Nulley Lane
Reigate
Surrey
RH2 9EF
Director Name | Mr Nicholas John Walter Kerven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 08 April 2019) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | 87 New North Road Reigate Surrey RH2 8LZ |
Secretary Name | Mr Nicholas John Walter Kerven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 New North Road Reigate Surrey RH2 8LZ |
Website | kervenbros.com |
---|
Registered Address | Thortonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
4.2k at £1 | Mr Nicholas John Walter Kerven 63.61% Ordinary |
---|---|
200 at £1 | Adam Elliott Kerven 3.06% Ordinary |
200 at £1 | Anna Louise Kerven 3.06% Ordinary |
200 at £1 | Daniel Robert Kerven 3.06% Ordinary |
200 at £1 | Mrs Julia Ann Smith 3.06% Ordinary |
1.5k at £1 | Mr Gerald Elliott Kerven 22.63% Ordinary |
50 at £1 | Mr Gerald Elliott Kerven 0.76% Ordinary B Non Voting |
50 at £1 | Mr Nicholas John Walter Kerven 0.76% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,616,788 |
Cash | £132,068 |
Current Liabilities | £108,173 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 May 2001 | Delivered on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat e 8 south park road wimbledon london SW19 8ST t/n SGL54712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 February 2001 | Delivered on: 2 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat b 8 south park road wimbledon london title number SGL49762. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 August 1998 | Delivered on: 19 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat c 8 south park road wimbledon london t/n SGL52432. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 June 1998 | Delivered on: 2 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H clayhall barn clayhall lane reigate surrey t/n SY586389. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 April 1998 | Delivered on: 5 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat a 4 south park road wimbledon london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1997 | Delivered on: 5 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat f 4 south park road wimbledon london t/n TGL63600. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 November 1996 | Delivered on: 2 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat e 72 worple road wimbledon london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 June 1996 | Delivered on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat b 72 worple road wimbledon l/b of merton t/no SGL82457 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 February 1996 | Delivered on: 22 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 4E south park road london SW19 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 October 1992 | Delivered on: 6 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 April 1987 | Delivered on: 12 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72E, worple road l/b of merton, title no:- sgl 74868 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 April 1979 | Delivered on: 30 April 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/34 pelham road, wimbledon, london SW19. Title nos. Sy 304783 and sy 217765. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1977 | Delivered on: 15 February 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 south park road wimbledon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1974 | Delivered on: 26 May 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, queen's road wimbledon S.W.19. Outstanding |
1 May 1974 | Delivered on: 26 May 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, queen's road wimbledon S.W.19. Outstanding |
1 November 1973 | Delivered on: 8 November 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 stanley road, wimbledon. SW19. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1972 | Delivered on: 3 November 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, stanley road, wimbledon S.w 19.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1971 | Delivered on: 5 August 1971 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 & 21, princes road, wimbledon, lb of morton. Outstanding |
27 July 1970 | Delivered on: 4 August 1970 Persons entitled: National Westminster Bank PLC Classification: Memos. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 11, kings road, wimbledon. Title no: sy 283326. Outstanding |
30 October 1968 | Delivered on: 15 November 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies now due, etc. Particulars: 10, kings rd wimbledon, merton - sy 196753. Outstanding |
13 March 1968 | Delivered on: 22 March 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies now due, etc. Particulars: 92, worple road, wimbledon, merton. Outstanding |
4 February 1966 | Delivered on: 14 February 1966 Persons entitled: Westminster Bank Limited. Classification: Charge Secured details: All monies due etc. Particulars: 8 south ark road, wimbledon. London. Outstanding |
17 November 1965 | Delivered on: 3 December 1965 Persons entitled: Westminster Bank Limited. Classification: Charge Secured details: All monies due etc. Particulars: F/H property known as 'the hut', hackbridge green, hackbridge, surrey. Outstanding |
21 December 1962 | Delivered on: 4 January 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Sites of nos. 85. 87. 89. eardley rd., Streatham, wandsworth. S.W.16. Outstanding |
23 August 1963 | Delivered on: 5 September 1961 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 4. south park rd. Wimbledon, S.W.19. Outstanding |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (12 pages) |
6 November 2017 | Registered office address changed from Clayhall Farm Clayhall Lane Reigate Surrey RH2 8LQ to Thortonrones Limited 311 High Road Loughton Essex IG10 1AH on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Clayhall Farm Clayhall Lane Reigate Surrey RH2 8LQ to Thortonrones Limited 311 High Road Loughton Essex IG10 1AH on 6 November 2017 (2 pages) |
26 October 2017 | Declaration of solvency (5 pages) |
26 October 2017 | Declaration of solvency (5 pages) |
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 August 2017 | Satisfaction of charge 13 in full (1 page) |
23 August 2017 | Satisfaction of charge 34 in full (2 pages) |
23 August 2017 | Satisfaction of charge 22 in full (1 page) |
23 August 2017 | Satisfaction of charge 15 in full (1 page) |
23 August 2017 | Satisfaction of charge 25 in full (1 page) |
23 August 2017 | Satisfaction of charge 29 in full (2 pages) |
23 August 2017 | Satisfaction of charge 27 in full (2 pages) |
23 August 2017 | Satisfaction of charge 34 in full (2 pages) |
23 August 2017 | Satisfaction of charge 15 in full (1 page) |
23 August 2017 | Satisfaction of charge 31 in full (2 pages) |
23 August 2017 | Satisfaction of charge 28 in full (2 pages) |
23 August 2017 | Satisfaction of charge 35 in full (2 pages) |
23 August 2017 | Satisfaction of charge 24 in full (1 page) |
23 August 2017 | Satisfaction of charge 35 in full (2 pages) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Satisfaction of charge 4 in full (1 page) |
23 August 2017 | Satisfaction of charge 8 in full (1 page) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 3 in full (1 page) |
23 August 2017 | Satisfaction of charge 28 in full (2 pages) |
23 August 2017 | Satisfaction of charge 21 in full (1 page) |
23 August 2017 | Satisfaction of charge 10 in full (1 page) |
23 August 2017 | Satisfaction of charge 31 in full (2 pages) |
23 August 2017 | Satisfaction of charge 13 in full (1 page) |
23 August 2017 | Satisfaction of charge 24 in full (1 page) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 9 in full (1 page) |
23 August 2017 | Satisfaction of charge 27 in full (2 pages) |
23 August 2017 | Satisfaction of charge 22 in full (1 page) |
23 August 2017 | Satisfaction of charge 25 in full (1 page) |
23 August 2017 | Satisfaction of charge 12 in part (1 page) |
23 August 2017 | Satisfaction of charge 10 in full (1 page) |
23 August 2017 | Satisfaction of charge 3 in full (1 page) |
23 August 2017 | Satisfaction of charge 12 in full (1 page) |
23 August 2017 | Satisfaction of charge 9 in full (1 page) |
23 August 2017 | Satisfaction of charge 4 in full (1 page) |
23 August 2017 | Satisfaction of charge 30 in full (2 pages) |
23 August 2017 | Satisfaction of charge 12 in full (1 page) |
23 August 2017 | Satisfaction of charge 33 in full (2 pages) |
23 August 2017 | Satisfaction of charge 32 in full (2 pages) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Satisfaction of charge 8 in full (1 page) |
23 August 2017 | Satisfaction of charge 12 in part (1 page) |
23 August 2017 | Satisfaction of charge 21 in full (1 page) |
23 August 2017 | Satisfaction of charge 29 in full (2 pages) |
23 August 2017 | Satisfaction of charge 30 in full (2 pages) |
23 August 2017 | Satisfaction of charge 33 in full (2 pages) |
23 August 2017 | Satisfaction of charge 32 in full (2 pages) |
11 August 2017 | Notification of Nicholas John Walter Sullivan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Nicholas John Walter Sullivan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 April 2016 | Satisfaction of charge 18 in full (1 page) |
4 April 2016 | Satisfaction of charge 7 in full (1 page) |
4 April 2016 | Satisfaction of charge 7 in full (1 page) |
4 April 2016 | Satisfaction of charge 18 in full (1 page) |
23 March 2016 | Satisfaction of charge 19 in full (1 page) |
23 March 2016 | Satisfaction of charge 11 in full (1 page) |
23 March 2016 | Satisfaction of charge 11 in full (1 page) |
23 March 2016 | Satisfaction of charge 19 in full (1 page) |
21 March 2016 | Satisfaction of charge 26 in full (1 page) |
21 March 2016 | Satisfaction of charge 17 in full (1 page) |
21 March 2016 | Satisfaction of charge 26 in full (1 page) |
21 March 2016 | Satisfaction of charge 17 in full (1 page) |
18 March 2016 | Satisfaction of charge 16 in full (1 page) |
18 March 2016 | Satisfaction of charge 20 in full (1 page) |
18 March 2016 | Satisfaction of charge 16 in full (1 page) |
18 March 2016 | Satisfaction of charge 20 in full (1 page) |
17 March 2016 | Satisfaction of charge 6 in full (1 page) |
17 March 2016 | Satisfaction of charge 6 in full (1 page) |
15 March 2016 | Satisfaction of charge 14 in full (1 page) |
15 March 2016 | Satisfaction of charge 14 in full (1 page) |
15 March 2016 | Satisfaction of charge 23 in full (1 page) |
15 March 2016 | Satisfaction of charge 23 in full (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Gerald Elliott Kerven on 22 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Gerald Elliott Kerven on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nicholas John Walter Kerven on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nicholas John Walter Kerven on 22 June 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
1 July 2005 | Ad 23/08/04--------- £ si 100@1 (2 pages) |
1 July 2005 | Ad 23/08/04--------- £ si 100@1 (2 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Ad 23/08/04--------- £ si 100@1=100 £ ic 6440/6540 (2 pages) |
28 September 2004 | Ad 23/08/04--------- £ si 100@1=100 £ ic 6440/6540 (2 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
31 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | £ sr 560@1 12/06/97 (1 page) |
2 July 1997 | £ sr 560@1 12/06/97 (1 page) |
27 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members
|
3 July 1996 | Return made up to 22/06/96; no change of members
|
3 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: the old coach house 63 shrubbery road london SW16 2AS (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: the old coach house 63 shrubbery road london SW16 2AS (1 page) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members
|
29 June 1995 | Return made up to 22/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |