London
NW6 1TL
Director Name | Mr Anthony Casher |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 September 2020) |
Role | Textile Agent |
Country of Residence | Unite Kingdom |
Correspondence Address | 46 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Director Name | David Stephen Jay |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 September 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Avenue Potters Bar Herts EN6 1EB |
Director Name | Mr Robert Davy |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Laurel Avenue Potters Bar Hertfordshire EN6 2AB |
Director Name | Mr Maurice Lewis Weitzman |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 September 2020) |
Role | Soft Furnishing |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyes Crescent London Colney St. Albans Hertfordshire AL2 1UB |
Secretary Name | Mr Alan Norman Bolsom |
---|---|
Status | Closed |
Appointed | 17 October 2016(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 September 2020) |
Role | Company Director |
Correspondence Address | 19 High Sheldon Sheldon Avenue London N6 4NJ |
Director Name | Mr Alan Harry Phillips |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 September 2020) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | Potters Bar Golf Club Darkes Lane Potters Bar EN6 1DE |
Director Name | Mr Brian Shaw |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Potters Bar Golf Club Darkes Lane Potters Bar EN6 1DE |
Director Name | Mr Anthony Frederick Abrahams |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 September 2020) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Potters Bar Golf Club Darkes Lane Potters Bar Hertfordshire EN6 1DE |
Director Name | Mr Mervyn Berg |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(43 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 1991) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakdale London N14 5RA |
Director Name | Mr Samuel Caplan |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 1993) |
Role | Businessman |
Correspondence Address | White House 77 Dennis Lane Stanmore Middlesex HA7 4JU |
Secretary Name | Mr Arthur St John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Potters Bar Golf Club Potters Bar Hertfordshire EN6 1DF |
Director Name | Alan Norman Bolsom |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Buckland Crescent London NW3 5DJ |
Director Name | Mr Barry Boas |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manaton 68 Waggon Road Hadley Wood Hertfordshire EN4 0PP |
Director Name | Mr Barry Boas |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manaton 68 Waggon Road Hadley Wood Hertfordshire EN4 0PP |
Secretary Name | Victor Michael Geduld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(49 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 27 Hartland Drive Edgware Middlesex HA8 8RJ |
Director Name | Arnold Montague Coburn |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(49 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1997) |
Role | Financial Controller |
Correspondence Address | Flat 10 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Michael Norman Claff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 30 Ferrydale Lodge Church Road London NW4 4EW |
Director Name | Jeffrey Cohen |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(49 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1997) |
Role | Retired |
Correspondence Address | Oakdene Lodge Rowley Green Road Arkley Herfordshire EN3 5HJ |
Secretary Name | Gerald Llewellyn Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Meldon Close East Hunsbury Northampton Northamptonshire NN4 0FJ |
Director Name | Mr Leslie Abrahams |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(50 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 223 Chase Side Southgate London N14 5LE |
Secretary Name | Peter Kenneth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 8 South Drive Cuffley Hertfordshire EN6 4HP |
Director Name | Ray Bloom |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(51 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 41 Dudley Court Finchley Road London NW11 6AE |
Director Name | Jeffrey Cohen |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(52 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2001) |
Role | Retired |
Correspondence Address | 12 Rhodes House Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY |
Director Name | Alan Harvey Bofkin |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2005) |
Role | Textile Agent |
Correspondence Address | Moat House The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mrs Suzanne Lydia Bard |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(59 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hartsbourne Park 180 High Road Bushey Hertfordshire WD23 1SD |
Director Name | Mrs Suzanne Lydia Bard |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(59 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hartsbourne Park 180 High Road Bushey Hertfordshire WD23 1SD |
Director Name | Leslie Abrahams |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(59 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 26 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BN |
Secretary Name | Harry Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Flat 5 39 Portland Place London W1B 1QQ |
Director Name | Mrs Suzanne Lydia Bard |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(60 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hartsbourne Park 180 High Road Bushey Hertfordshire WD23 1SD |
Secretary Name | John Dennis Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(61 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2009) |
Role | General Manager |
Correspondence Address | 30 Morris Road South Nutfield Redhill Surrey RH1 5SA |
Secretary Name | Alan Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(61 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goodwood Close Clophill Bedfordshire MK45 4FE |
Director Name | Mr Stephen Michael Bourne |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holmdene Avenue Mill Hill London NW7 2LY |
Secretary Name | Louise Bouttell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | Darkes Lane Potters Bar Herts EN6 1DE |
Director Name | Mr Ray Beckman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(63 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Darkes Lane Potters Bar Herts EN6 1DE |
Website | pottersbargolfclub.com |
---|---|
Telephone | 01707 652020 |
Telephone region | Welwyn Garden City |
Registered Address | 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 |
Year | 2013 |
---|---|
Net Worth | £1,828 |
Cash | £358 |
Current Liabilities | £198,429 |
Latest Accounts | 31 March 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2011 | Delivered on: 3 June 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 October 1998 | Delivered on: 20 October 1998 Persons entitled: Midland 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. Outstanding |
9 October 1998 | Delivered on: 15 October 1998 Persons entitled: Midland 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: 24 furlay close letchworth hertfordshire t/no: HG327396. 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. Outstanding |
5 February 1988 | Delivered on: 12 February 1988 Satisfied on: 4 February 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 |
24 January 1983 | Delivered on: 26 January 1983 Satisfied on: 7 April 1988 Persons entitled: Bank Leumi (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An equitable charge over all l/h land and property situate in the parish of south mimms hertfordshire (see doc m 109 for details). Fully Satisfied |
10 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (16 pages) |
13 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 January 2019 | Registered office address changed from Darkes Lane Potters Bar Herts EN6 1DE to 311 High Road Loughton Essex IG10 1AH on 25 January 2019 (2 pages) |
23 January 2019 | Establishment of creditors or liquidation committee (7 pages) |
23 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Statement of affairs (8 pages) |
16 January 2019 | Resolutions
|
20 July 2018 | Termination of appointment of Steven David Lewis as a director on 12 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Howard David Grant as a director on 26 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Alan Summers as a director on 4 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Shaul Ron Cohen as a director on 4 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Appointment of Mr Steven David Lewis as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Steven David Lewis as a director on 25 October 2017 (2 pages) |
18 September 2017 | Termination of appointment of Ray Beckman as a director on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Ray Beckman as a director on 11 September 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Anthony Abrahams as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Frank Fletcher as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Anthony Abrahams as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Frank Fletcher as a director on 31 January 2017 (1 page) |
28 October 2016 | Appointment of Mr Brian Shaw as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Alan Harry Phillips as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Harry Stern as a director on 26 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Leslie Abrahams as a director on 26 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Brian Shaw as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Alan Harry Phillips as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Harry Stern as a director on 26 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Leslie Abrahams as a director on 26 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Louise Bouttell as a secretary on 17 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Alan Norman Bolsom as a secretary on 17 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Louise Bouttell as a secretary on 17 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Alan Norman Bolsom as a secretary on 17 October 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 November 2013 | Appointment of Mr Maurice Weitzman as a director (2 pages) |
4 November 2013 | Appointment of Mr Robert Davy as a director (2 pages) |
4 November 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
4 November 2013 | Termination of appointment of Ronald Ingram as a director (1 page) |
4 November 2013 | Appointment of Mr Maurice Weitzman as a director (2 pages) |
4 November 2013 | Appointment of Mr Robert Davy as a director (2 pages) |
4 November 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
4 November 2013 | Termination of appointment of Ronald Ingram as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (30 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (30 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Termination of appointment of Howard Lanning as a director (1 page) |
29 October 2012 | Appointment of Mr Ronald Ingram as a director (2 pages) |
29 October 2012 | Secretary's details changed for Louise Alabaster on 26 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Howard Lanning as a director (1 page) |
29 October 2012 | Appointment of Mr Ronald Ingram as a director (2 pages) |
29 October 2012 | Secretary's details changed for Louise Alabaster on 26 October 2012 (1 page) |
18 October 2012 | Section 519(2) (1 page) |
18 October 2012 | Section 519(2) (1 page) |
23 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (30 pages) |
23 February 2012 | Director's details changed for Alan Summers on 20 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (30 pages) |
23 February 2012 | Director's details changed for Alan Summers on 20 December 2011 (2 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 October 2011 | Termination of appointment of David Scott as a director (1 page) |
13 October 2011 | Secretary's details changed for Louise Alabaster on 12 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Trevor Steele as a director (1 page) |
13 October 2011 | Termination of appointment of Stephen Bourne as a director (1 page) |
13 October 2011 | Appointment of Mr Howard Lanning as a director (2 pages) |
13 October 2011 | Appointment of Mr Howard David Grant as a director (2 pages) |
13 October 2011 | Appointment of Mr Anthony Roy Jackson as a director (2 pages) |
13 October 2011 | Termination of appointment of David Scott as a director (1 page) |
13 October 2011 | Secretary's details changed for Louise Alabaster on 12 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Trevor Steele as a director (1 page) |
13 October 2011 | Termination of appointment of Stephen Bourne as a director (1 page) |
13 October 2011 | Appointment of Mr Howard Lanning as a director (2 pages) |
13 October 2011 | Appointment of Mr Howard David Grant as a director (2 pages) |
13 October 2011 | Appointment of Mr Anthony Roy Jackson as a director (2 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (30 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (30 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
29 November 2010 | Appointment of Mr David Spencer Scott as a director (2 pages) |
29 November 2010 | Appointment of Mr David Spencer Scott as a director (2 pages) |
10 November 2010 | Appointment of Mr Ray Beckman as a director (2 pages) |
10 November 2010 | Appointment of Mr Frank Fletcher as a director (2 pages) |
10 November 2010 | Termination of appointment of Howard Lanning as a director (1 page) |
10 November 2010 | Appointment of Mr Ray Beckman as a director (2 pages) |
10 November 2010 | Appointment of Mr Frank Fletcher as a director (2 pages) |
10 November 2010 | Termination of appointment of Howard Lanning as a director (1 page) |
5 October 2010 | Termination of appointment of Ian Pearl as a director (1 page) |
5 October 2010 | Termination of appointment of Ian Pearl as a director (1 page) |
14 June 2010 | Director's details changed for Harry Stern on 14 May 2010 (2 pages) |
14 June 2010 | Appointment of Mr Ian Stephen Pearl as a director (2 pages) |
14 June 2010 | Director's details changed for Harry Stern on 14 May 2010 (2 pages) |
14 June 2010 | Appointment of Mr Ian Stephen Pearl as a director (2 pages) |
24 May 2010 | Termination of appointment of Gary Davis as a director (1 page) |
24 May 2010 | Termination of appointment of Gary Davis as a director (1 page) |
23 March 2010 | Termination of appointment of David Scott as a director (1 page) |
23 March 2010 | Termination of appointment of David Scott as a director (1 page) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (31 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (31 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (31 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Appointment of Shaul Ron Cohen as a director (3 pages) |
3 December 2009 | Appointment of David Stephen Jay as a director (3 pages) |
3 December 2009 | Appointment of Mr Anthony Casher as a director (3 pages) |
3 December 2009 | Appointment of Shaul Ron Cohen as a director (3 pages) |
3 December 2009 | Appointment of David Stephen Jay as a director (3 pages) |
3 December 2009 | Appointment of Mr Anthony Casher as a director (3 pages) |
19 November 2009 | Appointment of Gary Davis as a director (3 pages) |
19 November 2009 | Appointment of Gary Davis as a director (3 pages) |
18 November 2009 | Appointment of Louise Alabaster as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Alan Summers as a secretary (2 pages) |
18 November 2009 | Appointment of Louise Alabaster as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Alan Summers as a secretary (2 pages) |
12 August 2009 | Appointment terminated director gary davis (1 page) |
12 August 2009 | Appointment terminated director gary davis (1 page) |
1 June 2009 | Director appointed stephen michael bourne (1 page) |
1 June 2009 | Director appointed stephen michael bourne (1 page) |
3 April 2009 | Appointment terminated secretary john bowen (1 page) |
3 April 2009 | Director appointed alan summers (1 page) |
3 April 2009 | Secretary appointed alan summers (1 page) |
3 April 2009 | Appointment terminated secretary john bowen (1 page) |
3 April 2009 | Director appointed alan summers (1 page) |
3 April 2009 | Secretary appointed alan summers (1 page) |
31 March 2009 | Return made up to 01/01/09; full list of members (17 pages) |
31 March 2009 | Appointment terminated director simon levy (1 page) |
31 March 2009 | Secretary's change of particulars michael bresh logged form (1 page) |
31 March 2009 | Return made up to 01/01/09; full list of members (17 pages) |
31 March 2009 | Appointment terminated director simon levy (1 page) |
31 March 2009 | Secretary's change of particulars michael bresh logged form (1 page) |
12 March 2009 | Appointment terminated director jonathan greene (1 page) |
12 March 2009 | Appointment terminated director jonathan greene (1 page) |
25 February 2009 | Appointment terminated director harvey rose (1 page) |
25 February 2009 | Appointment terminated director harvey rose (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Director appointed michael bresh (1 page) |
10 December 2008 | Director appointed jonathan greene (1 page) |
10 December 2008 | Director appointed michael bresh (1 page) |
10 December 2008 | Director appointed jonathan greene (1 page) |
18 November 2008 | Appointment terminated secretary harry stern (1 page) |
18 November 2008 | Appointment terminated director barry boas (1 page) |
18 November 2008 | Secretary appointed john dennis bowen (1 page) |
18 November 2008 | Appointment terminated secretary harry stern (1 page) |
18 November 2008 | Appointment terminated director barry boas (1 page) |
18 November 2008 | Secretary appointed john dennis bowen (1 page) |
8 September 2008 | Appointment terminated director claire lopata (1 page) |
8 September 2008 | Appointment terminated director claire lopata (1 page) |
8 July 2008 | Appointment terminated director suzanne bard (1 page) |
8 July 2008 | Appointment terminated director suzanne bard (1 page) |
25 March 2008 | Appointment terminated director michael lent (1 page) |
25 March 2008 | Appointment terminated director michael lent (1 page) |
17 January 2008 | Return made up to 01/01/08; full list of members (18 pages) |
17 January 2008 | Return made up to 01/01/08; full list of members (18 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | Memorandum and Articles of Association (13 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | Memorandum and Articles of Association (13 pages) |
27 October 2007 | Resolutions
|
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Return made up to 01/01/07; full list of members (20 pages) |
19 February 2007 | Return made up to 01/01/07; full list of members (20 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 01/01/06; full list of members
|
19 January 2006 | Return made up to 01/01/06; full list of members
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 01/01/05; full list of members (22 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members (22 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
18 March 2004 | Memorandum and Articles of Association (14 pages) |
18 March 2004 | Memorandum and Articles of Association (14 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (21 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (21 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (2 pages) |
24 October 2003 | Director resigned (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (2 pages) |
7 January 2003 | Return made up to 01/01/03; full list of members
|
7 January 2003 | Return made up to 01/01/03; full list of members
|
29 November 2002 | Full accounts made up to 31 March 2002 (49 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (49 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 01/01/02; full list of members
|
4 January 2002 | Return made up to 01/01/02; full list of members
|
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (18 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (18 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2000 | Return made up to 01/01/00; bulk list available separately
|
11 January 2000 | Return made up to 01/01/00; bulk list available separately
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 01/01/99; bulk list available separately (9 pages) |
8 January 1999 | Return made up to 01/01/99; bulk list available separately (9 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 01/01/98; bulk list available separately (7 pages) |
9 January 1998 | Return made up to 01/01/98; bulk list available separately (7 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Return made up to 01/01/97; bulk list available separately
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 01/01/97; bulk list available separately
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
4 January 1996 | Return made up to 01/01/96; full list of members
|
4 January 1996 | Return made up to 01/01/96; full list of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
17 December 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
17 December 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
1 March 1993 | Full accounts made up to 31 March 1992 (14 pages) |
1 March 1993 | Full accounts made up to 31 March 1992 (14 pages) |
29 May 1992 | Full accounts made up to 31 March 1991 (10 pages) |
29 May 1992 | Full accounts made up to 31 March 1991 (10 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (3 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (3 pages) |
2 October 1989 | Memorandum and Articles of Association (24 pages) |
2 October 1989 | Memorandum and Articles of Association (24 pages) |
14 August 1947 | Incorporation (27 pages) |
14 August 1947 | Incorporation (27 pages) |