Chelmsford
Essex
CM1 1GU
Secretary Name | Mr David William Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Grant David Thompson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr David Croger |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Church Road Estate Way Leyon London E10 7JN |
Director Name | Mr Soliman Motala |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Richard Lee Harris |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Robert Edward Willsher |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 47 Church Lane Springfield Chelmsford Essex CM1 5SQ |
Director Name | Nicholas Christopher Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2014) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Frederick Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Website | gbnofficesolutions.co.uk |
---|
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rvl Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,278,223 |
Net Worth | £11,668,076 |
Cash | £14,246 |
Current Liabilities | £10,179,844 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
29 March 1996 | Delivered on: 19 April 1996 Satisfied on: 3 February 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: 210 church road leyton london E10 waltham forest and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 December 1995 | Delivered on: 8 January 1996 Satisfied on: 14 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 1991 | Delivered on: 20 June 1991 Satisfied on: 6 December 2006 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: 55 warwick park tunbridge wells. Kent title no k 132530. Fully Satisfied |
5 February 2007 | Delivered on: 9 February 2007 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property - land and buildings on the south east side of the causeway writtle chelmsford essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 November 2000 | Delivered on: 10 November 2000 Satisfied on: 8 September 2005 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: Leasehold property k/a 7 and 9 cartersfield road 40 to 49 cartersfield road and land on the northern side of cartersfield road waltham abbey essex. Fully Satisfied |
9 September 1999 | Delivered on: 15 September 1999 Satisfied on: 9 September 2005 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: 210 church road leyton l/b of waltham forest t/n EGL349826. Fully Satisfied |
13 January 1997 | Delivered on: 18 January 1997 Satisfied on: 31 March 2004 Persons entitled: Aib Group (UK) 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 property k/a the nest and the land at the rear of the nest, highwood writtle chelmsford essex t/n EX379516, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1996 | Delivered on: 28 June 1996 Satisfied on: 6 December 2006 Persons entitled: Allied Irish Banks PLC(As Security Trustee) 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 k/a unit 2 uplyme road industrial estate uplyme road lyme regis in the county of dorset t/no:- DT195318 the goodwill of the business of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 May 1996 | Delivered on: 8 May 1996 Satisfied on: 6 December 2006 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the east of west end road, orton in the district of eden in the county of cumbria t/no: CU75492. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1996 | Delivered on: 8 May 1996 Satisfied on: 6 December 2006 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: F/H property k/a land and buildings on the west side of roman bank, bourne south kesteven lincolnshire t/no:LL67389. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1981 | Delivered on: 7 January 1982 Satisfied on: 6 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all builings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
6 August 1992 | Delivered on: 25 August 1992 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 ferry lane rainham l/b of havering t/n EGL272586. Outstanding |
24 February 1992 | Delivered on: 2 March 1992 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 at estate way church road leyton l/b of waltham forest t/n egl 51479. Outstanding |
24 February 1992 | Delivered on: 2 March 1992 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 and buildings on the south side of estate way leyton l/b of waltham forest t/n ngl 17128. Outstanding |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Charge over the property known as montagu industrial estate, gibbs road edmonton, london, N18 3PU (t/n EGL188143, AGL300306 and MX253994). Outstanding |
16 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 4 lyon road romford essex RM1 2BA registered at the land registry under title number EGL100579. Outstanding |
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 32-46 (even), shirehill industrial estate, saffron walden (land registry title no: EX837107). For more details please refer to the instrument. Outstanding |
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at elmhurst 98-106 high road south woodford london E18 2QH. Title number EGL447827. Outstanding |
31 October 2016 | Delivered on: 15 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 210 church road leyton london t/nos EGL177039 EGL51479 EGL349826 EGL102500 & EGL413347. Outstanding |
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property: warehouse & offices, highwood road, chelmsford, essex t/no EX352865. Outstanding |
2 July 2014 | Delivered on: 5 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 134 church hill loughton essex t/no EX100739. Outstanding |
23 May 1986 | Delivered on: 4 June 1986 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 property k/a or being all those pieces and parcels of f/h land together with any buildings erected thereon and situate at estate way, leyton E.10. Outstanding |
10 September 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H the threshers, hastingwood road, hastingwood, harlow, essex t/no EX892297. Outstanding |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: National Westminster 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: Ecologic yard welton way rochford essex t/n EX582925 EX607475 EX674080 and EX641959 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: National Westminster 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 on the north west side of river way harlow t/n EX479238 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: National Westminster 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 and buildings on the west side of harvil road harefield uxbridge t/n NGL532243 AGL46936 and AGL141821 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 August 2009 | Delivered on: 18 August 2009 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 petrol filling station jobs lane hickstead west sussex. Outstanding |
26 January 2006 | Delivered on: 28 January 2006 Persons entitled: National Westminster 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 land at 210 church road, leyton, london. Outstanding |
1 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 September 2005 | Delivered on: 9 September 2005 Persons entitled: National Westminster 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 land at 210 church road, leyton, london. 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. Outstanding |
17 March 2005 | Delivered on: 22 March 2005 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 property k/a skillet hill farm honey lanewaltham abbey essex. Outstanding |
20 May 1982 | Delivered on: 27 May 1982 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 & buildings lying to the south west of estate way, church road, leyton, london borough of waltham forest. T.n: egl 102500. Outstanding |
16 November 2004 | Delivered on: 27 November 2004 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 property being the anchor public house the heath dedham. Outstanding |
24 May 2004 | Delivered on: 26 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 land and buildings on the south east side of the causeway writtle chelmsford essex t/n 352865. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 June 2002 | Delivered on: 25 June 2002 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: Unit 10 estate way church road leyton london E10 7JN. Outstanding |
26 June 1996 | Delivered on: 1 July 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 January 2024 | Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page) |
---|---|
1 November 2023 | Accounts for a small company made up to 28 February 2023 (14 pages) |
24 August 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
23 November 2022 | Full accounts made up to 28 February 2022 (29 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
12 April 2022 | Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page) |
8 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
4 October 2021 | Satisfaction of charge 014236380034 in full (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
6 April 2021 | Satisfaction of charge 014236380031 in full (1 page) |
26 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
8 September 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
16 March 2020 | Cessation of Rvl Holdings Limited as a person with significant control on 25 June 2019 (1 page) |
16 March 2020 | Notification of Moralis Group Limited as a person with significant control on 25 June 2019 (2 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
20 November 2019 | Part of the property or undertaking has been released from charge 22 (2 pages) |
11 November 2019 | Registration of charge 014236380036, created on 8 November 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
20 May 2019 | Registration of charge 014236380035, created on 16 May 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
7 December 2018 | Registration of charge 014236380034, created on 5 December 2018 (7 pages) |
15 March 2018 | Appointment of Mr Richard Harris as a director on 1 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
24 July 2017 | Registration of charge 014236380033, created on 19 July 2017 (10 pages) |
24 July 2017 | Registration of charge 014236380033, created on 19 July 2017 (10 pages) |
17 July 2017 | Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
15 November 2016 | Registration of charge 014236380032, created on 31 October 2016 (12 pages) |
15 November 2016 | Registration of charge 014236380032, created on 31 October 2016 (12 pages) |
31 August 2016 | Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 October 2015 | Registration of charge 014236380031, created on 29 September 2015 (12 pages) |
2 October 2015 | Registration of charge 014236380031, created on 29 September 2015 (12 pages) |
2 October 2015 | Satisfaction of charge 24 in full (4 pages) |
2 October 2015 | Satisfaction of charge 24 in full (4 pages) |
18 March 2015 | Appointment of Mr David Croger as a director on 10 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Croger as a director on 10 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
5 July 2014 | Registration of charge 014236380030, created on 2 July 2014 (12 pages) |
5 July 2014 | Registration of charge 014236380030, created on 2 July 2014 (12 pages) |
5 July 2014 | Registration of charge 014236380030, created on 2 July 2014 (12 pages) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Frederick Black on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page) |
28 January 2014 | Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page) |
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Frederick Black on 20 December 2013 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 September 2013 | Registration of charge 014236380029 (12 pages) |
12 September 2013 | Registration of charge 014236380029 (12 pages) |
7 March 2013 | Resignation of an auditor (1 page) |
7 March 2013 | Resignation of an auditor (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
26 September 2012 | Appointment of Mr Grant David Thompson as a director (2 pages) |
26 September 2012 | Appointment of Mr Grant David Thompson as a director (2 pages) |
21 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
21 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
21 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
21 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 January 2011 | Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 February 2010 | Secretary's details changed for David William Thompson on 3 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for David William Thompson on 3 January 2010 (1 page) |
3 February 2010 | Director's details changed for David William Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David William Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David William Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Frederick Black on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for David William Thompson on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Frederick Black on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Frederick Black on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
28 January 2009 | Director and secretary's change of particulars / david thompson / 27/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / david thompson / 27/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road london E10 7JN (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: estate way church road london E10 7JN (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
22 March 2005 | Particulars of mortgage/charge (4 pages) |
22 March 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
7 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
7 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
28 October 2001 | Return made up to 13/01/01; full list of members (7 pages) |
28 October 2001 | Return made up to 13/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 13/01/99; no change of members (5 pages) |
9 March 1999 | Return made up to 13/01/99; no change of members (5 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (5 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 13/01/97; full list of members (7 pages) |
29 January 1997 | Return made up to 13/01/97; full list of members (7 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 September 1979 | New secretary appointed (1 page) |
19 September 1979 | New secretary appointed (1 page) |
29 May 1979 | Incorporation (16 pages) |
29 May 1979 | Incorporation (16 pages) |