Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director Name | Mr Roger Charles Raymond |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(65 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mrs Julie Anne Eeles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(70 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Qualified Accountant Fcca |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Derek Harry Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | John Alan Parry |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1994) |
Role | Office Manager |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(56 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(56 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(56 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(56 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(56 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(57 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 14 September 1995) |
Role | Solicitor |
Correspondence Address | 45 Sunbury Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HD |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2000) |
Role | Office Manager |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Christopher John Bird |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2003) |
Role | Surveyor |
Correspondence Address | 3a Cambridge Road Colchester Essex CO3 3NS |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Secretary Name | Mr Robert Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Harwood House Clacton Road Thorrington Colchester Essex CO7 8EY |
Website | neebholdings.co.uk |
---|---|
Telephone | 01255 674343 |
Telephone region | Clacton-on-Sea |
Registered Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Neeb Holdings LTD 99.01% Deferred |
---|---|
5k at £0.01 | Neeb Holdings LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,239,177 |
Cash | £941 |
Current Liabilities | £3,247,591 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (11 months, 1 week from now) |
3 September 2003 | Delivered on: 6 September 2003 Satisfied on: 25 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phoenix square, wyncolls road, colchester, essex t/no. EX708015. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
19 May 2003 | Delivered on: 22 May 2003 Satisfied on: 30 September 2003 Persons entitled: Hsbc 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: L/H plot A1 & A2 severalls park colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 August 2000 | Delivered on: 26 August 2000 Satisfied on: 28 February 2001 Persons entitled: Hsbc 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: 850 the crescent severalls business park colchester essex (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 2000 | Delivered on: 11 July 2000 Satisfied on: 31 May 2003 Persons entitled: Hsbc 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: Amenity area adjacent to the trebor works severalls lane colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 2000 | Delivered on: 11 July 2000 Satisfied on: 31 May 2003 Persons entitled: Hsbc 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: Approx 7.6 acres k/a the trebor works severalls lane colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 2000 | Delivered on: 29 April 2000 Satisfied on: 27 June 2003 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest in the land and premises the subject matter of an agreement dated 1/3/00 between colchester borough council and the company relating to lane situate in colchester business park essex and being plot 850. see the mortgage charge document for full details. Fully Satisfied |
2 September 1996 | Delivered on: 7 September 1996 Satisfied on: 21 June 2003 Persons entitled: Midland Bank PLC Classification: 03 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at gilberd court newcomen way colchester essex (leasehold) with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
25 October 1994 | Delivered on: 2 November 1994 Satisfied on: 28 September 1995 Persons entitled: Nicola M Combes Rebecca C Baron Caroline P Darley Classification: "A" loan notes charge Secured details: All moneys, obligations and liabilities due from grainger trust PLC (the purchaser) to the chargees as trustees for and on behalf of the vendors (as defined) or any of them, under or in respect of the "a" loan notes and all expenses. Particulars: L/H plot 49 severalls t/n ex 495736. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1980 | Delivered on: 8 July 1980 Persons entitled: Barclays Bank PLC Classification: Charge on contract for sale Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a contract for sale d/d 30.6.80 between frincon investments LTD & the co. Relating to f/h kidwells park drive, maidenhead, berkshire bk 164643. l/h westside of market street, maidenhead, berkshire. Fully Satisfied |
23 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 February 2014 | Satisfaction of charge 9 in full (2 pages) |
25 February 2014 | Satisfaction of charge 9 in full (2 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2009 | Director's change of particulars / roger raymond / 20/08/2009 (1 page) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2009 | Director's change of particulars / roger raymond / 20/08/2009 (1 page) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
6 April 2009 | Appointment terminated secretary robert taylor (1 page) |
6 April 2009 | Appointment terminated secretary robert taylor (1 page) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 September 2008 | Return made up to 17/08/08; no change of members
|
5 September 2008 | Return made up to 17/08/08; no change of members
|
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
13 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Memorandum and Articles of Association (4 pages) |
30 May 2003 | Memorandum and Articles of Association (4 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
19 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members
|
3 September 2001 | Return made up to 17/08/01; full list of members
|
14 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
21 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
22 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 17/08/96; full list of members
|
29 August 1996 | Return made up to 17/08/96; full list of members
|
13 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
29 August 1995 | Return made up to 17/08/95; change of members (6 pages) |
29 August 1995 | Return made up to 17/08/95; change of members (6 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
8 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
5 July 1973 | Company name changed\certificate issued on 05/07/73 (2 pages) |
5 July 1973 | Company name changed\certificate issued on 05/07/73 (2 pages) |
26 May 1938 | Incorporation (17 pages) |
26 May 1938 | Incorporation (17 pages) |
26 May 1938 | Certificate of incorporation (1 page) |
26 May 1938 | Certificate of incorporation (1 page) |