Brentwood
Essex
CM14 4AB
Director Name | Mr Peter William Underwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1996) |
Role | Builder |
Correspondence Address | South View Osborne Road Pitsea Basildon Essex SS13 2LG |
Director Name | Mr Leslie Keith Budge |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 09 January 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddocks Shepherds Lane Sheph Harold Wood Romford Essex RM3 0NR |
Secretary Name | Mr Leslie Keith Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddocks Shepherds Lane Sheph Harold Wood Romford Essex RM3 0NR |
Secretary Name | Brenda Rosemary Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | Little Paddocks Shepherds Lane Shepherds Hill Harold Wood Romford Essex RM3 0NR |
Director Name | Mrs Brenda Rosemary Budge |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2016(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paddocks Shepherds Hill Harold Wood Romford Essex RM3 0NR |
Website | destinyhomesltd.co.uk |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Budge Family Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,396,029 |
Cash | £534,352 |
Current Liabilities | £243,075 |
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 | 19 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 3 December 2023 (overdue) |
5 August 1983 | Delivered on: 23 August 1983 Satisfied on: 7 November 2008 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 79 shepherds hill harold wood essex title no egl 20937 floating charge over all plant machinery implements utensils furniture and equipment all stocks shares securities and property of the company held by the bank and all moneys from time to time standing to the credit of the company on any account. Fully Satisfied |
---|---|
27 July 1983 | Delivered on: 1 August 1983 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings known as 262-264 high road loughton essex title no: ex 217643 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 March 1983 | Delivered on: 7 April 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the nos of 5-35, manor road, romford, havering, london. Title no egl 102613 floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1982 | Delivered on: 16 June 1982 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Redaluma works, grove road, chadwell heath. London borough of redbridge. Floating charge on all plant, machinery, equipment, implements utensils & furniture (see doc M22). Fully Satisfied |
28 May 1982 | Delivered on: 7 June 1982 Persons entitled: Whithern Limited Classification: Legal charge Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land forming part of 262 and 264 high road, loughton essex and all buildings now or hereafter erected. Fully Satisfied |
7 July 1981 | Delivered on: 10 July 1981 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hams road, barkingside, redbridge, london. Title no. Egl 72932 floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2007 | Delivered on: 28 September 2007 Satisfied on: 7 November 2008 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: F/H cissbury lodge farm shepherds hill harold wood essex. 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 |
15 October 2004 | Delivered on: 23 October 2004 Satisfied on: 7 November 2008 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: 52,54,56 & 58 high street,wanstead t/no EGL141636. 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 |
21 July 1997 | Delivered on: 30 July 1997 Satisfied on: 7 November 2008 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: 85 forest road romford l/b of havering t/n NGL165084. Fully Satisfied |
21 July 1997 | Delivered on: 30 July 1997 Satisfied on: 7 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of forest road romford l/b of havering t/n EGL222731. Fully Satisfied |
21 July 1997 | Delivered on: 30 July 1997 Satisfied on: 7 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of silverway romford l/b of havering t/n EGL354743. Fully Satisfied |
8 November 1993 | Delivered on: 11 November 1993 Satisfied on: 7 November 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at rear of 16 westmoreland avenue hornchurch l/b of havering with the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1992 | Delivered on: 28 November 1992 Satisfied on: 7 November 2008 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 148 suttons avenue hornchurch in the L.B. of havering. Fully Satisfied |
16 June 1992 | Delivered on: 6 July 1992 Satisfied on: 7 November 2008 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: 7 ripon house, station lane, hornchurch, l/b of havering t/n egl 196943. Fully Satisfied |
11 June 1992 | Delivered on: 30 June 1992 Satisfied on: 7 November 2008 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and dwellinghouse 186 watchouse road, galleywood, essex. T/n ex 344850. Fully Satisfied |
21 May 1981 | Delivered on: 3 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 13 rutland road wanstead E.11 london borough of redbridge title no. Egl 18671. Fully Satisfied |
14 February 1992 | Delivered on: 22 February 1992 Satisfied on: 7 November 2008 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 long brandocks writtle chelmsford essex title no. Ex 135708. Fully Satisfied |
9 December 1991 | Delivered on: 19 December 1991 Satisfied on: 7 November 2008 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: 75 westmoreland avenue hornchurch L.B. of havering t/n-EGL250113. Fully Satisfied |
23 August 1991 | Delivered on: 12 September 1991 Satisfied on: 7 November 2008 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: 128 rainham road, painham, L.B. of havering t/n-egl 113326. Fully Satisfied |
21 August 1991 | Delivered on: 2 September 1991 Satisfied on: 7 November 2008 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: 52/58 high street, wanstead (even) L.B. of redbridge t/n-egl 141636. Fully Satisfied |
16 August 1991 | Delivered on: 20 August 1991 Satisfied on: 7 November 2008 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land lying on the south side of ongar road writtle essex t/n-ex 423893. Fully Satisfied |
18 March 1991 | Delivered on: 3 April 1991 Satisfied on: 7 November 2008 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: 36 lawrence crescent dagenham L.B. of barking and dagenham t/n - ex 45845. Fully Satisfied |
18 March 1991 | Delivered on: 3 April 1991 Satisfied on: 7 November 2008 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: First floor flat 4, grove avenue tunbridge wells, kent t/n - k 545425. Fully Satisfied |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 7 November 2008 Persons entitled: Allied Irish Banks, PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property fronting ongar road, writtle chelmsford in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1989 | Delivered on: 15 August 1989 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 75 westmoreland avenue, hornchurch l/borough of havering.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1988 | Delivered on: 29 September 1988 Satisfied on: 7 November 2008 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - south east side of upper rainham road, hornchurch in london borough of havering. Title no's egl 129519, egl 42449. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 April 1980 | Delivered on: 24 April 1980 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at lynn road, ilford in the london borough of redbridge. Title no:- egl 19180 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 May 1988 | Delivered on: 10 June 1988 Satisfied on: 7 November 2008 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: Part of the spinney off frederick road, rainham, london borough of havering. Part title no's ex 74010, egl 145140, egl 18383. Fully Satisfied |
21 September 1987 | Delivered on: 6 October 1987 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of ongar road kelvalon hatch brentwood essex all plant machinery implements utensils furniture and equipment. All stock shares and other securities. Fully Satisfied |
26 March 1987 | Delivered on: 31 March 1987 Satisfied on: 7 November 2008 Persons entitled: Allied Irish Banks PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakfield 7 sunset avenue woodford green redbridge london all stocks shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1986 | Delivered on: 29 October 1986 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 2 belmont road, hornchurch, L.B. of havering (f/h). All stocks shares and other securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1986 | Delivered on: 6 August 1986 Persons entitled: Chartered Trust PLC. Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at carroll hill loughton in the county of essex title nos ex 5456 and ex 10625. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 January 1986 | Delivered on: 21 June 1986 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings on the westside of rainham road south dagenham, barking & dagenham, london. Title no. Egl 138281. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 July 1985 | Delivered on: 25 July 1985 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: Cherry tree cottage 97 monkhams lane woodford green, redbridge, london. Fully Satisfied |
30 April 1985 | Delivered on: 9 May 1985 Persons entitled: Williams & Glyn's 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: All that f/h land at rainham road south dagenham, barking, london t/n egl 138281 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery and fixtures implements & utensils. Fully Satisfied |
4 May 1984 | Delivered on: 10 May 1984 Satisfied on: 7 November 2008 Persons entitled: Williams and Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a white hall, market place, abridge, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as deined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 February 1984 | Delivered on: 29 February 1984 Satisfied on: 7 November 2008 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 52, 54, 56, & 58 high street wanstead london E11 with all fixtures title no egl 107272 floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1980 | Delivered on: 10 March 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 64 russell road buckhurst hill essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Tony Spencer Budge as a director on 21 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Brenda Rosemary Budge as a director on 21 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Brenda Rosemary Budge as a secretary on 21 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 February 2016 | Appointment of Mrs Brenda Rosemary Budge as a director on 10 January 2016 (2 pages) |
30 January 2016 | Termination of appointment of Leslie Keith Budge as a director on 9 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from Manor Works Manor Road Romford Essex RM1 2RD on 26 October 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
2 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Resolutions
|
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
1 October 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
7 October 1996 | Director resigned (1 page) |
4 February 1996 | Return made up to 26/07/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 September 1972 | Incorporation (16 pages) |