River Way
Harlow
Essex
CM20 2DP
Director Name | Mr Nicholas Joseph Blackham Hayward |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr John Peter Blakeley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr David Peter Little |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | James Michael Ovenden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Mrs Alison Charlotte Edwardson Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(88 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr John Peter Blakeley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Martin William Leonard Randall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Bramleigh Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Martin William Leonard Randall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Bramleigh Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | David Edward Moss |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 1 Meadway West Wimbledon London SW20 9HY |
Director Name | Paul Leslie Guest |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Misanabie 21 Ayloffs Walk Emerson Park Hornchurch Essex RM11 2RJ |
Director Name | John Clifford Gouide |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 76 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4RH |
Secretary Name | Mr Jayendra Dhamelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 239 Brighton Road Purley Surrey CR8 4HF |
Secretary Name | Paul Leslie Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Misanabie 21 Ayloffs Walk Emerson Park Hornchurch Essex RM11 2RJ |
Director Name | Michael Ovenden |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2007) |
Role | Company Director |
Correspondence Address | Whitegate The Croft Wareside Ware Hertfordshire SG12 7QZ |
Director Name | Trevor David Whitford |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Secretary Name | Trevor David Whitford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Paul Leslie Guest |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 48 Nelmes Road Emerson Park Hornchurch Essex RM11 2QZ |
Director Name | Mr David Peter Little |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | James Michael Ovenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(87 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Hyde Ware Hertfordshire SG12 0ER |
Website | dhmpaper.com |
---|
Registered Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.9k at £1 | Davies Harvey & Murrell Group LTD 50.00% Ordinary |
---|---|
3.9k at £1 | Davies Harvey & Murrell Group LTD 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £3,890 |
Cash | £642 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (10 months, 1 week from now) |
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 January 2007 | Delivered on: 6 February 2007 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. Outstanding |
28 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Outstanding |
9 May 2003 | Delivered on: 14 May 2003 Satisfied on: 5 November 2005 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: All that f/h property k/a 62 hatcham road london. Fully Satisfied |
19 March 1999 | Delivered on: 29 March 1999 Satisfied on: 4 October 2005 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: Units 3 & 4 236/237 record street london borough of southwark. Fully Satisfied |
23 May 1988 | Delivered on: 31 May 1988 Satisfied on: 10 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or atlantic marketing limited 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 |
29 March 1927 | Delivered on: 1 April 1927 Satisfied on: 4 October 2005 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: 33 & 34 st andrews hill london. Fully Satisfied |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
11 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Termination of appointment of John Peter Blakeley as a director on 2 November 2015 (1 page) |
12 August 2016 | Termination of appointment of John Peter Blakeley as a director on 2 November 2015 (1 page) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of David Peter Little as a director on 2 November 2015 (1 page) |
12 August 2016 | Termination of appointment of David Peter Little as a director on 2 November 2015 (1 page) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page) |
12 August 2013 | Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 May 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom on 23 May 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Registered office address changed from Mostyn House 237 Record Street London SE15 1TL on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Registered office address changed from Mostyn House 237 Record Street London SE15 1TL on 26 July 2011 (1 page) |
30 November 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
30 November 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Termination of appointment of Paul Guest as a director (1 page) |
18 August 2010 | Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for David Peter Little on 1 April 2010 (2 pages) |
18 August 2010 | Termination of appointment of Paul Guest as a director (1 page) |
18 August 2010 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page) |
18 August 2010 | Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page) |
18 August 2010 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page) |
18 August 2010 | Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for David Peter Little on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for David Peter Little on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages) |
28 October 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
28 October 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
18 August 2009 | Appointment terminated secretary james ovenden (1 page) |
18 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
18 August 2009 | Appointment terminated secretary james ovenden (1 page) |
18 August 2009 | Appointment terminated director martin randall (1 page) |
18 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
18 August 2009 | Appointment terminated director martin randall (1 page) |
23 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
23 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
13 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
18 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
18 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Return made up to 21/07/04; no change of members (8 pages) |
2 August 2004 | Return made up to 21/07/04; no change of members (8 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 September 2003 | Return made up to 21/07/03; full list of members (11 pages) |
23 September 2003 | Return made up to 21/07/03; full list of members (11 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
29 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 July 2000 | Return made up to 21/07/00; full list of members (9 pages) |
21 July 2000 | Return made up to 21/07/00; full list of members (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 August 1999 | Return made up to 21/07/99; full list of members
|
25 August 1999 | Return made up to 21/07/99; full list of members
|
13 April 1999 | Registered office changed on 13/04/99 from: mostyn house unit B1 six bridges trading estate marlborough grove, london SE15JT (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: mostyn house unit B1 six bridges trading estate marlborough grove, london SE15JT (1 page) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
25 August 1919 | Certificate of incorporation (1 page) |
25 August 1919 | Certificate of incorporation (1 page) |