Harlow
Essex
CM20 2SU
Director Name | Mr Nicholas Keith Pearch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(73 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mr John Brian Shea |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(81 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Molvic Court 2a Beckenham Road Beckenham BR3 4UE |
Director Name | Mr Gavin Anthony Maragh |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Sharon Ann Burrows |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2003) |
Role | Works Director |
Correspondence Address | 103 Colchester Road Leyton London E10 6HD |
Director Name | Enid Katherine Falconer Hudson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 18 April 2013) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mr Neville Agnew Hudson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Dr Trevor Gordon Hudson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 11 April 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Peter Errol Mayo |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(53 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 September 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Secretary Name | Peter Errol Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(55 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 September 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mrs Kate Mary Hudson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(72 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 18 April 2013) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mr Neville Agnew Hudson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(73 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Carol Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mrs Paula Minowa |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Director Name | Mr John Brian Shea |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 Howard Way Harlow Essex CM20 2SU |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1995) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Website | gratnells.com |
---|---|
Telephone | 0800 1696854 |
Telephone region | Freephone |
Registered Address | 8 Howard Way Harlow Essex CM20 2SU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Netteswell |
Built Up Area | Greater London |
35.2k at £1 | N A Hudson Discretionary Settlement Trust 59.44% Ordinary |
---|---|
24k at £1 | L G Hudson Discretionary Settlement Trust 40.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,817,372 |
Gross Profit | £5,516,946 |
Net Worth | £6,946,684 |
Cash | £665,872 |
Current Liabilities | £1,025,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
24 September 1996 | Delivered on: 30 September 1996 Satisfied on: 17 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Angel point eley industrial estate edmonton lonon borough of enfield t/no;-NGL220635. Fully Satisfied |
---|---|
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 1 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 church road leyton l/b of waltham forest t/n egl 39421. Fully Satisfied |
29 September 1989 | Delivered on: 10 October 1989 Satisfied on: 1 May 2002 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over & rights.. Undertaking and all property and assets. Fully Satisfied |
29 September 1989 | Delivered on: 10 October 1989 Satisfied on: 1 May 2002 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the nationwide anglia mortgage conditions 1987. Particulars: 258 church road, leyton, london E10. Fully Satisfied |
3 October 1975 | Delivered on: 21 October 1975 Satisfied on: 1 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256, church road leyton E.10 waltham forest. Fully Satisfied |
10 July 1964 | Delivered on: 30 July 1964 Satisfied on: 1 May 2002 Persons entitled: Forward Trust LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: Piece of land in parish of westham essex (14 acs 37 perches approx) comprised in conveyance dated 10 jul 1964 (see doc 51 for details). Fully Satisfied |
31 March 1948 | Delivered on: 1 April 1948 Satisfied on: 1 May 2002 Persons entitled: Mayor Alderman & Citizens of Liverpool Classification: Legal charge Secured details: £6210. Particulars: 153 acres of land at kirkly trading estate (lately known as the royal orduance factory) together with the buildings thereon being 1D23, 1D22, 1D31, 1D32 , 1C24, 1C14 & 1C25 and the fixed plant & fixtures therein. Fully Satisfied |
29 September 1941 | Delivered on: 3 October 1941 Satisfied on: 1 May 2002 Persons entitled: W. A. Hudson Limited Classification: Land reg charge Secured details: £20,000. Particulars: Land in land reg title no gx 19084 being land on north-east side of seymour rd leyton essex. Fully Satisfied |
17 September 1996 | Delivered on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 July 2002 | Delivered on: 25 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as reflection house 8 howard way harlow essex. Outstanding |
11 July 2002 | Delivered on: 16 July 2002 Persons entitled: Imperial Cash and Carry Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land and buiding on the east side of eley road edmonton t/n NGL220635 and any part or parts of it including all rights attached or appurtenant to it and all buildings situate on it together with all rights in respect of any insurance policies. Outstanding |
1 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
1 April 2020 | Termination of appointment of Paula Minowa as a director on 31 March 2020 (1 page) |
24 January 2020 | Director's details changed for Mr John Brian Shea on 31 October 2019 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
28 November 2019 | Appointment of Mr John Brian Shea as a director on 31 October 2019 (2 pages) |
28 November 2019 | Termination of appointment of Peter Errol Mayo as a director on 21 September 2019 (1 page) |
28 November 2019 | Termination of appointment of Peter Errol Mayo as a secretary on 21 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
10 December 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
23 November 2018 | Appointment of Ms Paula Minowa as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Carol Scott as a director on 4 October 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
17 March 2017 | Satisfaction of charge 10 in full (1 page) |
17 March 2017 | Satisfaction of charge 10 in full (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 September 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
19 September 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 October 2013 | Termination of appointment of Neville Hudson as a director (1 page) |
28 October 2013 | Termination of appointment of Neville Hudson as a director (1 page) |
21 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
21 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
9 August 2013 | Appointment of Carol Scott as a director (2 pages) |
9 August 2013 | Appointment of Carol Scott as a director (2 pages) |
7 August 2013 | Termination of appointment of Enid Hudson as a director (1 page) |
7 August 2013 | Appointment of Mr Neville Agnew Hudson as a director (2 pages) |
7 August 2013 | Appointment of Mr Neville Agnew Hudson as a director (2 pages) |
7 August 2013 | Termination of appointment of Kate Hudson as a director (1 page) |
7 August 2013 | Termination of appointment of Kate Hudson as a director (1 page) |
7 August 2013 | Termination of appointment of Enid Hudson as a director (1 page) |
29 July 2013 | Appointment of Mr Nicholas Keith Pearch as a director (2 pages) |
29 July 2013 | Appointment of Mr Nicholas Keith Pearch as a director (2 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
26 November 2012 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
16 November 2012 | Appointment of Mrs Kate Mary Hudson as a director (2 pages) |
16 November 2012 | Appointment of Mrs Kate Mary Hudson as a director (2 pages) |
6 November 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
6 November 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 October 2012 | Termination of appointment of Neville Hudson as a director (1 page) |
22 October 2012 | Termination of appointment of Neville Hudson as a director (1 page) |
23 April 2012 | Director's details changed for Mr Neville Agnew Hudson on 11 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Murray Mccrone Hudson on 11 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Murray Mccrone Hudson on 11 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Neville Agnew Hudson on 11 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Trevor Hudson as a director (1 page) |
23 April 2012 | Termination of appointment of Trevor Hudson as a director (1 page) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
13 January 2012 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed gratnell's LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed gratnell's LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Change of name notice (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
25 March 2011 | Purchase of own shares. (3 pages) |
25 March 2011 | Purchase of own shares. (3 pages) |
22 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Peter Errol Mayo on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Peter Errol Mayo on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Murray Mccrone Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Enid Katherine Falconer Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neville Agnew Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Enid Katherine Falconer Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Trevor Gordon Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Trevor Gordon Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Peter Errol Mayo on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Peter Errol Mayo on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Murray Mccrone Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neville Agnew Hudson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
26 November 2009 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (8 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
23 December 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
23 December 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
7 November 2008 | Return made up to 31/03/08; full list of members; amend (7 pages) |
7 November 2008 | Director and secretary's change of particulars / peter mayo / 01/08/2008 (1 page) |
7 November 2008 | Return made up to 31/03/08; full list of members; amend (7 pages) |
7 November 2008 | Director and secretary's change of particulars / peter mayo / 01/08/2008 (1 page) |
8 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
2 January 2008 | £ ic 100000/89342 12/06/07 £ sr 10658@1=10658 (1 page) |
2 January 2008 | £ ic 100000/89342 12/06/07 £ sr 10658@1=10658 (1 page) |
27 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
27 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
12 January 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
12 January 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
11 January 2007 | £ ic 100000/85176 12/12/06 £ sr 14824@1=14824 (2 pages) |
11 January 2007 | £ ic 100000/85176 12/12/06 £ sr 14824@1=14824 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
16 November 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
16 November 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Return made up to 31/03/04; full list of members
|
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 18 eley road edmonton, london, N18 3BB (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 18 eley road edmonton, london, N18 3BB (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
5 April 2001 | Return made up to 31/03/01; full list of members
|
20 February 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
20 February 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
19 December 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
19 December 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
30 March 1999 | Return made up to 31/03/99; no change of members (6 pages) |
30 March 1999 | Return made up to 31/03/99; no change of members (6 pages) |
18 January 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
18 January 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members
|
15 April 1998 | Return made up to 31/03/98; no change of members
|
10 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
10 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members
|
1 May 1997 | Return made up to 31/03/97; full list of members
|
14 March 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
14 March 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 31/03/96; full list of members (8 pages) |
4 June 1996 | Return made up to 31/03/96; full list of members (8 pages) |
11 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
11 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members
|
1 May 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
5 June 1994 | Return made up to 31/03/94; full list of members (7 pages) |
5 June 1994 | Return made up to 31/03/94; full list of members (7 pages) |
18 February 1994 | New director appointed (2 pages) |
18 February 1994 | New director appointed (2 pages) |
18 July 1987 | New secretary appointed (2 pages) |
18 July 1987 | New secretary appointed (2 pages) |
13 December 1977 | New secretary appointed (1 page) |
13 December 1977 | New secretary appointed (1 page) |
9 August 1971 | Company name changed\certificate issued on 09/08/71 (2 pages) |
9 August 1971 | Company name changed\certificate issued on 09/08/71 (2 pages) |
23 August 1963 | New secretary appointed (2 pages) |
23 August 1963 | New secretary appointed (2 pages) |
22 February 1940 | Incorporation (41 pages) |
22 February 1940 | Certificate of incorporation (1 page) |
22 February 1940 | Certificate of incorporation (1 page) |
22 February 1940 | Incorporation (41 pages) |