Wickford
Essex
SS11 7HQ
Secretary Name | Shirley Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2008(45 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Charles Bambridge |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Nest Farm Robins Nest Hill Little Berkhamsted Hertford Hertfordshire SG13 8LP |
Director Name | Ms Emma Stewart |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | June Rose Bambridge |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Robins Nest Farm Robins Nest Hill Little Berkhamsted Nr Hertford Hertfordshire SG13 8LD |
Director Name | Stuart Henry Bambridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 October 2005) |
Role | Director (Managing) |
Correspondence Address | Collett Hall Collett Road Ware Hertfordshire SG12 7LX |
Secretary Name | Mr Terence Henry Bambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Nest Farm Robins Nest Hill Little Berkhamsted Nr Hertford Hertfordshire SG13 8LP |
Secretary Name | Stuart Henry Bambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Collett Hall Collett Road Ware Hertfordshire SG12 7LX |
Secretary Name | Terence Henry Bambridge |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Nest Farm Robins Nest Hill Little Berkhamsted Nr Hertford Hertfordshire SG13 8LP |
Director Name | Mrs Sarita Rose Martin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Shirley Anne Nicholls |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(40 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Susan Carol Bambridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Nest House Robins Nest Hill Little Berkhamsted Hertfordshire SG13 8LL |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £0.2 | Bambridge Trust 25.00% Ordinary |
---|---|
12.5k at £0.2 | Sarita Rose Martin 25.00% Ordinary |
12.5k at £0.2 | Stuart Henry Bambridge 25.00% Ordinary |
7.5k at £0.2 | Terence Henry Bambridge 15.00% Ordinary |
5k at £0.2 | Terence Henry Bambridge & Sarita Rose Martin & Susan Bambridge & Shirley Nicholls 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £265,164 |
Net Worth | £3,939,627 |
Cash | £46,491 |
Current Liabilities | £1,850,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
5 August 2004 | Delivered on: 6 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, 25A and 25B high street, hoddesdon. Outstanding |
---|---|
5 August 2004 | Delivered on: 6 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 & 26 southchurch road, southend-on-sea, essex. Outstanding |
16 September 1996 | Delivered on: 23 September 1996 Persons entitled: Nationwide Building Society Classification: Mortgage debenture 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 the property k/a 61/63 high street stevenage (including 14 middle row) t/n HD119069 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery and other equipment thereon. Outstanding |
16 September 1996 | Delivered on: 23 September 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 61 and 63 high street stevenage (including 14 middle row) t/n HD119069 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of all licences. Outstanding |
16 September 1996 | Delivered on: 23 September 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at 124 high street hoddesdon t/n HD190800 together with all buildings and fixtures (including trade fixtures) fixed palnt and machinery thereon the goodwill of the business and the benefit of all licences. Outstanding |
25 October 1995 | Delivered on: 31 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or willow securities limited to the chargee on any account whatsoever. Particulars: 61/63 high street,old stevenage,hertfordshire.t/no.HD119069. Outstanding |
26 November 2019 | Delivered on: 5 December 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 2 - 4 settles street whitechapel E1 1JP and registered at the land registry with title absolute under title number EGL356479. All that freehold interest in the land and property known as willow house, station road cuffley potters bar EN6 4HX and registered at the land registry with title absolute under title number HD581636. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 54 campfield road hertford t/no HD184058. Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19B station road cuffley potters bar t/no HD303361. Notification of addition to or amendment of charge. Outstanding |
20 January 2005 | Delivered on: 21 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 lake road keswick. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 6 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 & 76 high street, epping. Outstanding |
7 November 1991 | Delivered on: 14 November 1991 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: 124 high street hoddesdon broxbourne hertfordshire t/n hd 190800. Outstanding |
6 November 1998 | Delivered on: 14 November 1998 Satisfied on: 9 July 2014 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
6 November 1998 | Delivered on: 14 November 1998 Satisfied on: 24 June 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 lake road keswick cumbria t/n CU30344. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
3 January 2023 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
9 November 2022 | Notification of James Terence Bambridge as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Notification of Charles John Bambridge as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Terence Henry Bambridge on 9 November 2022 (2 pages) |
9 November 2022 | Change of details for Mr Terence Henry Bambridge as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Charles Bambridge on 9 November 2022 (2 pages) |
5 October 2022 | Cessation of Charles John Bambridge as a person with significant control on 20 September 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
20 September 2022 | Cessation of Sarita Rose Martin as a person with significant control on 24 August 2022 (1 page) |
8 April 2022 | Notification of Sarita Rose Martin as a person with significant control on 31 January 2022 (2 pages) |
1 February 2022 | Notification of Charles Bambridge as a person with significant control on 31 January 2022 (2 pages) |
1 February 2022 | Cessation of Sarita Rose Martin as a person with significant control on 31 January 2022 (1 page) |
1 February 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
8 December 2020 | Cessation of Stuart Henry Bambridge as a person with significant control on 24 June 2020 (1 page) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 June 2020 | Termination of appointment of Sarita Rose Martin as a director on 27 May 2020 (1 page) |
17 March 2020 | Termination of appointment of Susan Carol Bambridge as a director on 26 February 2020 (1 page) |
11 February 2020 | Re-registration of Memorandum and Articles (15 pages) |
11 February 2020 | Statement of company's objects (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Re-registration from a public company to a private limited company (2 pages) |
11 February 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 January 2020 | Notification of Terence Henry Bambridge as a person with significant control on 3 April 2018 (2 pages) |
10 January 2020 | Termination of appointment of Shirley Anne Nicholls as a director on 18 December 2019 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 December 2019 | Registration of charge 007545640014, created on 26 November 2019 (29 pages) |
10 October 2019 | Satisfaction of charge 1 in full (4 pages) |
10 October 2019 | Satisfaction of charge 2 in full (4 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 April 2019 | Satisfaction of charge 4 in full (2 pages) |
1 April 2019 | Satisfaction of charge 9 in full (1 page) |
1 April 2019 | Satisfaction of charge 11 in full (2 pages) |
1 April 2019 | Satisfaction of charge 8 in full (1 page) |
1 April 2019 | Satisfaction of charge 10 in full (1 page) |
1 April 2019 | Satisfaction of charge 5 in full (2 pages) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
18 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Appointment of Mrs Susan Bambridge as a director on 13 December 2018 (2 pages) |
28 December 2018 | Appointment of Mr Charles Bambridge as a director on 13 December 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
8 February 2014 | Registration of charge 007545640012 (9 pages) |
8 February 2014 | Registration of charge 007545640013 (9 pages) |
8 February 2014 | Registration of charge 007545640013 (9 pages) |
8 February 2014 | Registration of charge 007545640012 (9 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Secretary appointed shirley nicholls (2 pages) |
10 June 2008 | Secretary appointed shirley nicholls (2 pages) |
10 June 2008 | Appointment terminated secretary terence bambridge (1 page) |
10 June 2008 | Appointment terminated secretary terence bambridge (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 November 2000 | Secretary resigned (2 pages) |
9 November 2000 | Secretary resigned (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
1 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
20 August 1990 | Company name changed\certificate issued on 20/08/90 (3 pages) |
20 August 1990 | Company name changed\certificate issued on 20/08/90 (3 pages) |
3 July 1990 | £ nc 4000/50000 14/06/90 (1 page) |
3 July 1990 | £ nc 4000/50000 14/06/90 (1 page) |
10 November 1989 | Resolutions
|
11 May 1984 | Accounts made up to 28 February 1982 (5 pages) |
11 May 1984 | Accounts made up to 28 February 1982 (5 pages) |