River Way
Harlow
Essex
CM20 2DP
Director Name | Mr Nicholas Joseph Blackham Hayward |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(54 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr James Michael Ovenden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(60 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Mrs Alison Charlotte Edwardson Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(63 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mrs Alison Charlotte Edwardson-Gilchrist |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(67 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Joseph Norman Hayward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | 2 Baas Hill Broxbourne Herts EN10 7EE |
Director Name | Michael Ovenden |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 February 2007) |
Role | Company Director |
Correspondence Address | Whitegate The Croft Wareside Ware Hertfordshire SG12 7QZ |
Director Name | Neville Emerson Ovenden |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | Slades Belchers Lane Bumbles Green Nazeing Essex EN9 2SA |
Director Name | Sheila Berrill Ovenden |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Bower Hill Epping Essex CM16 7AQ |
Secretary Name | Trevor David Whitford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Trevor David Whitford |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(50 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Mr David Peter Little |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr John Peter Blakeley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Mr Nigel David Ovenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(63 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Pond Lane Hatfield Heath Bishops Stortford Herts CM22 7AB |
Director Name | Mrs Alison Charlotte Edwardson-Gilchrist |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(67 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Ian Simon Pilkington |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Website | ovendenpapers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 772800 |
Telephone region | Bishops Stortford |
Registered Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
502 at £1 | L.j. Ovenden 8.29% Ordinary |
---|---|
500 at £1 | Executors Of Hayward 8.26% Ordinary |
2.8k at £1 | N.d. Ovenden 45.80% Ordinary |
1.1k at £1 | J.l. Crofts 18.74% Ordinary |
1.1k at £1 | James Michael Ovenden 18.74% Ordinary |
10 at £1 | T.d. Whitford 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,908,107 |
Gross Profit | £5,258,506 |
Net Worth | £3,085,970 |
Cash | £1,160,830 |
Current Liabilities | £9,011,897 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2022 (1 year ago) |
---|---|
Next Return Due | 29 September 2023 (1 day from now) |
25 August 2011 | Delivered on: 2 September 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
---|---|
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 2004 | Delivered on: 28 October 2004 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited (The Security Holder) Classification: Fixed and floating 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: 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. Fully Satisfied |
22 December 1994 | Delivered on: 11 January 1995 Satisfied on: 1 August 2012 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: Land adjoining swordfish house bower hill industrial estate bower hill epping essex t/no EX272604. Fully Satisfied |
22 December 1994 | Delivered on: 11 January 1995 Satisfied on: 1 August 2012 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: Swordfish house bower hill industrial estate bower hill eppng essex. Fully Satisfied |
18 January 1984 | Delivered on: 25 January 1984 Satisfied on: 4 December 2004 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. Fully Satisfied |
9 September 1982 | Delivered on: 17 September 1982 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings epping gas works estate, epping, essex. Fully Satisfied |
13 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
10 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
10 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of John Peter Blakeley as a director on 23 October 2015 (1 page) |
20 September 2016 | Termination of appointment of John Peter Blakeley as a director on 23 October 2015 (1 page) |
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
18 December 2014 | Secretary's details changed for Mrs Alison Charlotte Edwardson Gilchrist on 21 January 2013 (1 page) |
18 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Secretary's details changed for Mrs Alison Charlotte Edwardson Gilchrist on 21 January 2013 (1 page) |
18 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
3 October 2014 | Termination of appointment of David Peter Little as a director on 1 April 2014 (1 page) |
3 October 2014 | Termination of appointment of David Peter Little as a director on 1 April 2014 (1 page) |
3 October 2014 | Appointment of Mr Ian Simon Pilkington as a director on 1 April 2014 (2 pages) |
3 October 2014 | Appointment of Mr Ian Simon Pilkington as a director on 1 April 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Peter Little as a director on 1 April 2014 (1 page) |
3 October 2014 | Appointment of Mr Ian Simon Pilkington as a director on 1 April 2014 (2 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
31 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
21 January 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ on 21 January 2013 (1 page) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2011 | Director's details changed for Mr John Peter Blakeley on 6 September 2011 (2 pages) |
17 November 2011 | Appointment of Mrs Alison Charlotte Edwardson-Gilchrist as a director (2 pages) |
17 November 2011 | Director's details changed for James Michael Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Nicholas Joseph Blackham Hayward on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for James Michael Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for David Peter Little on 6 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 6 September 2011 (1 page) |
17 November 2011 | Director's details changed for Nicholas Joseph Blackham Hayward on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Nigel David Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for James Michael Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for David Peter Little on 6 September 2011 (2 pages) |
17 November 2011 | Appointment of Mrs Alison Charlotte Edwardson-Gilchrist as a director (2 pages) |
17 November 2011 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 6 September 2011 (1 page) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Mr John Peter Blakeley on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Nicholas Joseph Blackham Hayward on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Nigel David Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for David Peter Little on 6 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Nigel David Ovenden on 6 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 6 September 2011 (1 page) |
17 November 2011 | Director's details changed for Mr John Peter Blakeley on 6 September 2011 (2 pages) |
20 September 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
20 September 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
2 November 2010 | Termination of appointment of Sheila Ovenden as a director (1 page) |
2 November 2010 | Termination of appointment of Sheila Ovenden as a director (1 page) |
27 November 2009 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James Michael Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sheila Berrill Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James Michael Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Nigel David Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Peter Little on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nigel David Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for David Peter Little on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for John Peter Blakeley on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Peter Blakeley on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nigel David Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Joseph Blackham Hayward on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Peter Little on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James Michael Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Sheila Berrill Ovenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Peter Blakeley on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sheila Berrill Ovenden on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
28 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
21 November 2008 | Director's change of particulars / james ovenden / 01/09/2008 (1 page) |
21 November 2008 | Director's change of particulars / james ovenden / 01/09/2008 (1 page) |
21 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
23 September 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
23 September 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
21 April 2007 | Auditor's resignation (1 page) |
21 April 2007 | Auditor's resignation (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (4 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (4 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members
|
2 November 2005 | Return made up to 24/10/05; full list of members
|
10 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Return made up to 24/10/04; full list of members
|
29 October 2004 | Return made up to 24/10/04; full list of members
|
28 October 2004 | Particulars of mortgage/charge (11 pages) |
28 October 2004 | Particulars of mortgage/charge (11 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Return made up to 24/10/02; full list of members
|
2 December 2002 | Return made up to 24/10/02; full list of members
|
2 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (9 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (9 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (9 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members (8 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Return made up to 24/10/96; no change of members (6 pages) |
7 November 1996 | Return made up to 24/10/96; no change of members (6 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 October 1984 | Articles of association (15 pages) |
22 October 1984 | Articles of association (15 pages) |
10 July 1958 | Memorandum of association (30 pages) |
10 July 1958 | Memorandum of association (30 pages) |