Parsonage Road
Takeley
Essex
CM22 6PU
Director Name | Stephen Paul Bickel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(39 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Stuart Richard Thomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(41 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Mr Laurence Nigel Holdcroft |
---|---|
Status | Current |
Appointed | 11 April 2016(53 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Frederick Charles Moss |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 June 1992) |
Role | Retired |
Correspondence Address | 2 Markyate Road Dagenham Essex RM8 2LJ |
Director Name | Mrs Nicola Lesley Moss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 January 2001) |
Role | Administrator |
Correspondence Address | 3 Paddock Close Blackheath Park Blackheath London SE3 0ES |
Director Name | Mr Brian Frederick Moss |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 January 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Paddock Close Blackheath Park Blackheath London SE3 0ES |
Secretary Name | Mr Brian Frederick Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paddock Close Blackheath Park Blackheath London SE3 0ES |
Secretary Name | Mr Raymond Peter Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(38 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Wenden Road, Arkesden Saffron Walden Essex CB11 4HD |
Director Name | Mr Raymond Peter Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 2001(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Peter Richard Gurr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(40 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2003) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 23 Beehive Green Welwyn Garden City Hertfordshire AL7 4BG |
Director Name | Barry John Cheek |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(40 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | John Michael Webb |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(40 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2004) |
Role | Sales Director |
Correspondence Address | 107 Swans Hope Loughton Essex IG10 2NB |
Director Name | Mr Michael William Alden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(40 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Scott William Rainger |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(41 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 September 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Gareth Russell Jacob |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2009) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Baynard Avenue Little Dunmow Essex CM6 3FF |
Secretary Name | Stuart Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Alix Clare Nicholson |
---|---|
Status | Resigned |
Appointed | 17 August 2015(52 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
Website | www.weston-homes.com/ |
---|---|
Email address | [email protected] |
Telephone | 01206 796950 |
Telephone region | Colchester |
Registered Address | The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £348,549 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
7 November 2002 | Delivered on: 9 November 2002 Satisfied on: 31 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to accounts designation weston homes (41 millharbour) limited business current account 00265546 at 160083 weston homes (41 millharbour) limited business current account deposits account 00265554 at 160083 weston homes (41 millharbour) limited business current account security realisation account 00265562 at 160083 weston homes (41 millharbour) limited business term land loan 00265570 at 160083 weston homes (41 millharbour) limited business term loan development loan 00265589 at 160083 with the royal bank of scotland and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 9 November 2002 Satisfied on: 31 August 2005 Persons entitled: The Royal Bank of Scotland 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 |
7 November 2002 | Delivered on: 9 November 2002 Satisfied on: 31 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties known as enterprise house 41 millharbour isle of dogs and 43 millharbour with title numbers EGL364395 and EGL365040 and the leasehold property known as pdx house millharbour millwall inner docks with title number EGL232348. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2001 | Delivered on: 30 June 2001 Satisfied on: 1 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from weston homes PLC to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: 43 millharbour millwall inner docks isle of dogs london E14 (l/h) t/n EGL232348. 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 |
27 June 2001 | Delivered on: 30 June 2001 Satisfied on: 31 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from weston homes PLC to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: 43 millharbour millwall inner docks isle of dogs london E14 (f/h) t/n EGL365040. 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 |
27 June 2001 | Delivered on: 30 June 2001 Satisfied on: 31 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
1 November 1996 | Delivered on: 11 November 1996 Satisfied on: 15 March 2001 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: Pdx house millharbour millwall inner docks, L.B. of tower hamlets t/n-EGL232348. Fully Satisfied |
4 November 1988 | Delivered on: 8 November 1988 Satisfied on: 8 May 1990 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: L/H property k/a plot 6 site f millwall inner dock l/b of towes honlets. Fully Satisfied |
10 August 2005 | Delivered on: 17 August 2005 Satisfied on: 1 November 2007 Persons entitled: Hsbc Bank PLC (The Facility Agent) as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land enterprise house, 41 millharbour, isle of dogs, london t/n EGL365395 the f/h being 43 millharbour, isle of. 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 |
20 January 1984 | Delivered on: 25 January 1984 Satisfied on: 8 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: (1) the interest of the mortgagor under the building agreement dated 20TH january, 1984. with all buildings and fixtures thereon. (2) all works erections fixtures etc (3) the full benefit of building agrement. Fully Satisfied |
15 December 2020 | Accounts for a small company made up to 31 July 2020 (13 pages) |
---|---|
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 July 2019 (15 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Michael William Alden as a director on 30 August 2019 (1 page) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 July 2018 (15 pages) |
7 December 2017 | Full accounts made up to 31 July 2017 (15 pages) |
7 December 2017 | Full accounts made up to 31 July 2017 (15 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2016 | Full accounts made up to 31 July 2016 (14 pages) |
6 December 2016 | Full accounts made up to 31 July 2016 (14 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 September 2016 | Termination of appointment of Scott William Rainger as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Scott William Rainger as a director on 5 September 2016 (1 page) |
12 April 2016 | Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages) |
23 February 2016 | Director's details changed for Scott William Rainger on 29 January 2016 (3 pages) |
23 February 2016 | Director's details changed for Scott William Rainger on 29 January 2016 (3 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 November 2015 | Full accounts made up to 31 July 2015 (12 pages) |
28 November 2015 | Full accounts made up to 31 July 2015 (12 pages) |
9 September 2015 | Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages) |
9 September 2015 | Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages) |
22 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
22 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
22 May 2015 | Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 November 2014 | Full accounts made up to 31 July 2014 (12 pages) |
12 November 2014 | Full accounts made up to 31 July 2014 (12 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 August 2013 | Termination of appointment of Barry Cheek as a director (2 pages) |
8 August 2013 | Termination of appointment of Barry Cheek as a director (2 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
14 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
13 September 2012 | Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages) |
21 June 2012 | Termination of appointment of Kevin O'connell as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Kevin O'connell as a secretary (2 pages) |
21 June 2012 | Appointment of Stuart Richard Thomas as a secretary (3 pages) |
21 June 2012 | Appointment of Stuart Richard Thomas as a secretary (3 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
9 January 2012 | Termination of appointment of Raymond Wells as a director (2 pages) |
9 January 2012 | Termination of appointment of Raymond Wells as a director (2 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (12 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (12 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Barry John Cheek on 30 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Scott William Rainger on 9 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Stephen Paul Bickel on 30 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Scott William Rainger on 9 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Scott William Rainger on 9 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Stephen Paul Bickel on 30 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Barry John Cheek on 30 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
6 January 2010 | Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
6 January 2010 | Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages) |
6 January 2010 | Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages) |
5 January 2010 | Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages) |
5 January 2010 | Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry John Cheek on 5 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Scott William Rainger on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Scott William Rainger on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry John Cheek on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Scott William Rainger on 5 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry John Cheek on 5 December 2009 (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
14 August 2009 | Appointment terminated director gareth jacob (1 page) |
14 August 2009 | Appointment terminated director gareth jacob (1 page) |
13 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
8 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
8 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
10 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Full accounts made up to 31 July 2007 (13 pages) |
23 October 2007 | Full accounts made up to 31 July 2007 (13 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
11 November 2006 | Full accounts made up to 31 July 2006 (12 pages) |
11 November 2006 | Full accounts made up to 31 July 2006 (12 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 July 2005 (11 pages) |
12 October 2005 | Full accounts made up to 31 July 2005 (11 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (10 pages) |
17 August 2005 | Particulars of mortgage/charge (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
19 October 2004 | Amended full accounts made up to 31 July 2004 (12 pages) |
19 October 2004 | Amended full accounts made up to 31 July 2004 (12 pages) |
11 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
11 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
31 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
28 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Company name changed pdx properties LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Company name changed pdx properties LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Full accounts made up to 31 July 2001 (13 pages) |
8 October 2001 | Full accounts made up to 31 July 2001 (13 pages) |
4 October 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
4 October 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Auditor's resignation (1 page) |
15 February 2001 | Auditor's resignation (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: central house upper woburn place london WC1H 0QA (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: central house upper woburn place london WC1H 0QA (1 page) |
6 February 2001 | New director appointed (2 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
8 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
14 February 1990 | Company name changed\certificate issued on 14/02/90 (2 pages) |
14 February 1990 | Company name changed\certificate issued on 14/02/90 (2 pages) |
4 February 1989 | Resolutions
|
4 February 1989 | Resolutions
|