Felsted
Essex
CM6 3LB
Director Name | Michael Francis Lyons |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2012(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Gransmore Green Felsted Essex CM6 3LB |
Secretary Name | Judith Edna Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2012(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1992(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | William Edward Spinney |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(44 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 December 1992) |
Role | Corporate Treasurer |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Secretary Name | William Edward Spinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(44 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 22 Ellingham Court Midhope Road Woking Surrey GU22 7UQ |
Secretary Name | Ian Bruce Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(46 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 31 Weybrook Drive Burpham Guildford Surrey GU4 7FB |
Director Name | John Thomas Clark |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 3 The Beeches Uppingham Rutland Leicestershire LE15 9PG |
Secretary Name | Mr John Thomas Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(46 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashbourne Drive Desborough Kettering Northamptonshire NN14 2XG |
Director Name | Mr John Thomas Rowley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(47 years after company formation) |
Appointment Duration | 7 months (resigned 31 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Ashbourne Drive Desborough Kettering Northamptonshire NN14 2XG |
Director Name | Stuart Martin Larnder |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Uttbridge House Woodhall Lane Ombersley Droitwich Worcestershire WR9 0EQ |
Director Name | Simon Clement Charles Newlyn |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Secretary Name | Simon Clement Charles Newlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Director Name | Mr Raschid Michael Abdullah |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(48 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellerive 17 Longdown Road Guildford Surrey GU4 8PP |
Director Name | Andrea Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Secretary Name | Andrea Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Director Name | Nicholas John Tuenon |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Secretary Name | Nicholas John Tuenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Director Name | Paul Anthony Bews |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Secretary Name | Paul Anthony Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Director Name | Mr Charles Vere Barker-Benfield |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Secretary Name | Mr Charles Vere Barker-Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Director Name | Nicholas Christy |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 10 Acacia Road Guildford Surrey GU1 1HL |
Secretary Name | Nicholas Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 10 Acacia Road Guildford Surrey GU1 1HL |
Director Name | Kenneth Robert Barkway |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(59 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Secretary Name | Kenneth Robert Barkway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(59 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2012) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Website | sqenvironmental.com |
---|
Registered Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Felsted |
Ward | Felsted & Stebbing |
Address Matches | 3 other UK companies use this postal address |
17.3k at £1 | Water Hall (England) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 April 2023 (2 weeks, 5 days from now) |
2 March 1999 | Delivered on: 4 March 1999 Satisfied on: 22 May 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - waterhall farm,lower hatfield rd,hertingfordbury,east hertfordshire; t/no hd 129782. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
2 March 1999 | Delivered on: 4 March 1999 Satisfied on: 22 May 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land formerly forming part of bayford hall farm,little berkhamsted,east hertfordshire; hd 289499. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 March 1999 | Delivered on: 4 March 1999 Satisfied on: 22 May 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land lying to east and west of robins nest hill,essenden,east hertfordshire; hd 21338. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 March 1999 | Delivered on: 4 March 1999 Satisfied on: 22 May 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 December 1994 | Delivered on: 10 December 1994 Satisfied on: 21 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Second deed of admission and supplemental legal charge 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: Waterhall farm lower hatfield road hertingfordbury and bunkers hill being land formerly part of bayford hall farm little berkhamstead together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 December 1994 | Delivered on: 10 December 1994 Satisfied on: 21 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of admission and supplemental legal charge 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 1992 | Delivered on: 6 November 1992 Satisfied on: 21 July 1997 Persons entitled: Barclays Bank PLC Classification: First deed of admission and supplemental legal charge 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 under the "deed of admission". Particulars: See doc ref M847C for full details. 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 |
19 October 1992 | Delivered on: 6 November 1992 Satisfied on: 21 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: First deed of admission and supplemental legal charge 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 under the "deed of admission". Particulars: See doc ref M843C for full details. 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 |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
22 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
11 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Appointment of Michael Francis Lyons as a director (3 pages) |
31 May 2012 | Appointment of Mrs Judith Edna Lyons as a director (3 pages) |
31 May 2012 | Appointment of Michael Francis Lyons as a director (3 pages) |
31 May 2012 | Appointment of Mrs Judith Edna Lyons as a director (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Raschid Abdullah as a director (2 pages) |
23 May 2012 | Appointment of Judith Edna Lyons as a secretary (3 pages) |
23 May 2012 | Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Raschid Abdullah as a director (2 pages) |
23 May 2012 | Appointment of Judith Edna Lyons as a secretary (3 pages) |
23 May 2012 | Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members
|
10 May 2004 | Return made up to 23/04/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 23/04/03; full list of members
|
5 July 2003 | Return made up to 23/04/03; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
24 May 2002 | New secretary appointed (3 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
24 May 2002 | New secretary appointed (3 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Return made up to 23/04/00; full list of members
|
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (6 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 June 1998 | Return made up to 23/04/98; no change of members (5 pages) |
24 June 1998 | Return made up to 23/04/98; no change of members (5 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Location of register of directors' interests (1 page) |
30 October 1997 | Location - directors service contracts and memoranda (1 page) |
30 October 1997 | Location of register of members (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Location of register of directors' interests (1 page) |
30 October 1997 | Location - directors service contracts and memoranda (1 page) |
30 October 1997 | Location of register of members (1 page) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Return made up to 23/04/97; no change of members (6 pages) |
17 April 1997 | Return made up to 23/04/97; no change of members (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Return made up to 23/04/96; full list of members
|
21 May 1996 | Return made up to 23/04/96; full list of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (3 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page) |
16 May 1995 | Return made up to 23/04/95; no change of members (8 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (8 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
5 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
5 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 December 1991 | Accounts for a medium company made up to 31 May 1991 (10 pages) |
2 December 1991 | Accounts for a medium company made up to 31 May 1991 (10 pages) |
8 May 1991 | Accounts for a medium company made up to 31 May 1990 (10 pages) |
8 May 1991 | Accounts for a medium company made up to 31 May 1990 (10 pages) |