Saffron Walden
Essex
CB10 2DJ
Director Name | Mrs Janet Hilda Bazley |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1996(43 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Little Walden Road Saffron Walden Essex CB10 2DJ |
Director Name | Mr Colin Malcolm John Bazley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(51 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Estate Agent And Auctioneer |
Country of Residence | England |
Correspondence Address | 2 Little Walden Road Saffron Walden Essex CB10 2DJ |
Director Name | Mr Phillip Colin Bazley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2007(54 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Alexandra Road Norwich Norfolk NR2 3EA |
Director Name | Mr Colin Malcolm John Bazley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 March 2020) |
Role | Estate Agent And Auctioneer |
Country of Residence | England |
Correspondence Address | 2 Little Walden Road Saffron Walden Essex CB10 2DJ |
Director Name | Hamlay Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 October 2007) |
Correspondence Address | Le Picquerel Grande Havre St Sampsons Guernsey Channel |
Website | bishopsstortford.org |
---|---|
Telephone | 01279 710200 |
Telephone region | Bishops Stortford |
Registered Address | Suite 7 Rowe House Emson Close Saffron Walden CB10 1HL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
5.4k at £1 | Mrs Janet Hilda Bazley 54.20% Ordinary |
---|---|
3.6k at £1 | Mr Colin Malcolm John Bazley 35.80% Ordinary |
1000 at £1 | D K Rowe LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,031,277 |
Cash | £457,857 |
Current Liabilities | £337,765 |
Latest Accounts | 5 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 24 January 2023 (8 months ago) |
---|---|
Next Return Due | 7 February 2024 (4 months, 2 weeks from now) |
13 July 1972 | Delivered on: 20 July 1972 Satisfied on: 5 November 2004 Persons entitled: The Property Owners Building Society Classification: Legal charge Secured details: Sterling pounds 2250. Particulars: 11, chepstow road, bury st. Edmunds suffolk. Fully Satisfied |
---|---|
13 July 1972 | Delivered on: 20 July 1972 Satisfied on: 5 November 2004 Persons entitled: The Property Owners Building Society Classification: Legal charge Secured details: Sterling pounds 2250. Particulars: 10, chepstow road, bury st. Edmunds suffolk. Fully Satisfied |
20 December 1971 | Delivered on: 23 December 1971 Satisfied on: 5 November 2004 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: Sterling pounds 7000. Particulars: Shops 1,2,3 the parade, westwood deals, suffolk. Fully Satisfied |
18 April 1968 | Delivered on: 1 May 1968 Satisfied on: 5 November 2004 Persons entitled: C.E. Handscomb D.W. Seeley H. Saych Classification: Legal charge Secured details: Sterling pounds 2500. Particulars: "Chamsay." The bull ring, thaxted, essex. Fully Satisfied |
1 August 1967 | Delivered on: 11 August 1967 Satisfied on: 5 November 2004 Persons entitled: C.E. Handscomb D.W. Seeley H. Saych W. Seeley C.E. Handscomb H. Saych Classification: Legal charge Secured details: Sterling pounds 5200. Particulars: 17 & 17A george street, saffron walden, essex. Fully Satisfied |
10 April 1967 | Delivered on: 19 April 1967 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Special unlimited equitable charge Secured details: All monies due etc. Particulars: The premises comprised in all deeds, writings and documents of title which may now or at any time hereafter be deposited with lloyds bank LTD. Fully Satisfied |
11 April 1983 | Delivered on: 28 April 1983 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 80 high street saffron, walden, essex. Fully Satisfied |
11 April 1983 | Delivered on: 28 April 1983 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, ashley house, 6, 8 & 10 swan street, boxford, suffolk. Fully Satisfied |
11 April 1983 | Delivered on: 28 April 1983 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at chelmsford road industrial estate, great dunmon, essex. Fully Satisfied |
11 April 1983 | Delivered on: 28 April 1983 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and bungalow at doddonhoe end, saffron walden, essex. Fully Satisfied |
13 January 1982 | Delivered on: 16 January 1982 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee pursuant to a charge dated 20TH dec 1972. Particulars: F/Hold 1 & 3, the parade, westward deals, kedington, suffolk. Fully Satisfied |
10 September 1980 | Delivered on: 17 September 1980 Satisfied on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 14, 16, 18, 20 & 22 george street, saffron walden, essex. Fully Satisfied |
9 August 1979 | Delivered on: 15 August 1979 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit without instrument Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit dated 20TH december 1972. Particulars: F/H land situate at harvey way, saffron walden, essex. Fully Satisfied |
18 November 1969 | Delivered on: 25 November 1964 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due all n/e £8000. Particulars: Premises at westley suffolk. Fully Satisfied |
21 June 1979 | Delivered on: 27 June 1979 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H known as 5 market place, saffron walden, essex and 10 emsons close, saffron waldon, essex. Fully Satisfied |
20 March 1979 | Delivered on: 26 March 1979 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deeds charged without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H nos 1, 2 & 3 emson close, saffron walden essex. Fully Satisfied |
11 March 1976 | Delivered on: 19 March 1976 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Robletts" great sampford saffron walden essex. Fully Satisfied |
3 December 1974 | Delivered on: 6 December 1974 Satisfied on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in beck road isleham cambridgeshire. Fully Satisfied |
26 September 1974 | Delivered on: 2 October 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 5, claredon house newmarket, suffolk. Fully Satisfied |
26 September 1974 | Delivered on: 1 October 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at great sampford essex. Fully Satisfied |
26 April 1974 | Delivered on: 30 April 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds (equitable charge) Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, mount pleasant rd, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property fronting harvey way, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48, castle street, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basildene, holt, norfolk. Fully Satisfied |
14 September 1964 | Delivered on: 30 September 1964 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc n/e £5000. Particulars: "St kilda" 74 high street saffron walden essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 & 15 fairycroft road, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4 jarvis cottages, stambourne, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, borough lane, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, house and chalet bungalow at arms lane, kedington, suffolk. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, 18 and 20 gold street, saffron walden, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reading room and two cottages at little chesterford, essex. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 21 December 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at the mount, haverhill, suffolk. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at stoke-by-clare, suffolk (1-39 acres). Fully Satisfied |
20 December 1972 | Delivered on: 27 December 1972 Satisfied on: 21 December 1994 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: The premises comprised in all deeds, writings and documents of title which may now or at any time be deposite with lloyds bank LTD. Fully Satisfied |
6 December 1972 | Delivered on: 11 December 1972 Satisfied on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1/10, queens sq, haverhill suffolk. Fully Satisfied |
18 January 1961 | Delivered on: 2 February 1961 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc not exceeding £3000. Particulars: 3 3A & 5 george street saffron waldon essex. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
---|---|
8 July 2020 | Registered office address changed from 1 Market Street Saffron Walden Essex CB10 1JB to Suite 7 Rowe House Emson Close Saffron Walden CB10 1HL on 8 July 2020 (1 page) |
26 May 2020 | Termination of appointment of Colin Malcolm John Bazley as a director on 3 March 2020 (1 page) |
26 May 2020 | Cessation of Colin Malcolm John Bazley as a person with significant control on 3 March 2020 (1 page) |
26 May 2020 | Notification of Janet Bazley as a person with significant control on 4 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
8 September 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
18 February 2010 | Director's details changed for Phillip Colin Bazley on 24 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Janet Hilda Bazley on 24 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Phillip Colin Bazley on 24 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mrs Janet Hilda Bazley on 24 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
27 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
23 January 1997 | Return made up to 24/01/97; no change of members
|
23 January 1997 | Return made up to 24/01/97; no change of members
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
13 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
13 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
13 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
30 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
18 April 1953 | Memorandum of association (6 pages) |