Southgate
London
N14 6RG
Director Name | Mr William Francis Barker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Green Dragon Lane Winchmore Hill London N21 2LD |
Secretary Name | Mr William Francis Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Dragon Lane Winchmore Hill London N21 2LD |
Director Name | Mr Jonathan James Barker |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chase Side Avenue Enfield Middlesex EN2 6JU |
Director Name | Mrs Beryl Constance Barker |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Abbeyfield, 1 Caversham Avenue Palmers Green London N13 4LL |
Director Name | Nigell Henry D'Oyly |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2002) |
Role | Antiques Dealer |
Correspondence Address | Hogs Hill Albury Ware Hertfordshire SG11 2JG |
Director Name | Mr Michael Eugene Gordon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Sales Director |
Correspondence Address | 21 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EP |
Director Name | Mr Thomas Anthony Barker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 October 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cecil Road Enfield Middlesex EN2 6TJ |
Director Name | Alfred Edward Brian Allen |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2006) |
Role | Works Director |
Correspondence Address | 2 Algar Drive Dullingham Newmarket Suffolk CB8 9XN |
Director Name | Mr Colin Greer |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Dingle Bramhall Cheshire SK7 3NF |
Director Name | Mr Karl David Massey |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 30 Congleton Road Alderley Edge Cheshire SK9 7AD |
Director Name | Mr Malcolm Deryck Rawle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 58 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mr John James White |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Four Wantz Corner Ongar Essex CM5 0AH |
Director Name | Ms Lucy Anna Wilson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2014) |
Role | Corporate Affairs Manager |
Country of Residence | England |
Correspondence Address | Four Wantz Corner Ongar Essex CM5 0AH |
Director Name | Mr John Philip Pryor |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Four Wantz Corner Ongar Essex CM5 0AH |
Website | comitti.com |
---|
Registered Address | Four Wantz Corner Ongar Essex CM5 0AH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
8.7k at £19.76 | Akora Holdings LTD 95.63% Ordinary A |
---|---|
2.2k at £1 | Thomas Anthony Barker 1.24% Ordinary |
2k at £1 | Jonathan James Barker 1.08% Ordinary |
2k at £1 | Simon Gerrard Barker 1.08% Ordinary |
1.8k at £1 | William Francis Barker 0.97% Ordinary |
1 at £1 | Caroline Comitti 0.00% Ordinary |
1 at £1 | Christina Beatrice Thompson 0.00% Ordinary |
1 at £1 | L.j. Cook 0.00% Ordinary |
1 at £1 | Mabel Louise Mahabir 0.00% Ordinary |
1 at £1 | Robin Percy Hamp 0.00% Ordinary |
1 at £1 | Stuart Answorth Green 0.00% Ordinary |
1 at £1 | Sydney Shum 0.00% Ordinary |
1 at £1 | W.w. Wells 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,838 |
Cash | £42,830 |
Current Liabilities | £224,375 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2022 (1 year ago) |
---|---|
Next Return Due | 7 October 2023 (1 week, 2 days from now) |
26 November 2007 | Delivered on: 15 December 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
9 March 2007 | Delivered on: 14 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as land & buildings at the four wantz ongar essex,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 April 2006 | Delivered on: 22 April 2006 Satisfied on: 8 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 8 January 2014 Persons entitled: Industrial Property Management Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and in the deposit balance. Fully Satisfied |
27 August 2002 | Delivered on: 29 August 2002 Satisfied on: 11 September 2013 Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 April 2001 | Delivered on: 14 April 2001 Satisfied on: 11 September 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 |
5 June 1995 | Delivered on: 16 June 1995 Satisfied on: 8 January 2014 Persons entitled: Allied Irish Banks, PLC (As Security Trustee for Itself and Aib Finance Limited) Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks, PLC and/or aib finance limited. Particulars: By way of legal mortgage the l/h property k/a 656 forest road london E17. By way of specific charge the goodwill and connection of the business or businesses. The company also charged by way of floating security all moveable plant machinery implements furniture equipment. See the mortgage charge document for full details. Fully Satisfied |
5 June 1995 | Delivered on: 16 June 1995 Satisfied on: 8 January 2014 Persons entitled: Allied Irish Banks, PLC (As Security Trustee for Itself and Aib Finance Limited) Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks, PLC and/or aib finance limited. Particulars: By way of legal mortgage the f/h l/h property k/a parking spaces at the rear of 656 forest road london E17 and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant machinery implements furniture equipment. See the mortgage charge document for full details. Fully Satisfied |
4 March 1980 | Delivered on: 7 March 1980 Satisfied on: 12 September 2013 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: A specific equitable charge over the co's estate or interest in all f/h & l/h property all stocks shares of other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M113). Fully Satisfied |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
14 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
4 October 2016 | Satisfaction of charge 8 in full (2 pages) |
4 October 2016 | Satisfaction of charge 8 in full (2 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Termination of appointment of John Philip Pryor as a director on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of John Philip Pryor as a director on 16 July 2015 (1 page) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (18 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (18 pages) |
5 November 2014 | Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page) |
5 November 2014 | Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of John James White as a director on 31 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of John James White as a director on 31 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page) |
19 February 2014 | Appointment of Mr John James White as a director (2 pages) |
19 February 2014 | Registration of charge 000529620012 (17 pages) |
19 February 2014 | Registration of charge 000529620012 (17 pages) |
19 February 2014 | Appointment of Mr John James White as a director (2 pages) |
18 February 2014 | Termination of appointment of Malcolm Rawle as a director (1 page) |
18 February 2014 | Appointment of Ms Lucy Anna Wilson as a director (2 pages) |
18 February 2014 | Appointment of Ms Lucy Anna Wilson as a director (2 pages) |
18 February 2014 | Termination of appointment of Malcolm Rawle as a director (1 page) |
18 February 2014 | Termination of appointment of Colin Greer as a director (1 page) |
18 February 2014 | Termination of appointment of Colin Greer as a director (1 page) |
8 January 2014 | Satisfaction of charge 3 in full (2 pages) |
8 January 2014 | Satisfaction of charge 6 in full (1 page) |
8 January 2014 | Satisfaction of charge 7 in full (1 page) |
8 January 2014 | Satisfaction of charge 2 in full (2 pages) |
8 January 2014 | Satisfaction of charge 2 in full (2 pages) |
8 January 2014 | Satisfaction of charge 3 in full (2 pages) |
8 January 2014 | Satisfaction of charge 7 in full (1 page) |
8 January 2014 | Satisfaction of charge 6 in full (1 page) |
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 September 2013 | Registration of charge 000529620011
|
17 September 2013 | Registration of charge 000529620011
|
17 September 2013 | Registration of charge 000529620010 (18 pages) |
17 September 2013 | Registration of charge 000529620010 (18 pages) |
12 September 2013 | Satisfaction of charge 1 in full (3 pages) |
12 September 2013 | Satisfaction of charge 1 in full (3 pages) |
11 September 2013 | Satisfaction of charge 5 in full (3 pages) |
11 September 2013 | Satisfaction of charge 4 in full (4 pages) |
11 September 2013 | Satisfaction of charge 4 in full (4 pages) |
11 September 2013 | Satisfaction of charge 5 in full (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Termination of appointment of Karl Massey as a director (1 page) |
10 April 2013 | Termination of appointment of Karl Massey as a director (1 page) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (12 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (12 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (12 pages) |
25 October 2010 | Director's details changed for Mr Jonathan James Barker on 23 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jonathan James Barker on 23 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Thomas Anthony Barker on 23 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (12 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (12 pages) |
25 October 2010 | Director's details changed for Mr Thomas Anthony Barker on 23 September 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Particulars of variation of rights attached to shares (25 pages) |
16 June 2010 | Particulars of variation of rights attached to shares (25 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
9 June 2010 | Appointment of Mr Karl David Massey as a director (3 pages) |
9 June 2010 | Appointment of Colin Greer as a director (3 pages) |
9 June 2010 | Appointment of Malcolm Deryck Rawle as a director (3 pages) |
9 June 2010 | Appointment of Colin Greer as a director (3 pages) |
9 June 2010 | Appointment of Malcolm Deryck Rawle as a director (3 pages) |
9 June 2010 | Appointment of Mr Karl David Massey as a director (3 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
9 January 2009 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
15 December 2008 | Return made up to 23/09/08; full list of members (9 pages) |
15 December 2008 | Return made up to 23/09/08; full list of members (9 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Return made up to 23/09/07; no change of members
|
30 October 2007 | Return made up to 23/09/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 23/09/06; full list of members (13 pages) |
31 October 2006 | Return made up to 23/09/06; full list of members (13 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Return made up to 23/09/05; full list of members (13 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Return made up to 23/09/05; full list of members (13 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Return made up to 23/09/04; full list of members (13 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Return made up to 23/09/04; full list of members (13 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members
|
2 October 2003 | Return made up to 23/09/03; full list of members
|
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Return made up to 23/09/02; full list of members (13 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Return made up to 23/09/02; full list of members (13 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Return made up to 23/09/01; full list of members
|
19 October 2001 | Return made up to 23/09/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (11 pages) |
14 April 2001 | Particulars of mortgage/charge (11 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members
|
28 September 2000 | Return made up to 23/09/00; full list of members
|
20 October 1999 | Return made up to 23/09/99; full list of members
|
20 October 1999 | Return made up to 23/09/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 23/09/98; no change of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 23/09/98; no change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Return made up to 23/09/97; no change of members
|
15 October 1997 | Return made up to 23/09/97; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 October 1996 | Return made up to 23/09/96; full list of members
|
8 October 1996 | Return made up to 23/09/96; full list of members
|
30 October 1995 | Return made up to 23/09/95; no change of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Return made up to 23/09/95; no change of members (6 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1973 | Memorandum and Articles of Association (17 pages) |
30 March 1973 | Memorandum and Articles of Association (17 pages) |