Hornchurch
Essex
RM11 2LW
Secretary Name | Mrs Karen Pugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1993(8 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardleigh Green Road Hornchurch Essex RM11 2LW |
Director Name | Michael Ward |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Regiional Manager |
Correspondence Address | 11 St Peters Walk Stonnall Walsall WS9 9EN |
Director Name | Craig Pugh |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Construction/Surveying |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1h Barlow Way Rainham Essex RM13 8BT |
Director Name | Emma Lisa Pugh |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardleigh Green Road Hornchurch Essex RM11 2LW |
Director Name | Paul Andrew Haviland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(34 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 84 Greenwood Avenue Laverstock Salisbury Wiltshire SP1 1PE |
Director Name | Anthony Nicholas Pugh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 55 Highland Way Hornchurch Essex RM11 1DN |
Secretary Name | Mr Christopher Ivan Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 23 Kenilworth Gardens Hornchurch Essex RM12 4SE |
Director Name | Mark Bedford |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2010) |
Role | Contracts Manager |
Correspondence Address | 15 Arundell Close Westbury Wiltshire BA13 3UA |
Website | fastglobe.net |
---|---|
Telephone | 01708 523921 |
Telephone region | Romford |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
22.1k at £1 | Mr Christopher Ivan Pugh 73.35% Ordinary |
---|---|
8k at £1 | Mrs Karen Pugh 26.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,619,897 |
Gross Profit | £2,029,912 |
Net Worth | £9,876,467 |
Cash | £1,123,418 |
Current Liabilities | £1,102,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
18 February 2003 | Delivered on: 3 March 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re fastglobe (mastics) limited current account number - 90683221. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
22 November 2002 | Delivered on: 12 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: 41 butteridges close brook meadow dagenham essex RM9 6YD. Outstanding |
20 August 2002 | Delivered on: 22 August 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: F/Hold property known as 95-97 beverley rd,hull; whole t/nos HS273117 and HS168046. Outstanding |
5 January 2001 | Delivered on: 15 January 2001 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: 1 desmond avenue hull city of kingston upon hull t/no HS104287. Outstanding |
13 September 2000 | Delivered on: 20 September 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account no.20645753. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
26 March 2000 | Delivered on: 30 March 2000 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: The f/h property k/a 137 broad street dagenham essex. Outstanding |
3 July 1998 | Delivered on: 23 July 1998 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: Units 1A,1B,1C barlow road,fairview industrial park,rainham,l/b of havering.t/no.egl 243870. Outstanding |
27 November 2020 | Delivered on: 1 December 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
27 November 2020 | Delivered on: 1 December 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as pound end mill, south street, braintree and registered at hm land registry with title absolute under title number EX964675. Outstanding |
2 November 2018 | Delivered on: 2 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
2 November 2018 | Delivered on: 2 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 77 northumberland avenue, hornchurch RM11 2HN. Outstanding |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Units 3E, 3F & 3G barlow way rainham essex t/no EGL252467. Outstanding |
20 February 1989 | Delivered on: 2 March 1989 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 1H, manor way, rainham, essex. Outstanding |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 April 2010 | Delivered on: 19 May 2010 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 st augustines parish hall, princes road, kingston upon hull. Outstanding |
2 April 2009 | Delivered on: 11 April 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 property k/a darleys forge blacksmiths yard 16A north street bridlington. Outstanding |
12 November 2008 | Delivered on: 26 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: F/H property k/a unit 3 coppice lane aldridge walsall. Outstanding |
29 September 2008 | Delivered on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £111,600 due or to become due from the company to the chargee. Particulars: F/H property k/a unit 3 coppice lane aldridge walsall. Outstanding |
19 September 2007 | Delivered on: 22 September 2007 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 120-124 elmore green road bloxwich walsall. Outstanding |
19 March 2007 | Delivered on: 24 March 2007 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 part of trafalgar street church trafalgar street kingston upon hull and k/a the old sunday school. Outstanding |
28 July 2006 | Delivered on: 29 July 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: F/H property k/a land and buildings to the north east of dark lane keevil steeple ashton. Outstanding |
1 April 2005 | Delivered on: 5 April 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: The l/h property k/a 41 butteridges close, brook willow, dagenham, essex t/no EGL287721. Outstanding |
7 May 2003 | Delivered on: 12 May 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re fastglobe (mastics) limited business reserve account, number 20949833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 November 1987 | Delivered on: 23 November 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 October 2023 | Group of companies' accounts made up to 31 January 2023 (45 pages) |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
25 May 2023 | Satisfaction of charge 019718570024 in full (1 page) |
25 May 2023 | Satisfaction of charge 019718570023 in full (1 page) |
31 October 2022 | Group of companies' accounts made up to 31 January 2022 (45 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
26 October 2021 | Group of companies' accounts made up to 31 January 2021 (45 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
1 December 2020 | Registration of charge 019718570024, created on 27 November 2020 (16 pages) |
1 December 2020 | Registration of charge 019718570023, created on 27 November 2020 (28 pages) |
30 October 2020 | Group of companies' accounts made up to 31 January 2020 (43 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Michael Ward on 22 January 2020 (2 pages) |
11 December 2019 | Appointment of Paul Andrew Haviland as a director on 11 December 2019 (2 pages) |
24 October 2019 | Group of companies' accounts made up to 31 January 2019 (34 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
2 November 2018 | Registration of charge 019718570022, created on 2 November 2018 (10 pages) |
2 November 2018 | Registration of charge 019718570021, created on 2 November 2018 (3 pages) |
11 October 2018 | Group of companies' accounts made up to 31 January 2018 (40 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Emma Lisa Pugh as a director on 26 June 2018 (2 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
18 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
18 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
14 May 2016 | Registration of charge 019718570020, created on 12 May 2016 (5 pages) |
14 May 2016 | Registration of charge 019718570020, created on 12 May 2016 (5 pages) |
14 May 2016 | Registration of charge 019718570019, created on 12 May 2016 (17 pages) |
14 May 2016 | Registration of charge 019718570019, created on 12 May 2016 (17 pages) |
10 November 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
10 November 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
23 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
22 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
18 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Appointment of Craig Pugh as a director (3 pages) |
6 July 2011 | Appointment of Craig Pugh as a director (3 pages) |
1 December 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
1 December 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
28 September 2010 | Termination of appointment of Mark Bedford as a director (2 pages) |
28 September 2010 | Termination of appointment of Mark Bedford as a director (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from c/o rowland hall and co. grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from c/o rowland hall and co. grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
27 November 2008 | Partial exemption accounts made up to 31 January 2008 (17 pages) |
27 November 2008 | Partial exemption accounts made up to 31 January 2008 (17 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
19 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Full accounts made up to 31 January 2005 (22 pages) |
17 February 2006 | Full accounts made up to 31 January 2005 (22 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Full accounts made up to 31 January 2004 (25 pages) |
25 January 2005 | Full accounts made up to 31 January 2004 (25 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members
|
1 October 2004 | Return made up to 21/08/04; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 January 2003 (25 pages) |
27 November 2003 | Full accounts made up to 31 January 2003 (25 pages) |
12 November 2003 | Return made up to 21/08/03; full list of members (7 pages) |
12 November 2003 | Return made up to 21/08/03; full list of members (7 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Full accounts made up to 31 January 2002 (23 pages) |
8 April 2003 | Full accounts made up to 31 January 2002 (23 pages) |
3 March 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members
|
20 September 2002 | Return made up to 21/08/02; full list of members
|
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Full accounts made up to 31 January 2001 (22 pages) |
3 August 2002 | Full accounts made up to 31 January 2001 (22 pages) |
18 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 January 2000 (19 pages) |
3 May 2001 | Full accounts made up to 31 January 2000 (19 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
29 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Full accounts made up to 31 January 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 January 1999 (13 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 January 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 January 1998 (13 pages) |
14 September 1998 | Return made up to 21/08/98; no change of members (6 pages) |
14 September 1998 | Return made up to 21/08/98; no change of members (6 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
17 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 January 1996 (10 pages) |
5 June 1997 | Full accounts made up to 31 January 1996 (10 pages) |
12 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 January 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 January 1995 (11 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |