Harlow
Essex
CM20 2EG
Director Name | Mrs Suzanne Greenall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(85 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Darren James Cooper |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr John Steven Belton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Stuart John Overs |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Peter Brian Bosher |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Philip Lloyd Benson |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(88 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Jack Greenall |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Martin David Cottenden |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 High Street Epping Essex CM16 4BA |
Director Name | Mr Edward Frank Gates |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage, Bacon End Green Great Canfield Great Dunmow Essex CM6 1JP |
Director Name | Bryan Richard Gates |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Sales Director & Deputy Chairman |
Correspondence Address | 6 Warren Hill Loughton Essex IG10 4RL |
Director Name | Mr John Sartin Edwards |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | John Coleman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | Keepers Beldams Lane Bishops Stortford Hertfordshire CM23 5LQ |
Director Name | Mr Nicholas James Brady |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookswood Seven Devils Lane Saffron Walden Essex CB11 4BB |
Secretary Name | Mr John Sartin Edwards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(62 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Richard Frank Gates |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Group Used Car Sales Director |
Correspondence Address | 3 West Hayes Hatfield Heath Bishops Stortford Hertfordshire CM22 7DH |
Director Name | Mr Robin Howard Threadgold |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(74 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Secretary Name | Mr Robin Howard Threadgold |
---|---|
Status | Resigned |
Appointed | 01 April 2013(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Mohammad Shoaib Ali |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Website | gates.co.uk |
---|---|
Telephone | 01992 572281 |
Telephone region | Lea Valley |
Registered Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17.8m at £0.2 | Gates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,107,888 |
Gross Profit | £13,881,270 |
Net Worth | £12,716,203 |
Cash | £10,354 |
Current Liabilities | £18,869,472 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (8 months from now) |
4 May 1995 | Delivered on: 19 May 1995 Satisfied on: 2 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36247634 provided that the total amount recoverable thereunder shall not exceed the sum of £1.465 million or the equivalent thereof at the date of demand on the company in one or more currencies (the equvalent of any amount not being expressed in sterling being assessed by reference to the bank's spot rate of exchange at the time of demand hereunder). Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1995 | Delivered on: 13 April 1995 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-36242365 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £400,000. Particulars: The f/h property k/as 33 and 35 high street epping essex.t/no.EX215707 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 November 1994 | Delivered on: 18 November 1994 Satisfied on: 17 November 1995 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge and assignment. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods comprised in and the subject of the said agreements and the benefits of all manufacturers warranties relating to the same. Please see doc for further details. Fully Satisfied |
3 November 1994 | Delivered on: 5 November 1994 Satisfied on: 6 February 1999 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles please refer to form 395 for full details. Fully Satisfied |
9 May 1994 | Delivered on: 9 May 1994 Satisfied on: 17 November 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements, all monies from time to time payable under the agreements the goods the subject of the agreements & the benefit of all manufacturers warranties all guarantees indemnities & other securities in connection with the agreements. Fully Satisfied |
27 April 1994 | Delivered on: 28 April 1994 Satisfied on: 26 November 1994 Persons entitled: Ford Credit Europe PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles,all proceeds of sale and all insurance monies. See the mortgage charge document for full details. Fully Satisfied |
7 January 1993 | Delivered on: 18 January 1993 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £300,000. Particulars: Land at stanstead road bishops stortford hertfordshire t/no wd 269867 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 2004 | Delivered on: 20 January 2004 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: Plot 4000 arlington business park gunnels wood road stevenage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: The l/h land and buildings erected theron k/a part of unit 2 britannia road waltham cross hertfordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: Land on the east side of britannia road, waltham cross, broxbourne, hertfordshire, t/n hd 163709. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: Stansted road bishops stortford hertfordshire t/n HD269867. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2002 | Delivered on: 9 March 2002 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land known as central garage danestrete stevenage herts SG1 1XA t/n HD299226 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 9 March 2002 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the leasehold land and buildings at 20 and 22 station road letchworth herts t/n HD330232 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 9 March 2002 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land known as zenith motor garage gunnels wood road stevenage herts SG1 2BT t/n HD296954 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 9 March 2002 Satisfied on: 3 April 2006 Persons entitled: National Westminster 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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land and buildings at the rear of 20 station road letchworth herts t/n HD339951 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
6 February 1992 | Delivered on: 14 February 1992 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the bank on loan account number 03.17908388 with interest and bank charges provided that the total amount recoverable hereunder shall not exceed £2,000,000. Particulars: Land at stansted road, bishops stortford, east hertfordshire title no. HD269867 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1998 | Delivered on: 5 August 1998 Satisfied on: 2 March 2007 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 |
3 January 1997 | Delivered on: 8 January 1997 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33/35 high street epping essex t/n EX215707 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 January 1997 | Delivered on: 8 January 1997 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at gascoyne way hertford hertfordshire t/n HD256260AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 December 1995 | Delivered on: 7 December 1995 Satisfied on: 29 May 1996 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 charge by way of legal mortgage over 287 stanstead road bishops stortford herts.t/no.HD178590:355 chigwell road woodford essex:70 elmhurst drive woodford essex:and the proceeds of sale therof. 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 1995 | Delivered on: 28 November 1995 Satisfied on: 2 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on loan account numbered 03-36254029 provided that the total amount recoverable shall not exceed £1,488,000. Particulars: All leasing,rental,hire purchase or credit sale agreements.....all bills of exchange or promissory notes and all guarantees,indemnities,bonds or other securities......all moneys. See the mortgage charge document for full details. Fully Satisfied |
9 August 1995 | Delivered on: 30 August 1995 Satisfied on: 2 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36253715 provided that the total amount recoverable thereunder shall not exceed the sum of £1,000,000. Particulars: Specific charge over the benefit of all leasing rental hire purchase or credit sale agreements........all bills of exchange or promissory notes taken as security under all agreements and all guarantees indemnities bonds or other securities...........and all moneys due under or in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
15 November 1989 | Delivered on: 23 November 1989 Satisfied on: 8 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a hobbs & elms farms, bacon end, great canfield in the county of essex and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Particulars: All estate or interest of the borrower in any freehold or leasehold property at any time during the continuance of the charge belonging to or charged to the borrower together with all buildings, fixtures and fixed plant and machinery from time to time on it and/or the proceeds of sale of it. Outstanding |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lease of 105 ashley road, st albans dated dated on or about the date of this debenture and made between (1) gates group limited and (2) frank g gates limited. Outstanding |
25 June 2010 | Delivered on: 30 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2010 | Delivered on: 8 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 March 2010 | Delivered on: 8 April 2010 Persons entitled: Black Horse 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. Outstanding |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: Fce Bank PLC Classification: Charge on new vehicle stocks 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: By way of first floating charge all such of the present and future property assets being all new motor vehicles. See the mortgage charge document for full details. Outstanding |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: Fce Bank PLC Classification: Charge on used vehicle stocks 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: By way of first floating charge all such of the present and future property assets being all used motor vehicles that ar. See the mortgage charge document for full details. Outstanding |
27 March 2006 | Delivered on: 28 March 2006 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all present and future property and assets being all used motor vehicals, all proceeds of sale or other disposition of any of the motor vehicles. See the mortgage charge document for full details. Outstanding |
11 August 1998 | Delivered on: 15 August 1998 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all such of the present future property and assets of the borrower as described in the first and second schedule of form 395.by way of first fixed charge all such of the present and future property and assets of the borrower as describedin the second schedule to form 395.being all new motor vehicles and the proceeds of sale. Outstanding |
20 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Mohammad Shoaib Ali as a director on 31 January 2020 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Philip Lloyd Benson as a director on 1 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
1 July 2018 | Termination of appointment of Robin Howard Threadgold as a director on 30 June 2018 (1 page) |
1 July 2018 | Termination of appointment of Robin Howard Threadgold as a secretary on 30 June 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 October 2017 (31 pages) |
24 February 2018 | Registered office address changed from 33 High Street Epping Essex CM16 4BA to Gates Corner Edinburgh Way Harlow Essex CM20 2EG on 24 February 2018 (1 page) |
24 February 2018 | Appointment of Mr Peter Brian Bosher as a director on 1 January 2018 (2 pages) |
24 February 2018 | Appointment of Mr Stuart John Overs as a director on 1 January 2018 (2 pages) |
24 February 2018 | Appointment of Mr Mohammad Shoaib Ali as a director on 1 January 2018 (2 pages) |
21 December 2017 | Registration of charge 002458430037, created on 21 December 2017 (21 pages) |
21 July 2017 | Appointment of Mr Darren James Cooper as a director on 1 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Mr Darren James Cooper as a director on 1 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr John Steven Belton as a director on 1 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr John Steven Belton as a director on 1 July 2017 (2 pages) |
4 May 2017 | Full accounts made up to 31 October 2016 (25 pages) |
4 May 2017 | Full accounts made up to 31 October 2016 (25 pages) |
31 March 2017 | Satisfaction of charge 32 in full (4 pages) |
31 March 2017 | Satisfaction of charge 002458430035 in full (4 pages) |
31 March 2017 | Satisfaction of charge 32 in full (4 pages) |
31 March 2017 | Satisfaction of charge 002458430035 in full (4 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Memorandum and Articles of Association (35 pages) |
12 July 2016 | Memorandum and Articles of Association (35 pages) |
12 July 2016 | Resolutions
|
7 July 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
7 July 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Satisfaction of charge 33 in full (1 page) |
24 June 2016 | Satisfaction of charge 34 in full (1 page) |
24 June 2016 | Satisfaction of charge 34 in full (1 page) |
24 June 2016 | Satisfaction of charge 33 in full (1 page) |
23 June 2016 | Registration of charge 002458430036, created on 22 June 2016 (23 pages) |
23 June 2016 | Registration of charge 002458430036, created on 22 June 2016 (23 pages) |
4 April 2016 | Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page) |
13 January 2016 | Registration of charge 002458430035, created on 8 January 2016 (36 pages) |
13 January 2016 | Registration of charge 002458430035, created on 8 January 2016 (36 pages) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
19 August 2014 | Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Heath Greenall on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Heath Greenall on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2013 | Termination of appointment of John Edwards as a director (1 page) |
9 September 2013 | Termination of appointment of John Edwards as a director (1 page) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a secretary (1 page) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
4 April 2013 | Termination of appointment of Edward Gates as a director (1 page) |
4 April 2013 | Termination of appointment of Edward Gates as a director (1 page) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a secretary (1 page) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 August 2010 | Director's details changed for Heath Greenall on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robin Howard Threadgold on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robin Howard Threadgold on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Heath Greenall on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 34 (11 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 34 (11 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / robin threadgold / 31/07/2008 (2 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / robin threadgold / 31/07/2008 (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members
|
26 August 2003 | Return made up to 23/07/03; full list of members
|
12 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 August 2002 | Return made up to 23/07/02; full list of members
|
21 August 2002 | Return made up to 23/07/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members
|
21 August 2000 | Return made up to 23/07/00; full list of members
|
7 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
17 August 1998 | Return made up to 23/07/98; no change of members
|
17 August 1998 | Return made up to 23/07/98; no change of members
|
15 August 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
19 August 1997 | Return made up to 23/07/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 140 high road woodford london E18 2QS (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 140 high road woodford london E18 2QS (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 23/07/96; bulk list available separately
|
20 August 1996 | Return made up to 23/07/96; bulk list available separately
|
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
10 April 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 April 1996 | Declaration of assistance for shares acquisition (4 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Memorandum and Articles of Association (7 pages) |
2 March 1996 | Memorandum and Articles of Association (7 pages) |
2 March 1996 | Resolutions
|
27 February 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 February 1996 | Declaration of assistance for shares acquisition (4 pages) |
17 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 1996 | Resolutions
|
17 February 1996 | Application for reregistration from PLC to private (1 page) |
17 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 1996 | Application for reregistration from PLC to private (1 page) |
17 February 1996 | Re-registration of Memorandum and Articles (41 pages) |
17 February 1996 | Re-registration of Memorandum and Articles (41 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
5 February 1996 | Scheme of arrangement - amalgamation (7 pages) |
5 February 1996 | Scheme of arrangement - amalgamation (7 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Return made up to 23/07/95; bulk list available separately (10 pages) |
9 August 1995 | Return made up to 23/07/95; bulk list available separately (10 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (68 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (68 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Resolutions
|
7 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
9 July 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
9 July 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
2 September 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
2 September 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
28 May 1992 | New director appointed (2 pages) |
28 May 1992 | New director appointed (2 pages) |
3 September 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
3 September 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
18 September 1989 | Full accounts made up to 31 December 1988 (20 pages) |
18 September 1989 | Full accounts made up to 31 December 1988 (20 pages) |
24 November 1988 | Director's particulars changed (2 pages) |
24 November 1988 | Director's particulars changed (2 pages) |
21 October 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
21 October 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
2 February 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 February 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 October 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
27 October 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
22 January 1987 | New director appointed (2 pages) |
22 January 1987 | New director appointed (2 pages) |
18 July 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
18 July 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
19 September 1983 | Accounts made up to 11 July 1983 (25 pages) |
19 September 1983 | Accounts made up to 11 July 1983 (25 pages) |
25 October 1982 | Accounts made up to 31 December 1981 (22 pages) |
25 October 1982 | Accounts made up to 31 December 1981 (22 pages) |
12 November 1981 | Accounts made up to 31 December 1980 (21 pages) |
12 November 1981 | Accounts made up to 31 December 1980 (21 pages) |
20 October 1978 | Accounts made up to 31 December 1977 (18 pages) |
20 October 1978 | Accounts made up to 31 December 1977 (18 pages) |
30 March 1978 | Accounts made up to 31 December 1976 (16 pages) |
30 March 1978 | Accounts made up to 31 December 1976 (16 pages) |
13 January 1977 | Accounts made up to 31 December 1975 (15 pages) |
13 January 1977 | Accounts made up to 31 December 1975 (15 pages) |
12 October 1974 | Accounts made up to 31 December 2073 (15 pages) |
12 October 1974 | Accounts made up to 31 December 2073 (15 pages) |
17 March 1930 | Incorporation (23 pages) |
17 March 1930 | Incorporation (23 pages) |
17 February 1930 | Certificate of incorporation (1 page) |
17 February 1930 | Certificate of incorporation (1 page) |