Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mrs Sophie Lisbeth Annika Djursaa Gosling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 February 2011(57 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Commercial Director |
Country of Residence | Denmark |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Alec David Gosling |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(39 years after company formation) |
Appointment Duration | 8 years (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend-On-Sea Essex SS3 9FN |
Director Name | Mrs Elsie Margaret Gosling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(39 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kings Court Kings Road Burnham On Crouch Essex CM0 8PP |
Secretary Name | Stephen Julian Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(39 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Secretary Name | Elsie Margaret Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Director Name | Joanna Claire Blake-Thomas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Director Name | Mr Peter Charles Edward Parry-Williams |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Street Hullavington Chippenham Wiltshire SN14 6DU |
Director Name | Ian Philip Mylrea |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 April 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 High Road Rayleigh Essex SS6 7SE |
Secretary Name | Joanna Claire Blake-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 144 Admirals Walk Shoeburyness Southend On Sea Essex SS3 9FN |
Director Name | David Lloyd Thomas |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2010) |
Role | Sales Director |
Correspondence Address | 3 Pantile Court Pantile Hill Southminster Essex CM0 7GA |
Director Name | Mr Drostan Gregory James O'Reilly |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Court Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Mr Christopher George Swaffin-Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(63 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 17 Kings Court Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Mr Stephen Henry Chicken |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2012(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2018) |
Correspondence Address | Unit 11 Mildmay House Foundry Lane Burnham-On-Crouch Essex CM0 8BL |
Website | www.psl-rheotek.com |
---|---|
Email address | [email protected] |
Telephone | 01621 787100 |
Telephone region | Maldon |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £458,873 |
Cash | £117,685 |
Current Liabilities | £210,587 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 10 April 2024 (4 months from now) |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 14 April 2007 Persons entitled: Lloyds Tsb 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 February 1998 | Delivered on: 17 February 1998 Satisfied on: 14 April 2007 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: Russell works russell gardens wickford essex. 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. Fully Satisfied |
2 February 1998 | Delivered on: 17 February 1998 Satisfied on: 14 April 2007 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. See the mortgage charge document for full details. Fully Satisfied |
23 February 1995 | Delivered on: 10 March 1995 Satisfied on: 14 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 the old schoolhouse shotley ipswich suffolk with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1992 | Delivered on: 23 April 1992 Satisfied on: 14 April 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
29 August 1986 | Delivered on: 8 September 1986 Satisfied on: 14 April 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities. 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 August 1986 | Delivered on: 8 September 1986 Satisfied on: 14 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & factory premises known as russell works, russell gardens, wickford. Essex t/n ex 262345. Fully Satisfied |
11 May 1982 | Delivered on: 24 May 1982 Satisfied on: 21 October 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory known as russell works russell gardens wickford essex. Fully Satisfied |
30 July 2001 | Delivered on: 8 August 2001 Satisfied on: 20 November 2015 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 |
21 March 2000 | Delivered on: 1 April 2000 Satisfied on: 14 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £265,000 due or to become due from the company to the chargee. Particulars: Land at florence way laindon basildon essex t/n EX569410. Fully Satisfied |
7 March 2000 | Delivered on: 14 March 2000 Satisfied on: 14 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £250,000 due from the company to the chargee. Particulars: Area 3 being part of russell works site russell gardens wickford essex. Fully Satisfied |
15 December 1980 | Delivered on: 31 December 1980 Satisfied on: 21 October 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 December 2014 | Delivered on: 2 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Stephen Henry Chicken as a director on 9 March 2020 (1 page) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mrs Sophie Lisbeth Annika Djursaa Gosling on 25 March 2019 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
12 April 2018 | Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Stephen Henry Chicken as a director on 18 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page) |
3 January 2018 | Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
14 June 2017 | Satisfaction of charge 005173820013 in full (1 page) |
14 June 2017 | Satisfaction of charge 005173820013 in full (1 page) |
19 May 2017 | Director's details changed for Mrs Elsie Margaret Gosling on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mrs Elsie Margaret Gosling on 19 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Christopher George Swaffin-Smith as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Christopher George Swaffin-Smith as a director on 5 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 October 2016 | Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 November 2015 | Satisfaction of charge 12 in full (1 page) |
20 November 2015 | Satisfaction of charge 12 in full (1 page) |
2 May 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 January 2015 | Registration of charge 005173820013, created on 31 December 2014 (5 pages) |
2 January 2015 | Registration of charge 005173820013, created on 31 December 2014 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Joanna Blake-Thomas as a director (1 page) |
9 April 2013 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Joanna Blake-Thomas as a director (1 page) |
9 April 2013 | Termination of appointment of Joanna Blake-Thomas as a secretary (1 page) |
9 April 2013 | Termination of appointment of Joanna Blake-Thomas as a secretary (1 page) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
11 February 2011 | Appointment of Mr Drostan Gregory James O'reilly as a director (2 pages) |
11 February 2011 | Appointment of Mr Drostan Gregory James O'reilly as a director (2 pages) |
10 February 2011 | Appointment of Mrs Sophie Lisbeth Annika Djursaa Gosling as a director (2 pages) |
10 February 2011 | Appointment of Mrs Sophie Lisbeth Annika Djursaa Gosling as a director (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 May 2010 | Termination of appointment of Ian Mylrea as a director (1 page) |
4 May 2010 | Termination of appointment of Ian Mylrea as a director (1 page) |
23 April 2010 | Director's details changed for Ian Philip Mylrea on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Ian Philip Mylrea on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Termination of appointment of David Thomas as a director (1 page) |
1 March 2010 | Termination of appointment of David Thomas as a director (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
17 April 2009 | Director's change of particulars / david thomas / 16/12/2008 (1 page) |
17 April 2009 | Director's change of particulars / david thomas / 16/12/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
22 June 2004 | Return made up to 27/03/04; full list of members
|
22 June 2004 | Return made up to 27/03/04; full list of members
|
22 December 2003 | Amended accounts made up to 30 November 2002 (7 pages) |
22 December 2003 | Amended accounts made up to 30 November 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New secretary appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 July 2002 | Director resigned (1 page) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
20 March 2001 | Auditor's resignation (1 page) |
20 March 2001 | Auditor's resignation (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page) |
12 October 2000 | Return made up to 27/03/00; full list of members (8 pages) |
12 October 2000 | Return made up to 27/03/00; full list of members (8 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 31/03/99--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages) |
15 June 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 235000/250000 (2 pages) |
15 June 1999 | Ad 31/03/99--------- £ si 112500@1=112500 £ ic 122500/235000 (2 pages) |
15 June 1999 | Ad 31/03/99--------- £ si 112500@1=112500 £ ic 122500/235000 (2 pages) |
15 June 1999 | Particulars of contract relating to shares (3 pages) |
15 June 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 235000/250000 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Ad 31/03/99--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Particulars of contract relating to shares (3 pages) |
18 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
15 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Nc inc already adjusted 06/03/97 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Nc inc already adjusted 06/03/97 (1 page) |
2 April 1997 | Full accounts made up to 30 November 1996 (16 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (16 pages) |
26 March 1997 | Return made up to 27/03/97; full list of members (7 pages) |
26 March 1997 | Return made up to 27/03/97; full list of members (7 pages) |
30 June 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
30 June 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
22 May 1996 | Return made up to 27/03/96; full list of members (8 pages) |
22 May 1996 | Director's particulars changed (1 page) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 March 1995 | Return made up to 27/03/95; full list of members (16 pages) |
31 March 1995 | Return made up to 27/03/95; full list of members (16 pages) |
3 September 1980 | Company name changed\certificate issued on 03/09/80 (2 pages) |
3 September 1980 | Company name changed\certificate issued on 03/09/80 (2 pages) |
19 March 1953 | Certificate of incorporation (1 page) |
19 March 1953 | Certificate of incorporation (1 page) |