Lymington
Hampshire
SO41 9LB
Director Name | Steven Richard Finch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 103 The Hundred Romsey Hampshire SO51 8BZ |
Director Name | Mr Gary Walter Harvey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
Director Name | William Knight |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Vine Cottage 176 Everton Road Hordle Lymington Hampshire SO41 0HB |
Director Name | Anthony Townsend |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2000) |
Role | Precision Engineer |
Correspondence Address | 11 Vincent Road New Milton Hampshire BH25 6SN |
Director Name | Mr Garratt James Wickham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(29 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sway Wood Mead End Road Sway Lymington Hampshire SO41 6EE |
Secretary Name | Mr Garratt James Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(29 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sway Wood Mead End Road Sway Lymington Hampshire SO41 6EE |
Director Name | Roger Frederick Perris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2009) |
Role | Engineer |
Correspondence Address | 17 Vitre Gardens Lymington Hampshire SO41 3NA |
Director Name | Peter Graham Butt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 September 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 13 Southwood Avenue Walkford Christchurch Dorset BH23 5RJ |
Director Name | Simon Batchelor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(37 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 29 Beresford Road Lymington Hampshire SO41 9JT |
Secretary Name | Mrs Janice Christine Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sway Wood Mead End Road Sway Lymington Hampshire SO41 6EE |
Director Name | Mr Nicholas Clive Andrews |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(53 years after company formation) |
Appointment Duration | 1 year (resigned 03 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Blandford Hill Milborne St. Andrew Blandford Forum Dorset DT11 0JD |
Director Name | Mr Martin Leslie Waller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(54 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2018) |
Role | Manaing Director |
Country of Residence | England |
Correspondence Address | 5 Winton Way New Milton BH25 5HX |
Website | www.redmayne-eng.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01590 682994 |
Telephone region | Lymington |
Registered Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
213 at £1 | Redmayne Hgs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,142,223 |
Gross Profit | £2,522,203 |
Net Worth | £3,006,060 |
Cash | £50,306 |
Current Liabilities | £1,491,808 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 August 2004 | Delivered on: 11 August 2004 Satisfied on: 17 June 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being fixed assets, the proceeds being items of real or personal property, then products. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 September 1998 | Delivered on: 24 September 1998 Satisfied on: 7 November 2007 Persons entitled: Griffin Credit Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking and assets including stock in trade and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 2 October 1997 Satisfied on: 1 July 2013 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 |
24 April 1996 | Delivered on: 27 April 1996 Satisfied on: 7 November 2007 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts or other obligations to the company of agreed customers under contracts of sale the subject of an agreement for the purchase of debts. See the mortgage charge document for full details. Fully Satisfied |
14 October 1993 | Delivered on: 22 October 1993 Satisfied on: 17 June 2013 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 land hereditamnents and premises being :-117A everton road hordle hampshire. Fully Satisfied |
30 July 1992 | Delivered on: 1 August 1992 Satisfied on: 10 April 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital and intellectual property rights. See form 395 relevant to this charge. Fully Satisfied |
11 March 1991 | Delivered on: 13 March 1991 Satisfied on: 10 April 2001 Persons entitled: Midland Bank PLC Classification: Charge on bookdebts 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 now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
29 September 1977 | Delivered on: 7 October 1977 Satisfied on: 17 June 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises. The old market, broken hurst hampshire together with all fixtures present and future. Fully Satisfied |
7 November 2006 | Delivered on: 14 November 2006 Satisfied on: 17 June 2013 Persons entitled: Sme Invoice Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Station approach brockenhurst hampshire being land formerly forming the main part of the old market adjacent to brockenhurst railway station brockenhurst hampshire. Fully Satisfied |
20 October 2006 | Delivered on: 9 November 2006 Satisfied on: 17 June 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the fixed assets the proceeds and the products. See the mortgage charge document for full details. Fully Satisfied |
1 November 2006 | Delivered on: 4 November 2006 Satisfied on: 28 May 2015 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 January 1966 | Delivered on: 7 February 1966 Satisfied on: 10 April 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 November 2018 | Delivered on: 27 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
25 April 2019 | Termination of appointment of Martin Leslie Waller as a director on 10 July 2018 (1 page) |
4 December 2018 | Resolutions
|
27 November 2018 | Registration of charge 007450970016, created on 26 November 2018 (23 pages) |
26 November 2018 | Cessation of Redmayne Hgs Limited as a person with significant control on 23 November 2018 (1 page) |
26 November 2018 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 23 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
18 October 2018 | Cessation of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (1 page) |
18 October 2018 | Notification of Redmayne Hgs Limited as a person with significant control on 1 July 2018 (2 pages) |
6 September 2018 | Satisfaction of charge 007450970013 in full (1 page) |
6 September 2018 | Satisfaction of charge 007450970015 in full (1 page) |
6 September 2018 | Satisfaction of charge 007450970014 in full (1 page) |
10 August 2018 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (2 pages) |
10 August 2018 | Cessation of Redmayne Hgs Limited as a person with significant control on 30 June 2018 (1 page) |
12 June 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
7 November 2017 | Auditor's resignation (1 page) |
7 November 2017 | Auditor's resignation (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 October 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
6 October 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
12 September 2017 | Notification of Redmayne Hgs Limited as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page) |
12 September 2017 | Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages) |
12 September 2017 | Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page) |
12 September 2017 | Notification of Redmayne Hgs Limited as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Redmayne Engineering Ltd Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Redmayne Engineering Ltd Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 January 2017 (18 pages) |
17 July 2017 | Full accounts made up to 31 January 2017 (18 pages) |
3 January 2017 | Appointment of Mr Martin Leslie Waller as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Nicholas Clive Andrews as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Martin Leslie Waller as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Nicholas Clive Andrews as a director on 3 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 January 2016 (22 pages) |
28 September 2016 | Full accounts made up to 31 January 2016 (22 pages) |
4 January 2016 | Appointment of Mr Nicholas Clive Andrews as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Nicholas Clive Andrews as a director on 1 January 2016 (2 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page) |
29 October 2015 | Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page) |
2 September 2015 | Termination of appointment of Simon Batchelor as a director on 31 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Simon Batchelor as a director on 31 July 2015 (1 page) |
26 August 2015 | Registration of charge 007450970015, created on 25 August 2015 (13 pages) |
26 August 2015 | Registration of charge 007450970015, created on 25 August 2015 (13 pages) |
21 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
21 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
28 May 2015 | Satisfaction of charge 10 in full (1 page) |
28 May 2015 | Satisfaction of charge 10 in full (1 page) |
30 January 2015 | Registration of charge 007450970013, created on 30 January 2015 (19 pages) |
30 January 2015 | Registration of charge 007450970014, created on 30 January 2015 (9 pages) |
30 January 2015 | Registration of charge 007450970014, created on 30 January 2015 (9 pages) |
30 January 2015 | Registration of charge 007450970013, created on 30 January 2015 (19 pages) |
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Graham Butt as a director on 5 September 2014 (1 page) |
13 May 2014 | Full accounts made up to 31 January 2014 (16 pages) |
13 May 2014 | Full accounts made up to 31 January 2014 (16 pages) |
29 October 2013 | Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages) |
29 October 2013 | Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages) |
29 October 2013 | Director's details changed for Steven Richard Finch on 7 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 July 2013 | Satisfaction of charge 7 in full (2 pages) |
1 July 2013 | Satisfaction of charge 7 in full (2 pages) |
18 June 2013 | Full accounts made up to 31 January 2013 (15 pages) |
18 June 2013 | Full accounts made up to 31 January 2013 (15 pages) |
17 June 2013 | Satisfaction of charge 5 in full (4 pages) |
17 June 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Satisfaction of charge 12 in full (4 pages) |
17 June 2013 | Satisfaction of charge 11 in full (4 pages) |
17 June 2013 | Satisfaction of charge 11 in full (4 pages) |
17 June 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Satisfaction of charge 5 in full (4 pages) |
17 June 2013 | Satisfaction of charge 12 in full (4 pages) |
17 June 2013 | Satisfaction of charge 9 in full (4 pages) |
17 June 2013 | Satisfaction of charge 9 in full (4 pages) |
31 January 2013 | Auditor's resignation (1 page) |
31 January 2013 | Auditor's resignation (1 page) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Section 519 (1 page) |
17 September 2012 | Section 519 (1 page) |
6 September 2012 | Section 519 (1 page) |
6 September 2012 | Section 519 (1 page) |
30 August 2012 | Full accounts made up to 31 January 2012 (22 pages) |
30 August 2012 | Full accounts made up to 31 January 2012 (22 pages) |
30 April 2012 | Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Director's details changed for Simon Batchelor on 20 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Director's details changed for Simon Batchelor on 20 October 2011 (2 pages) |
31 May 2011 | Full accounts made up to 31 January 2011 (22 pages) |
31 May 2011 | Full accounts made up to 31 January 2011 (22 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
19 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Garratt James Wickham on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Batchelor on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Garratt James Wickham on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kenneth Spurway on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Batchelor on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Peter Graham Butt on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Steven Richard Finch on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kenneth Spurway on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Graham Butt on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Steven Richard Finch on 27 October 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 January 2009 (22 pages) |
13 July 2009 | Full accounts made up to 31 January 2009 (22 pages) |
31 March 2009 | Appointment terminated director roger perris (1 page) |
31 March 2009 | Appointment terminated director roger perris (1 page) |
28 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
20 June 2008 | Full accounts made up to 31 January 2008 (23 pages) |
20 June 2008 | Full accounts made up to 31 January 2008 (23 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 January 2007 (20 pages) |
30 May 2007 | Full accounts made up to 31 January 2007 (20 pages) |
11 January 2007 | Accounts for a medium company made up to 31 January 2006 (23 pages) |
11 January 2007 | Accounts for a medium company made up to 31 January 2006 (23 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
4 November 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
1 June 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
7 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
7 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
22 May 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
22 May 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
9 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
9 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 20/10/99; no change of members (6 pages) |
22 October 1999 | Return made up to 20/10/99; no change of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 October 1997 | Return made up to 20/10/97; full list of members (7 pages) |
14 October 1997 | Return made up to 20/10/97; full list of members (7 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (6 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Return made up to 20/10/95; no change of members (10 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Return made up to 20/10/95; no change of members (10 pages) |
6 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 July 1994 | Registered office changed on 07/07/94 from: officersof paulfraser fapa 1095-97 finchley road temple fortune london NW11OQL (1 page) |
7 July 1994 | Registered office changed on 07/07/94 from: officersof paulfraser fapa 1095-97 finchley road temple fortune london NW11OQL (1 page) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
19 April 1994 | £ ic 320/213 31/01/94 £ sr 107@1=107 (1 page) |
19 April 1994 | £ ic 320/213 31/01/94 £ sr 107@1=107 (1 page) |
3 July 1991 | Return made up to 22/10/90; full list of members (5 pages) |
3 July 1991 | Return made up to 22/10/90; full list of members (5 pages) |
4 June 1991 | Accounts for a small company made up to 31 January 1991 (4 pages) |
4 June 1991 | Accounts for a small company made up to 31 January 1991 (4 pages) |
17 May 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
17 May 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
29 November 1989 | Return made up to 20/10/89; full list of members (5 pages) |
29 November 1989 | Return made up to 20/10/89; full list of members (5 pages) |
13 October 1989 | Director resigned (2 pages) |
13 October 1989 | Director resigned (2 pages) |
24 July 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
24 July 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
18 November 1987 | Return made up to 20/10/87; full list of members (6 pages) |
18 November 1987 | Return made up to 20/10/87; full list of members (6 pages) |
12 May 1986 | Return made up to 22/10/85; full list of members (5 pages) |
12 May 1986 | Return made up to 22/10/85; full list of members (5 pages) |
21 December 1962 | Incorporation (16 pages) |