Chelmsford
Essex
CM2 0EB
Director Name | Mr John Martin Richard Alty |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Mr Peter George Henry Byatt |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Director Name | Miss Janet Elizabeth Hargreaves |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Treasurer Retired |
Country of Residence | England |
Correspondence Address | 108 New London Road Chelmsford CM2 0RG |
Director Name | Mr John Constable |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Elm Tree Cootage Mashbury Road Great Waltham Chelmsford Essex CM3 1EL |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Langdale Gardens Langdale Gardens Chelmsford Essex CM2 9QH |
Director Name | Mr James Stewart Gardner |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(120 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 New London Road Chelmsford CM2 0RG |
Director Name | Peter Thomas Rippon |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | Little Orchards Main Road Broomfield Chelmsford Essex CM1 5EG |
Director Name | Frederick Antony Bosworth |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 10 June 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Spains Hall Willingale Ongar Essex CM5 0GE |
Director Name | Barry William Ryder |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 June 2004) |
Role | Retired |
Correspondence Address | Little Heaven The Old Brewery Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Geoffrey William Ford |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2000) |
Role | Insurance Broker |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | James Learmonth Balch |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | 4 Pepper Court Great Chesterford Saffron Walden Essex CB10 1NZ |
Secretary Name | James Learmonth Balch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 Pepper Court Great Chesterford Saffron Walden Essex CB10 1NZ |
Director Name | Ronald Arthur Brosnan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 February 2010) |
Role | Retired Insurance Broker |
Correspondence Address | 6 The Pines Hatfield Peverel Chelmsford Essex CM3 2DB |
Director Name | Mr John Martin Richard Alty |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Mr Graeme David Provan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr John Constable |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Elm Tree Cootage Mashbury Road Great Waltham Chelmsford Essex CM3 1EL |
Telephone | 01245 250959 |
---|---|
Telephone region | Chelmsford |
Registered Address | 108 New London Road Chelmsford CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
124 at £5 | Frederick Anthony Bosworth & Trustees Of John Harvey Currie 8.68% Ordinary |
---|---|
105 at £5 | Georgina Mary Jane & Peter John Rippon 7.35% Preference |
96 at £5 | Thomas Christopher Gepp 6.72% Ordinary |
573 at £5 | Trustees Of John Harvey Currie & Trustees Of Frederick A. Bosworth 40.13% Preference |
55 at £5 | John Harvey Currie 3.85% Preference |
50 at £5 | John Colin Marshall 3.50% Preference |
40 at £5 | Leonard Grose Menhinick 2.80% Preference |
26 at £5 | Robert Charles Iliffe 1.82% Ordinary |
25 at £5 | Thomas Richard Iliffe 1.75% Ordinary |
20 at £5 | Alex Sollo 1.40% Preference |
20 at £5 | Colin William Beeton 1.40% Preference |
20 at £5 | David John Coward-talbot 1.40% Preference |
20 at £5 | David Leslie Hawkins 1.40% Preference |
20 at £5 | Georgina Mary Jane & Peter John Rippon 1.40% Ordinary |
19 at £5 | John Harvey Currie 1.33% Ordinary |
16 at £5 | Richard Francis Wenley 1.12% Ordinary |
11 at £5 | Richard John Pemberton 0.77% Preference |
10 at £5 | Allen Michael Harold Redmayne 0.70% Preference |
10 at £5 | Executors Of Austin Vincent Maguire 0.70% Preference |
10 at £5 | Executors Of Samuel Geoffrey Ratcliff 0.70% Preference |
10 at £5 | James Allen Hunter 0.70% Preference |
9 at £5 | Thomas Christopher Gepp 0.63% Preference |
7 at £5 | James Learmonth Balch 0.49% Preference |
7 at £5 | Peter John Morley-jacob 0.49% Ordinary |
7 at £5 | Richard Michael Gray 0.49% Ordinary |
5 at £5 | Barry William Ryder 0.35% Preference |
5 at £5 | Clive Charles Plumb 0.35% Preference |
5 at £5 | David Allen Yates 0.35% Preference |
5 at £5 | Douglas F.c Balch 0.35% Ordinary |
5 at £5 | Executors Of Bruce William Pender 0.35% Preference |
5 at £5 | Executors Of Eric Newell White 0.35% Preference |
5 at £5 | Executors Of George Edward Lee Baker 0.35% Preference |
5 at £5 | Executors Of Jack Alan White 0.35% Preference |
5 at £5 | Executors Of John Curtis 0.35% Preference |
5 at £5 | Executors Of Lawrence Pembroke 0.35% Preference |
5 at £5 | Executors Of Nigel Bonner Bird 0.35% Preference |
5 at £5 | Executors Of Robert Stephen Deasley 0.35% Preference |
5 at £5 | Frederick Anthony Bosworth 0.35% Ordinary |
5 at £5 | John Summer Grundy 0.35% Preference |
5 at £5 | John Thomas Arthur Geer 0.35% Preference |
5 at £5 | Jonathan Peter Douglas-hughes 0.35% Preference |
5 at £5 | Peter John Morley-jacob 0.35% Preference |
5 at £5 | Peter Leonard Joseph Le Maistre 0.35% Preference |
5 at £5 | Richard Michael Gray 0.35% Preference |
4 at £5 | Robert Charles Iliffe 0.28% Preference |
4 at £5 | Thomas Richard Iliffe 0.28% Preference |
3 at £5 | Executors Of James Drake Colbourne Stone 0.21% Ordinary |
3 at £5 | Executors Of William Keith Seabrook 0.21% Preference |
3 at £5 | Richard John Pemberton 0.21% Ordinary |
1 at £5 | Executors Of Ernest Frank Johnson 0.07% Preference |
1 at £5 | Executors Of John Carrington Sheldrake 0.07% Ordinary |
1 at £5 | Executors Of John Dodson St. Goar Stutfield 0.07% Ordinary |
1 at £5 | Executors Of William Keith Seabrook 0.07% Ordinary |
1 at £5 | Richard Francis Wenley 0.07% Preference |
1 at £5 | William Stewart Duckett 0.07% Preference |
Year | 2014 |
---|---|
Net Worth | £42,304 |
Cash | £3,313 |
Current Liabilities | £70,425 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (11 months, 1 week from now) |
4 June 2015 | Delivered on: 23 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
2 November 2010 | Delivered on: 3 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
5 June 1972 | Delivered on: 9 June 1972 Satisfied on: 28 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Staplegrove' new london rd. Chelmsford essex. Fully Satisfied |
1 November 1969 | Delivered on: 5 November 1969 Satisfied on: 28 March 2008 Persons entitled: G. E. Stock Classification: Legal charge Secured details: £8000. Particulars: F/H property k/a staplegrove chelmsford,essex. Fully Satisfied |
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (7 pages) |
---|---|
31 July 2020 | Appointment of Mr John Constable as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Richard John Adams as a director on 31 July 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 April 2020 | Appointment of Miss Janet Elizabeth Hargreaves as a director on 6 April 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with updates (7 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
20 September 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 June 2015 | Termination of appointment of Frederick Antony Bosworth as a director on 10 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Frederick Antony Bosworth as a director on 10 June 2015 (2 pages) |
23 June 2015 | Registration of charge 000201000004, created on 4 June 2015 (17 pages) |
23 June 2015 | Registration of charge 000201000004, created on 4 June 2015 (17 pages) |
23 June 2015 | Registration of charge 000201000004, created on 4 June 2015 (17 pages) |
22 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to 108 New London Rd Chelmsford Essex CM2 0RG (1 page) |
22 September 2014 | Register(s) moved to registered office address 108 New London Road Chelmsford CM2 0RG (1 page) |
22 September 2014 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to 108 New London Rd Chelmsford Essex CM2 0RG (1 page) |
22 September 2014 | Register(s) moved to registered office address 108 New London Road Chelmsford CM2 0RG (1 page) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
13 September 2013 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England (1 page) |
13 September 2013 | Director's details changed for Geoffrey Albert Leonard Adams on 10 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Frederick Antony Bosworth on 10 July 2013 (2 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England (1 page) |
13 September 2013 | Director's details changed for Geoffrey Albert Leonard Adams on 10 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Frederick Antony Bosworth on 10 July 2013 (2 pages) |
2 September 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
2 September 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Director's details changed for Mr Peter George Henry Byatt on 31 October 2012 (2 pages) |
30 July 2013 | Registered office address changed from , Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW, England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , Staplegrove, 108 New London Road, Chelmsford, Essex Cm2 Org on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , Staplegrove 108 New London Road, Chelmsford, CM2 0RG, England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , Staplegrove 108 New London Road, Chelmsford, CM2 0RG, England on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Peter George Henry Byatt on 31 October 2012 (2 pages) |
30 July 2013 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Staplegrove 108 New London Road Chelmsford Essex Cm2 Org on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Staplegrove 108 New London Road Chelmsford CM2 0RG England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW, England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , Staplegrove, 108 New London Road, Chelmsford, Essex Cm2 Org on 30 July 2013 (1 page) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (11 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (11 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2011 | Termination of appointment of Graeme Provan as a director (1 page) |
1 December 2011 | Termination of appointment of Graeme Provan as a director (1 page) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Register inspection address has been changed (2 pages) |
20 September 2011 | Register(s) moved to registered inspection location (2 pages) |
20 September 2011 | Register inspection address has been changed (2 pages) |
20 September 2011 | Register(s) moved to registered inspection location (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
17 September 2010 | Appointment of Mr Graeme David Provan as a director (2 pages) |
17 September 2010 | Appointment of Mr Graeme David Provan as a director (2 pages) |
17 September 2010 | Appointment of Mr Peter George Henry Byatt as a director (2 pages) |
17 September 2010 | Appointment of Mr Peter George Henry Byatt as a director (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 April 2010 | Termination of appointment of Ronald Brosnan as a director (1 page) |
20 April 2010 | Termination of appointment of Ronald Brosnan as a director (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (24 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (24 pages) |
18 August 2009 | Appointment terminated secretary james balch (1 page) |
18 August 2009 | Appointment terminated secretary james balch (1 page) |
11 December 2008 | Return made up to 16/08/08; full list of members
|
11 December 2008 | Return made up to 16/08/08; full list of members
|
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2007 | Return made up to 16/08/07; no change of members (8 pages) |
3 October 2007 | Return made up to 16/08/07; no change of members (8 pages) |
18 May 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
18 May 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
14 September 2006 | Return made up to 16/08/06; no change of members (8 pages) |
14 September 2006 | Return made up to 16/08/06; no change of members (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members
|
19 September 2005 | Return made up to 16/08/05; full list of members
|
12 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
2 September 2004 | Return made up to 16/08/04; no change of members (8 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Return made up to 16/08/04; no change of members (8 pages) |
9 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
9 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
26 September 2003 | Return made up to 16/08/03; no change of members (8 pages) |
26 September 2003 | Return made up to 16/08/03; no change of members (8 pages) |
18 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
16 September 2002 | Return made up to 16/08/02; full list of members
|
16 September 2002 | Return made up to 16/08/02; full list of members
|
27 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
27 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
24 September 2001 | Return made up to 16/08/01; full list of members
|
24 September 2001 | Return made up to 16/08/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 16/08/00; no change of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 16/08/00; no change of members
|
18 September 2000 | New director appointed (2 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 October 1999 | Return made up to 16/08/99; full list of members
|
4 October 1999 | Return made up to 16/08/99; full list of members
|
30 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
16 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
11 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 September 1997 | Return made up to 16/08/97; change of members (8 pages) |
16 September 1997 | Return made up to 16/08/97; change of members (8 pages) |
25 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
25 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
23 September 1996 | Return made up to 16/08/96; full list of members (11 pages) |
23 September 1996 | Return made up to 16/08/96; full list of members (11 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
14 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 May 1973 | Memorandum and Articles of Association (14 pages) |
10 May 1973 | Memorandum and Articles of Association (14 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |