Loughton
Essex
IG10 2RW
Director Name | Ms Louise Jane Sugar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2000(16 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(19 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr James Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Edward Ray |
---|---|
Status | Current |
Appointed | 07 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Lady Ann Sugar |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Telephone | 020 32255552 |
---|---|
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Amshold Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,575,479 |
Gross Profit | £1,260,479 |
Net Worth | £3,937,304 |
Cash | £1,065 |
Current Liabilities | £163,129 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 September 2006 | Delivered on: 22 September 2006 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)(the Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from any obligor to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities together with all present and future related rights from time to time accruing to those charged securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 February 1993 | Delivered on: 11 February 1993 Satisfied on: 19 March 2002 Persons entitled: Alan Michael Sugar Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 1992 | Delivered on: 16 November 1992 Satisfied on: 19 March 2002 Persons entitled: Alan Michael Sugar Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
---|---|
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
18 February 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages) |
18 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages) |
13 January 2021 | Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page) |
26 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
26 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages) |
23 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
12 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
12 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
12 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages) |
4 March 2019 | Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Roger George Adams on 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages) |
28 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
11 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
11 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (13 pages) |
11 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
11 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
11 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
11 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
11 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (13 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
6 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
6 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (32 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (32 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 November 2013 | Auditor's resignation (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
8 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 July 2009 | Appointment terminated director ann sugar (1 page) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Appointment terminated director ann sugar (1 page) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
3 March 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
3 March 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
6 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
6 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
7 July 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
7 July 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
27 January 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
27 January 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 March 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
5 March 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
21 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
21 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
7 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
7 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
5 March 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
5 March 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
15 March 1994 | Return made up to 01/03/94; full list of members (8 pages) |
15 March 1994 | Return made up to 01/03/94; full list of members (8 pages) |
4 March 1994 | Full group accounts made up to 30 April 1993 (16 pages) |
4 March 1994 | Full group accounts made up to 30 April 1993 (16 pages) |
17 March 1993 | Return made up to 01/03/93; full list of members (8 pages) |
17 March 1993 | Return made up to 01/03/93; full list of members (8 pages) |
11 February 1993 | Particulars of mortgage/charge (19 pages) |
11 February 1993 | Particulars of mortgage/charge (19 pages) |
16 November 1992 | Particulars of mortgage/charge (19 pages) |
16 November 1992 | Particulars of mortgage/charge (19 pages) |
10 March 1992 | Return made up to 01/03/92; full list of members (8 pages) |
10 March 1992 | Return made up to 01/03/92; full list of members (8 pages) |
3 March 1992 | Full accounts made up to 30 April 1991 (12 pages) |
3 March 1992 | Full accounts made up to 30 April 1991 (12 pages) |
15 April 1991 | Return made up to 19/03/91; full list of members (8 pages) |
15 April 1991 | Return made up to 19/03/91; full list of members (8 pages) |
6 March 1991 | Full accounts made up to 30 April 1990 (11 pages) |
6 March 1991 | Full accounts made up to 30 April 1990 (11 pages) |
20 June 1990 | Return made up to 19/03/90; full list of members (5 pages) |
20 June 1990 | Return made up to 19/03/90; full list of members (5 pages) |
19 March 1990 | Full accounts made up to 30 April 1989 (10 pages) |
19 March 1990 | Full accounts made up to 30 April 1989 (10 pages) |
31 July 1989 | Return made up to 02/06/89; full list of members (5 pages) |
31 July 1989 | Return made up to 02/06/89; full list of members (5 pages) |
12 June 1989 | Full accounts made up to 30 April 1988 (10 pages) |
12 June 1989 | Full accounts made up to 30 April 1988 (10 pages) |
8 August 1988 | Return made up to 28/07/88; full list of members (4 pages) |
8 August 1988 | Return made up to 28/07/88; full list of members (4 pages) |
1 August 1988 | Full accounts made up to 30 April 1987 (10 pages) |
1 August 1988 | Full accounts made up to 30 April 1987 (10 pages) |
10 August 1987 | Return made up to 01/05/87; full list of members (4 pages) |
10 August 1987 | Return made up to 01/05/87; full list of members (4 pages) |
7 June 1986 | Return made up to 01/05/86; full list of members (4 pages) |
7 June 1986 | Return made up to 01/05/86; full list of members (4 pages) |
26 September 1985 | Resolutions
|
26 September 1985 | Resolutions
|
20 December 1984 | Incorporation (15 pages) |
20 December 1984 | Incorporation (15 pages) |