Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Frank Nugent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Stonecroft Church Lane Toddington Gloucestershire GL54 5DQ Wales |
Director Name | Steven Kent Jervis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Earlesmere House Warings Green Road Hockley Heath Solihull West Midlands B94 6BS |
Secretary Name | Michael Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Michael Holding |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Timothy John Astley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2000) |
Role | Business Development Director |
Correspondence Address | Rivendell Springfield Lane Tockwith York YO26 7PN |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | David Parry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mrs Anne Elizabeth Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Secretary Name | Mrs Anne Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Water's Edge 66h Beach Road Newton Porthcawl Mid Glamorgan CF36 5NE Wales |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 Kings Road Belfast BT5 7BX Northern Ireland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | A&P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2011) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | shipcare.co.uk |
---|
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A & P Gh 2006 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,143 |
Cash | £1 |
Current Liabilities | £3,058,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotlandin Its Capacity as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Guarantee and debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under, or pursuant to, all or any of the secured documents as defined therein. 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 1 September 1995 Satisfied on: 6 January 1998 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. Fully Satisfied |
21 October 1993 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship reairers limited. Fully Satisfied |
24 November 1992 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship repairers limited. Fully Satisfied |
23 April 1992 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship repairers limited. Fully Satisfied |
21 October 1993 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited. Fully Satisfied |
24 November 1992 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 February 2011 Persons entitled: National Westminster 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 |
11 May 2004 | Delivered on: 17 May 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Deed of variation Secured details: And varing the terms of a composite guarantee and debenture dated 13 august 2003. Particulars: Full particulars of the debenture can be found on form 395 filed on 27 august 2003. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to debenture originally dated 17 august 2001 Secured details: All moneys due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings on the east side of campbeltown road land adjacent to chester road and unicorn way and land at new chester road birkenhead t/ns MS413260, MS413177 and MS366634. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 27 August 2003 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/ns 413260, MS413177 and ms 366634 and the f/h property and l/h land at hebburn shipyard, tyne and wear, t/n TY232136 and TY323132.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 6 August 2003 Satisfied on: 15 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to a debenture dated 17TH august 2001 Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the loan note instrument. (All terms as defined). Particulars: The f/h property being land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/nos MS413260, MS413177 and MS366634. The f/h and l/h land at hebburn shipyard, tyne and wear, t/no TY232136 and TY362798 (for further property charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 1992 | Delivered on: 18 August 1995 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies. Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited. Fully Satisfied |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details. Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 March 2023 (18 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
17 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 March 2021 (17 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
17 August 2018 | Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 31 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
31 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 October 2012 | Auditor's resignation (2 pages) |
5 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 March 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a director (1 page) |
9 March 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
9 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Termination of appointment of Anne Griffiths as a secretary (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
9 March 2011 | Termination of appointment of Tyrone Allard as a director (1 page) |
9 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
23 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
4 February 2010 | Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
4 September 2009 | Director and secretary appointed anne elizabeth griffiths (2 pages) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
4 September 2009 | Director appointed tyrone james allard (2 pages) |
4 September 2009 | Director and secretary appointed anne elizabeth griffiths (2 pages) |
4 September 2009 | Director appointed tyrone james allard (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 30 June 2004 (12 pages) |
15 November 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
30 November 2004 | Certificate of reduction of issued capital (1 page) |
30 November 2004 | Certificate of reduction of issued capital (1 page) |
24 November 2004 | Reduction of iss capital and minute (oc) £ ic 18768002/ 1 (3 pages) |
24 November 2004 | Reduction of iss capital and minute (oc) £ ic 18768002/ 1 (3 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
19 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
7 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: imperial house lypiatt raod cheltenham gloucestershire GL50 2GJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: imperial house lypiatt raod cheltenham gloucestershire GL50 2GJ (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
5 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (30 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (30 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (19 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
3 November 1995 | Company name changed de facto 384 LIMITED\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed de facto 384 LIMITED\certificate issued on 06/11/95 (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
1 September 1995 | Particulars of mortgage/charge (8 pages) |
1 September 1995 | Particulars of mortgage/charge (8 pages) |
23 August 1995 | Ad 28/07/95--------- £ si 18768000@1=18768000 £ ic 2/18768002 (2 pages) |
23 August 1995 | Ad 28/07/95--------- £ si 18768000@1=18768000 £ ic 2/18768002 (2 pages) |
23 August 1995 | £ nc 1000/18770000 28/07/95 (1 page) |
23 August 1995 | £ nc 1000/18770000 28/07/95 (1 page) |
18 August 1995 | Particulars of property mortgage/charge (24 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL (1 page) |
20 March 1995 | New secretary appointed;director resigned (3 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
20 March 1995 | New secretary appointed;director resigned (3 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounting reference date notified as 31/12 (1 page) |
20 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
20 March 1995 | Accounting reference date notified as 31/12 (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL (1 page) |
30 January 1995 | Incorporation (18 pages) |
30 January 1995 | Incorporation (18 pages) |