Company NameToomey Motor Group Limited
Company StatusActive
Company Number00335325
CategoryPrivate Limited Company
Incorporation Date1 January 1938(86 years, 4 months ago)
Previous NameJ Toomey Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(68 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(78 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(79 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Kristian Joel Hills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(81 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Daniel Sycamore
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(83 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Lee Pembroke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(83 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr James Becker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(83 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMiss Rhea Kanani
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(86 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NamePeter Gerald Corley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address89 The Street
Black Notley
Braintree
Essex
CM7 8LJ
Director NameMr Simon Paul Cuffin-Munday
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Albert Edward Gale
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Director NameJeremy Paul Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address24 West Hook
Great Berry Langdon Hills
Basildon
Essex
SS16 6SR
Director NameBarry Hawkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NamePeter John Lewin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address54 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PT
Secretary NameMr Albert Edward Gale
NationalityBritish
StatusResigned
Appointed09 May 1992(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameMr Simon Paul Cuffin-Munday
NationalityBritish
StatusResigned
Appointed24 May 1994(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Director NameKim John Lawrence
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(58 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address28 Malvern Road
Hockley
Essex
SS5 5JA
Director NameMr Barry John Ives
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(58 years after company formation)
Appointment Duration21 years, 10 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed01 June 1996(58 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Peter Neville Bryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2006)
RoleAfter Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowcroft
Stansted
Essex
CM24 8LD
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(67 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(67 years after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameWalter Robert Maynard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(68 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Mark Fitzgerald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(72 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Richard John Daft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(73 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Richard John Daft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(73 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr James Peter Carrington
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(78 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW

Contact

Websitevauxhall.co.uk

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1Laindon Holdings LTD
99.97%
Ordinary
1 at £1Mr Michael John Toomey
0.03%
Ordinary

Financials

Year2014
Turnover£50,537,695
Gross Profit£5,265,408
Net Worth£8,539,911
Cash£3,405
Current Liabilities£8,718,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

4 November 2019Delivered on: 6 November 2019
Persons entitled: Vauxhall Finance PLC

Classification: A registered charge
Outstanding
16 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Pledge over vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain vehicles as described in the pledge document.
Outstanding
19 May 1983Delivered on: 7 June 1983
Persons entitled: General Motors Acceptance Corporation (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the company's right, title & interest in all motor vehicles now or at any time and from time to time hereafter owned by the company including all accessories, furnishings, appliances, components, instruments, parts & equipment of any kind now or at any time and from time to time hereafter installed therein or attached thereto & all moneys owing from or owing to the company in respect of the sale or other disposal of the same including rentals & insurance moneys receivable in respect of the same.
Outstanding
10 November 1976Delivered on: 18 November 1976
Persons entitled: Mobil Oil Company LTD

Classification: Legal charge
Secured details: £58,378.64 & all other monies due or to become due from the company to the chargee.
Particulars: Goodwill & connection of the company in the business of a petrol filling service station carried on at & from the premises known as laindon service garage, laindon, essex.
Outstanding
28 July 1971Delivered on: 18 August 1971
Persons entitled: Mobil Oil Company LTD

Classification: Deed of confirmation
Secured details: For securing £35,000 & all other monies due or to become due from the company to the chargee for goods sold and delivered advanced under the terms of charge dated 11/1/71.
Particulars: Laindon service garage, laindon, essex. And the goodwill of the business (see doc for full details).
Outstanding
13 April 1988Delivered on: 3 May 1988
Satisfied on: 18 May 1994
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Collateral legal charge
Secured details: All monies due or to become due from the company and/or george martin limited and/or laindon holdings limited to the chargee under the terms of the charge.
Particulars: Service house west mayne basildon essex SS15 6RW t/no ex 309066.
Fully Satisfied

Filing History

28 January 2021Appointment of Mr Daniel Sycamore as a director on 27 January 2021 (2 pages)
28 January 2021Appointment of Mr James Becker as a director on 27 January 2021 (2 pages)
28 January 2021Appointment of Mr Lee Pembroke as a director on 27 January 2021 (2 pages)
17 July 2020Full accounts made up to 31 December 2019 (23 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 November 2019Registration of charge 003353250006, created on 4 November 2019 (13 pages)
2 July 2019Appointment of Mr Kristian Joel Hills as a director on 1 July 2019 (2 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (21 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
31 October 2018Termination of appointment of James Peter Carrington as a director on 31 October 2018 (1 page)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (22 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
1 July 2016Appointment of Mr James Peter Carrington as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr James Peter Carrington as a director on 1 July 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,273
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,273
(5 pages)
29 April 2016Full accounts made up to 31 December 2015 (22 pages)
29 April 2016Full accounts made up to 31 December 2015 (22 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,273
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,273
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,273
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,273
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,273
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,273
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Termination of appointment of Paul Daft as a director (1 page)
6 March 2012Termination of appointment of Paul Daft as a director (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
17 December 2010Termination of appointment of Walter Maynard as a director (1 page)
17 December 2010Appointment of Mr Paul Richard John Daft as a director (2 pages)
17 December 2010Appointment of Mr Paul Richard John Daft as a director (2 pages)
17 December 2010Termination of appointment of Walter Maynard as a director (1 page)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 February 2010Appointment of Mr Mark Fitzgerald as a director (2 pages)
2 February 2010Appointment of Mr Mark Fitzgerald as a director (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Barry John Ives on 16 October 2009 (2 pages)
16 October 2009Termination of appointment of Paul Daft as a director (1 page)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages)
16 October 2009Termination of appointment of Paul Daft as a director (1 page)
16 October 2009Director's details changed for Barry John Ives on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (5 pages)
5 June 2009Return made up to 09/05/09; full list of members (5 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
17 June 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
9 April 2003Full accounts made up to 31 December 2002 (14 pages)
9 April 2003Full accounts made up to 31 December 2002 (14 pages)
14 May 2002Return made up to 09/05/02; full list of members (9 pages)
14 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Return made up to 09/05/01; full list of members (8 pages)
14 May 2001Return made up to 09/05/01; full list of members (8 pages)
17 May 2000Return made up to 09/05/00; full list of members (8 pages)
17 May 2000Return made up to 09/05/00; full list of members (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Full accounts made up to 31 December 1996 (11 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
22 May 1996Return made up to 09/05/96; no change of members (6 pages)
22 May 1996Return made up to 09/05/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
19 May 1995Return made up to 09/05/95; full list of members (8 pages)
19 May 1995Return made up to 09/05/95; full list of members (8 pages)
5 April 1995Full accounts made up to 31 December 1994 (12 pages)
5 April 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1994Declaration of satisfaction of mortgage/charge (1 page)
18 May 1994Declaration of satisfaction of mortgage/charge (1 page)
12 September 1993Full accounts made up to 31 December 1992 (11 pages)
12 September 1993Full accounts made up to 31 December 1992 (11 pages)
24 May 1991Full accounts made up to 31 December 1990 (12 pages)
24 May 1991Full accounts made up to 31 December 1990 (12 pages)
17 July 1989Full accounts made up to 31 December 1988 (11 pages)
17 July 1989Full accounts made up to 31 December 1988 (11 pages)
27 June 1988Full accounts made up to 31 December 1987 (11 pages)
27 June 1988Full accounts made up to 31 December 1987 (11 pages)
3 May 1988Particulars of mortgage/charge (5 pages)
3 May 1988Particulars of mortgage/charge (5 pages)
20 May 1986Full accounts made up to 31 December 1985 (7 pages)
20 May 1986Full accounts made up to 31 December 1985 (7 pages)
1 June 1984Accounts made up to 31 December 1983 (7 pages)
1 June 1984Accounts made up to 31 December 1983 (7 pages)
10 June 1983Accounts made up to 31 December 1981 (7 pages)
10 June 1983Accounts made up to 31 December 1981 (7 pages)
6 January 1983Accounts made up to 31 December 1979 (6 pages)
6 January 1983Accounts made up to 31 December 1979 (6 pages)
3 December 1978Accounts made up to 31 December 1977 (6 pages)
3 December 1978Accounts made up to 31 December 1977 (6 pages)
15 December 1976Accounts made up to 31 December 1975 (7 pages)
15 December 1976Accounts made up to 31 December 1975 (7 pages)
1 January 1938Incorporation (17 pages)
1 January 1938Incorporation (17 pages)