Colchester
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Derek Hartley Cavendish-Pell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 2 Dolphin Court The Promenade Port St Mary Isle Of Man IM9 5DF |
Director Name | Mr Christopher Angus Colclough |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 6 Cheapside Woking Surrey GU21 4JG |
Director Name | Allan Russell Spence |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1993) |
Role | Managing Director |
Correspondence Address | Holly Cottage Moorhayes Drive Laleham Staines Middlesex TW18 1SL |
Director Name | Hitoshi Yamamoto |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 12d Carlingford Road Hampstead London NW3 1RX |
Secretary Name | Allan Russell Spence |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Holly Cottage Moorhayes Drive Laleham Staines Middlesex TW18 1SL |
Director Name | David Ian Mills |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennetts Road Sandy Lane St James Barbados |
Director Name | Victoria Alexandra Pinder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennett's Road Sandy Lane St James Barbados Foreign |
Director Name | Joel Rouet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | By Lane Bonsey Lane Westfield Woking Surrey GU22 9PP |
Secretary Name | Victoria Alexandra Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennett's Road Sandy Lane St James Barbados Foreign |
Secretary Name | John Philip Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Wilton House, 6 Nottingham Road South Croydon Surrey CR2 6LN |
Secretary Name | Mr John William Wraight Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sheafes House Bakers Croft Cranbrook Kent TN17 3AG |
Secretary Name | William Patrick Jungius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 39 Barkham Road Wokingham Berkshire RG41 2XR |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 25 March 2015(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Website | btptravel.co.uk |
---|
Registered Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
180k at £1 | Chiswick Investments LTD 83.72% Ordinary |
---|---|
35k at £1 | Chiswick Investments LTD 16.28% Preference |
Year | 2014 |
---|---|
Net Worth | £83,461 |
Cash | £24,734 |
Current Liabilities | £980,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
18 January 2018 | Delivered on: 20 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Bradford Exchange Ag Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposited with the landlord pursuant to the terms of a rent deposit deed. Outstanding |
31 May 2001 | Delivered on: 8 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and btp group limited 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 |
20 January 1994 | Delivered on: 25 January 1994 Satisfied on: 14 April 2000 Persons entitled: Symbiotic Relationships Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The rent deposit sum of £2,231 payable under the lease. Fully Satisfied |
6 August 1993 | Delivered on: 13 August 1993 Satisfied on: 14 April 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: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon (doc ref. M208C). See the mortgage charge document for full details. Fully Satisfied |
20 July 1992 | Delivered on: 27 July 1992 Satisfied on: 14 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 February 1992 | Delivered on: 29 February 1992 Satisfied on: 14 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over cash Secured details: All monies due or to become due from the company to the chargee in connection to a guarantee dated 21/02/92. Particulars: Full cash cover held in the name of the bank in account number 6667. Fully Satisfied |
19 June 1991 | Delivered on: 22 June 1991 Satisfied on: 14 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee pursuant to guarantee dated 13/6/91. Particulars: Full cash cover held in the name of the bank on a separate account titled sma provision for guarantee no 6596. Fully Satisfied |
18 January 1990 | Delivered on: 22 January 1990 Satisfied on: 14 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full cash cover held in the name of the bank. Fully Satisfied |
21 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
21 April 2023 | Statement of capital on 21 April 2023
|
21 April 2023 | Resolutions
|
21 April 2023 | Solvency Statement dated 30/03/23 (1 page) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
6 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
28 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
2 August 2018 | All of the property or undertaking has been released from charge 7 (2 pages) |
20 January 2018 | Registration of charge 020814260009, created on 18 January 2018 (23 pages) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
15 August 2017 | Satisfaction of charge 8 in full (1 page) |
15 August 2017 | Satisfaction of charge 8 in full (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
5 December 2014 | Full accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (6 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
17 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
18 November 2008 | Return made up to 05/09/07; no change of members (4 pages) |
18 November 2008 | Return made up to 05/09/08; no change of members (4 pages) |
18 November 2008 | Return made up to 05/09/08; no change of members (4 pages) |
18 November 2008 | Return made up to 05/09/07; no change of members (4 pages) |
2 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
26 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 November 2006 | Return made up to 05/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 05/09/06; full list of members (6 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 October 2005 | Return made up to 05/09/05; full list of members
|
12 October 2005 | Return made up to 05/09/05; full list of members
|
19 September 2005 | Full accounts made up to 30 June 2004 (17 pages) |
19 September 2005 | Full accounts made up to 30 June 2004 (17 pages) |
3 November 2004 | Return made up to 05/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 05/09/04; full list of members (6 pages) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
6 February 2004 | Return made up to 05/09/03; full list of members (7 pages) |
6 February 2004 | Return made up to 05/09/03; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 188 sutton court road chiswick london W4 3HR (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 188 sutton court road chiswick london W4 3HR (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
5 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
15 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
12 September 2001 | Return made up to 05/09/01; full list of members
|
12 September 2001 | Return made up to 05/09/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2001 | Return made up to 05/09/00; full list of members (7 pages) |
12 January 2001 | Return made up to 05/09/00; full list of members (7 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members
|
22 September 1998 | Return made up to 05/09/98; no change of members
|
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 September 1997 | Return made up to 05/09/97; full list of members
|
9 September 1997 | Return made up to 05/09/97; full list of members
|
6 March 1997 | Company name changed fardirect LIMITED\certificate issued on 06/03/97 (2 pages) |
6 March 1997 | Company name changed fardirect LIMITED\certificate issued on 06/03/97 (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
3 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 February 1995 | Location of debenture register address changed (8 pages) |
10 February 1995 | Location of register of members address changed (8 pages) |
10 February 1995 | Location of debenture register address changed (8 pages) |
10 February 1995 | Location of register of members address changed (8 pages) |
10 February 1995 | Return made up to 05/09/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
5 August 1994 | (9 pages) |
5 August 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
15 March 1994 | Full accounts made up to 31 May 1993 (11 pages) |
15 March 1994 | Full accounts made up to 31 May 1993 (11 pages) |
26 January 1994 | Director resigned;new director appointed (2 pages) |
26 January 1994 | Director resigned;new director appointed (2 pages) |
26 January 1994 | Director resigned;new director appointed (2 pages) |
26 January 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1994 | Director resigned;new director appointed (2 pages) |
9 September 1993 | Ad 19/08/93--------- £ si 40000@1=40000 £ ic 130000/170000 (2 pages) |
9 September 1993 | Ad 19/08/93--------- £ si 40000@1=40000 £ ic 130000/170000 (2 pages) |
25 March 1993 | Ad 18/03/93--------- £ si 15000@1=15000 £ ic 115000/130000 (2 pages) |
25 March 1993 | Ad 18/03/93--------- £ si 15000@1=15000 £ ic 115000/130000 (2 pages) |
10 February 1993 | Full accounts made up to 5 April 1992 (12 pages) |
10 February 1993 | Full accounts made up to 5 April 1992 (12 pages) |
4 November 1992 | Return made up to 05/09/92; full list of members
|
4 November 1992 | Return made up to 05/09/92; full list of members
|
10 December 1991 | Ad 05/12/91--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages) |
10 December 1991 | Ad 05/12/91--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages) |
20 September 1991 | Return made up to 05/09/91; full list of members (9 pages) |
20 September 1991 | Return made up to 05/09/91; full list of members (9 pages) |
22 June 1991 | Particulars of mortgage/charge (3 pages) |
22 June 1991 | Particulars of mortgage/charge (3 pages) |
7 September 1990 | Return made up to 05/09/90; full list of members (6 pages) |
7 September 1990 | Director's particulars changed (2 pages) |
7 September 1990 | Return made up to 05/09/90; full list of members (6 pages) |
7 September 1990 | Director's particulars changed (2 pages) |
14 November 1989 | Ad 11/10/89--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
14 November 1989 | Ad 11/10/89--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
13 November 1989 | New director appointed (2 pages) |
13 November 1989 | New director appointed (2 pages) |
2 November 1989 | £ nc 25000/250000 11/10/89 (1 page) |
2 November 1989 | £ nc 25000/250000 11/10/89 (1 page) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
11 September 1989 | Return made up to 05/06/89; full list of members (5 pages) |
15 March 1988 | Return made up to 07/03/88; full list of members (5 pages) |
15 March 1988 | Return made up to 07/03/88; full list of members (5 pages) |
5 February 1987 | Allotment of shares (2 pages) |
5 February 1987 | Gazettable document (11 pages) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 February 1987 | Gazettable document (11 pages) |
5 February 1987 | Memorandum and Articles of Association (11 pages) |
5 February 1987 | Memorandum and Articles of Association (11 pages) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 February 1987 | Allotment of shares (2 pages) |
8 December 1986 | Certificate of Incorporation (1 page) |
8 December 1986 | Certificate of Incorporation (1 page) |