Sherborne St John
Basingstoke
Hampshire
RG24 9LH
Director Name | Mr Ronald Melvin Harry Spencer |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 April 2006) |
Role | Builder |
Correspondence Address | Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH |
Secretary Name | Philip Royston Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | Honeysuckle Barn Green Lane Ellisfield Basingstoke Hampshire RG25 2QW |
Secretary Name | Mr Thomas Pearson Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(37 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2008) |
Role | Developer |
Correspondence Address | 21 Pawmers Mead Church Crookham Hampshire GU52 6DN |
Website | millsandspencer.com |
---|---|
Email address | [email protected] |
Telephone | 01256 850022 |
Telephone region | Basingstoke |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Esex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1.3k at £1 | Mr Mark Richard Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,679 |
Cash | £75,948 |
Current Liabilities | £13,266 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 August 2010 | Delivered on: 1 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: F/H property k/a 48 charlton road andover hampshire t/no HP671162 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 5 & 7 baynard close basingstoke hampshire t/no's HP485174 and HP485020 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 October 2008 | Delivered on: 14 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of 15 love lane also k/a carpenters court andover hants t/no. HP704889 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 August 2008 | Delivered on: 23 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadow view court, bockhampton road, lambourne hungerford t/n bk 238036 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Brian George Carpenter and Carol Joyce Carpenter Classification: Legal charge 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: Land at and to the rear of 15 love lane andover hampshire. Outstanding |
29 March 2007 | Delivered on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mansell court, station road, whitchurch, hants t/no HP3005. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 39 royal close hatch warran basingstoke hampshire t/n HP428856. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6C paddock field chilbolton stockbridge t/n HP587597. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 179 pack lane kempshott basingstoke hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 366 worting road basingstoke hampshire t/n HP663066. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 July 2000 | Delivered on: 4 August 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 Satisfied on: 24 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 372 worting road basingstoke hampshire t/n HP369143. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 November 1989 | Delivered on: 30 November 1989 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 135 winchester road, basingstoke hampshire. Fully Satisfied |
13 June 1989 | Delivered on: 15 June 1989 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169 winchester road and land lying to the north west of 171-175 winchester road and 161-167 winchester road (with access from pittard road) basingstoke hampshire t/n HP350051. Fully Satisfied |
13 June 1989 | Delivered on: 15 June 1989 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining fox public house ellisfield hampshire t/n HP329244. Fully Satisfied |
13 June 1989 | Delivered on: 15 June 1989 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hamble drive, tradley, hampshire t/n HP353669. Fully Satisfied |
7 December 1988 | Delivered on: 14 December 1988 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 137/139 winchester road basingstoke, hampshire. Fully Satisfied |
15 February 1988 | Delivered on: 18 February 1988 Satisfied on: 2 February 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandy lane church crookham, hants. Fully Satisfied |
1 September 1986 | Delivered on: 12 September 1986 Satisfied on: 16 February 1991 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 67 worting rd, basingstoke hants. Fully Satisfied |
26 March 1986 | Delivered on: 3 April 1986 Satisfied on: 16 February 1991 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H building land at oakley. Fully Satisfied |
12 July 1985 | Delivered on: 22 July 1985 Satisfied on: 16 February 1991 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part of house k/a tames dell, sherborne st john, basingstoke hants. Fully Satisfied |
12 July 1985 | Delivered on: 22 July 1985 Satisfied on: 22 April 2006 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a seton house, hook, basingstoke hants. Fully Satisfied |
12 July 1985 | Delivered on: 22 July 1985 Satisfied on: 2 February 1990 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 142 park lane, basingstoke hants. Fully Satisfied |
6 June 1984 | Delivered on: 14 June 1984 Satisfied on: 2 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to be come due from the company to the chargee on any account whatsoever. Particulars: Land situate at reading road, sherfield on loddon, hampshire. Fully Satisfied |
20 September 1982 | Delivered on: 27 September 1982 Satisfied on: 16 February 1991 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tames dell sherborne st, john basingstoke hants. Fully Satisfied |
27 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (13 pages) |
20 September 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (13 pages) |
9 August 2018 | Registered office address changed from Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Esex CO3 3AD on 9 August 2018 (2 pages) |
7 August 2018 | Appointment of a voluntary liquidator (3 pages) |
7 August 2018 | Declaration of solvency (5 pages) |
7 August 2018 | Resolutions
|
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
22 November 2017 | Satisfaction of charge 43 in full (2 pages) |
22 November 2017 | Satisfaction of charge 47 in full (2 pages) |
22 November 2017 | Satisfaction of charge 46 in full (2 pages) |
22 November 2017 | Satisfaction of charge 45 in full (2 pages) |
22 November 2017 | Satisfaction of charge 47 in full (2 pages) |
22 November 2017 | Satisfaction of charge 41 in full (2 pages) |
22 November 2017 | Satisfaction of charge 39 in full (2 pages) |
22 November 2017 | Satisfaction of charge 44 in full (1 page) |
22 November 2017 | Satisfaction of charge 48 in full (2 pages) |
22 November 2017 | Satisfaction of charge 48 in full (2 pages) |
22 November 2017 | Satisfaction of charge 39 in full (2 pages) |
22 November 2017 | Satisfaction of charge 42 in full (2 pages) |
22 November 2017 | Satisfaction of charge 45 in full (2 pages) |
22 November 2017 | Satisfaction of charge 41 in full (2 pages) |
22 November 2017 | Satisfaction of charge 44 in full (1 page) |
22 November 2017 | Satisfaction of charge 43 in full (2 pages) |
22 November 2017 | Satisfaction of charge 42 in full (2 pages) |
22 November 2017 | Satisfaction of charge 40 in full (2 pages) |
22 November 2017 | Satisfaction of charge 40 in full (2 pages) |
22 November 2017 | Satisfaction of charge 46 in full (2 pages) |
3 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
3 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Registered office address changed from Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH to Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages) |
13 January 2017 | Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Registered office address changed from Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH to Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 September 2016 | Satisfaction of charge 37 in full (11 pages) |
14 September 2016 | Satisfaction of charge 37 in full (11 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 July 2014 | Registered office address changed from 179a Pack Lane Basingstoke Hampshire RG22 5HW to Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 179a Pack Lane Basingstoke Hampshire RG22 5HW to Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Mark Richard Spencer on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Mark Richard Spencer on 14 July 2014 (2 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 December 2011 | Registered office address changed from Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH on 22 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
13 February 2009 | Return made up to 07/12/08; no change of members (2 pages) |
13 February 2009 | Return made up to 07/12/08; no change of members (2 pages) |
12 February 2009 | Director's change of particulars / mark spencer / 06/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / mark spencer / 06/01/2009 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
4 November 2008 | Appointment terminated secretary thomas buck (1 page) |
4 November 2008 | Appointment terminated secretary thomas buck (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
16 April 2008 | Appointment terminated secretary philip self (1 page) |
16 April 2008 | Secretary appointed thomas pearson buck (1 page) |
16 April 2008 | Secretary appointed thomas pearson buck (1 page) |
16 April 2008 | Appointment terminated secretary philip self (1 page) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | £ sr 525@1 12/09/06 (1 page) |
7 February 2007 | £ sr 525@1 12/09/06 (1 page) |
21 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 July 2006 | £ ic 5002/1775 28/04/06 £ sr 3227@1=3227 (1 page) |
20 July 2006 | £ ic 5002/1775 28/04/06 £ sr 3227@1=3227 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
30 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members
|
17 December 1997 | Return made up to 07/12/97; full list of members
|
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 March 1997 | £ ic 6212/5002 13/02/97 £ sr 1210@1=1210 (1 page) |
7 March 1997 | £ ic 6212/5002 13/02/97 £ sr 1210@1=1210 (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
23 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Memorandum and Articles of Association (3 pages) |
8 December 1992 | Memorandum and Articles of Association (3 pages) |
8 December 1992 | Resolutions
|
16 February 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 1990 | Memorandum and Articles of Association (3 pages) |
1 August 1990 | Memorandum and Articles of Association (3 pages) |
6 February 1987 | Return made up to 06/11/86; full list of members (4 pages) |
6 February 1987 | Full accounts made up to 30 April 1986 (6 pages) |
6 February 1987 | Full accounts made up to 30 April 1986 (6 pages) |
6 February 1987 | Return made up to 06/11/86; full list of members (4 pages) |
23 December 1981 | Accounts made up to 30 April 1981 (12 pages) |
23 December 1981 | Accounts made up to 30 April 1981 (12 pages) |
29 October 1980 | Accounts made up to 30 April 1980 (12 pages) |
29 October 1980 | Accounts made up to 30 April 1980 (12 pages) |
21 April 1970 | Incorporation (13 pages) |
21 April 1970 | Accounts made up to 2 March 1983 (12 pages) |
21 April 1970 | Accounts made up to 2 March 1983 (12 pages) |
21 April 1970 | Accounts made up to 2 March 1983 (12 pages) |
21 April 1970 | Incorporation (13 pages) |