on tees limited fixed charge over all plant machinery implements utensils furniture and equipment & fixtures and fittings. Fully Satisfied |
16 September 1993 | Delivered on: 22 September 1993 Persons entitled: Barry Paul Burak Classification: Legal charge Secured details: £190,000 due from the company to the chargee under the terms of the charge. Particulars: F/H-land lying to the east of harpington view morden sedgefield county durham t/n-DU157063. Outstanding |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
---|---|
24 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
22 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
15 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
21 December 2020 | Secretary's details changed for Mr Barry Paul Burak on 18 December 2020 (1 page) |
21 December 2020 | Director's details changed for Mr Barry Paul Burak on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Barry Paul Burak as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Change of details for Mr Barry Paul Burak as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Notification of Barry Paul Burak as a person with significant control on 19 January 2017 (2 pages) |
30 September 2020 | Director's details changed for Mr Mark Jason Burak on 30 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Mark Jason Burak as a person with significant control on 6 February 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
29 September 2020 | Cessation of Christine Camilla Burak as a person with significant control on 6 February 2020 (1 page) |
28 September 2020 | Director's details changed for Mr Mark Jason Burak on 25 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Mark Jason Burak as a person with significant control on 25 September 2020 (2 pages) |
17 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
14 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages) |
14 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Statement of capital on 30 March 2015
|
23 February 2016 | Statement of capital on 30 March 2015
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
Statement of capital on 2016-03-14
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
Statement of capital on 2016-03-14
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page) |
22 September 2015 | Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page) |
22 September 2015 | Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page) |
22 September 2015 | Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages) |
22 September 2015 | Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages) |
22 September 2015 | Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages) |
22 September 2015 | Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages) |
23 April 2015 | Satisfaction of charge 13 in full (6 pages) |
23 April 2015 | Satisfaction of charge 13 in full (6 pages) |
1 April 2015 | Satisfaction of charge 8 in full (6 pages) |
1 April 2015 | Satisfaction of charge 14 in full (6 pages) |
1 April 2015 | Satisfaction of charge 10 in full (6 pages) |
1 April 2015 | Satisfaction of charge 7 in full (6 pages) |
1 April 2015 | Satisfaction of charge 11 in full (6 pages) |
1 April 2015 | Satisfaction of charge 8 in full (6 pages) |
1 April 2015 | Satisfaction of charge 6 in full (7 pages) |
1 April 2015 | Satisfaction of charge 6 in full (7 pages) |
1 April 2015 | Satisfaction of charge 9 in full (6 pages) |
1 April 2015 | Satisfaction of charge 12 in full (6 pages) |
1 April 2015 | Satisfaction of charge 9 in full (6 pages) |
1 April 2015 | Satisfaction of charge 11 in full (6 pages) |
1 April 2015 | Satisfaction of charge 14 in full (6 pages) |
1 April 2015 | Satisfaction of charge 7 in full (6 pages) |
1 April 2015 | Satisfaction of charge 12 in full (6 pages) |
1 April 2015 | Satisfaction of charge 10 in full (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Barry Paul Burak as a director (2 pages) |
9 October 2013 | Termination of appointment of Leigh Cooper as a secretary (1 page) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Barry Paul Burak as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Leigh Cooper as a secretary (1 page) |
9 October 2013 | Appointment of Mr Mark Jason Burak as a director (2 pages) |
9 October 2013 | Appointment of Mr Barry Paul Burak as a director (2 pages) |
9 October 2013 | Termination of appointment of Leigh Cooper as a director (1 page) |
9 October 2013 | Appointment of Mr Barry Paul Burak as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Leigh Cooper as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Allan as a director (1 page) |
9 October 2013 | Appointment of Mr Mark Jason Burak as a director (2 pages) |
9 October 2013 | Termination of appointment of Paul Allan as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Resolutions
|
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Form 122 for redemption, shares already repurchesed ad 15/09/09 (2 pages) |
2 October 2009 | Memorandum of capital - processed 02/10/09 (1 page) |
2 October 2009 | Memorandum of capital - processed 02/10/09 (1 page) |
2 October 2009 | Gbp ic 225002/65002\11/09/09\gbp sr 160000@1=160000\ (2 pages) |
2 October 2009 | Gbp ic 225002/65002\11/09/09\gbp sr 160000@1=160000\ (2 pages) |
2 October 2009 | Form 122 for redemption, shares already repurchesed ad 15/09/09 (2 pages) |
2 October 2009 | Resolutions
|
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 December 2008 | Return made up to 05/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 05/09/08; full list of members (4 pages) |
12 December 2008 | Capitals not rolled up (1 page) |
12 December 2008 | Declaration of shares redemption:auditor's report (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Declaration of shares redemption:auditor's report (2 pages) |
12 December 2008 | Capitals not rolled up (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
27 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Return made up to 05/09/02; full list of members (8 pages) |
13 November 2002 | Return made up to 05/09/02; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 October 2001 | Ad 01/10/00--------- £ si 36000@1 (2 pages) |
23 October 2001 | Ad 01/10/00--------- £ si 25000@1 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Ad 01/10/00--------- £ si 25000@1 (2 pages) |
23 October 2001 | Ad 01/11/00--------- £ si 200000@1 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Return made up to 05/09/01; full list of members
|
23 October 2001 | Ad 01/11/00--------- £ si 200000@1 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Return made up to 05/09/01; full list of members
|
23 October 2001 | Resolutions
|
23 October 2001 | Ad 01/10/00--------- £ si 36000@1 (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 November 2000 | Return made up to 05/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 05/09/00; full list of members (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 05/09/99; full list of members
|
2 February 2000 | Return made up to 05/09/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 September 1998 | Return made up to 05/09/98; full list of members
|
15 September 1998 | Return made up to 05/09/98; full list of members
|
19 November 1997 | Return made up to 05/09/97; no change of members
|
19 November 1997 | Return made up to 05/09/97; no change of members
|
6 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
29 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
15 November 1995 | Return made up to 05/09/95; full list of members (6 pages) |
15 November 1995 | Return made up to 05/09/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 30 April 1995 (6 pages) |
14 June 1995 | Full accounts made up to 30 April 1995 (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 November 1989 | Memorandum and Articles of Association (12 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
9 November 1989 | Memorandum and Articles of Association (12 pages) |