Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Robert John Evans |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farmhouse Grove Lane Iden East Sussex TN31 7PX |
Director Name | Mr Ronald Arthur Murray |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 47 Pepper Street Inkberrow Worcester Worcestershire WR7 4EW |
Director Name | Mr Martin William Willis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 February 2011) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garnett Drive Sutton Coldfield West Midlands B75 6AG |
Secretary Name | Mr Martin William Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garnett Drive Sutton Coldfield West Midlands B75 6AG |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Website | regisdirect.com |
---|
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ground Rents (Regis) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,258 |
Net Worth | £10,283 |
Cash | £342 |
Current Liabilities | £31,442 |
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 | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (i)land lying to the west of church hill road, solihull (title number:WM236187) and (ii) 14,15,16,17,18,19,20 and 21 kirkstone court (title number: WM480955).. See the charge for more details. Outstanding |
---|---|
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Land lying to the west of church hill road solihull title no WM236187. 14,15,16,17,18,19,20 and 21 kirkstone court title no WM480955. 27,29,31,33,43,45,47,49,51 and 53 lakeside court withymoor village title no WM480965. Land and buildings on the north-west side of moore close sutton coldfield title no WM480925 see image for full details. Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 11,12,14,15,16,17,18,19,22,23,24 and 25 woburn drive, withymoor village registered at hm land registry under title number WM480954 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 8 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including:. Flats 1 to 6 inclusive, the grange, flax bourton (title number: AV187254).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including flats 1 to 6 inclusive, the grange, flax bourton (title number AV187254). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
29 March 2012 | Delivered on: 31 March 2012 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 March 2012 | Delivered on: 31 March 2012 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Legal mortgage Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a land lying to the west of church hill road solihull t/no WM236187 14-21 kirkstone court lakeside brierley hill t/no WM480955 and 27 29 31 33 43 45 47 49 51 and 53 lakeside court withymoor village dudley t/no WM480965 for full details of properties charged please see form MG01. Fully Satisfied |
30 November 2011 | Delivered on: 9 December 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Legal mortgage Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the west of church hill road solihull t/no WM236187,14-21 kirkstone court lakeside brierley hill t/no WM480955 27,29,31,33,43,45,47,49,51 and 53 lakeside court wuthymoor village dudley t/no WM480965 (for further details of property charged please refer to form MG01) see image for full details. Fully Satisfied |
19 May 2005 | Delivered on: 28 May 2005 Satisfied on: 24 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 patch lane oakenshaw redditch worcestershire t/no WR36813. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 March 1997 | Delivered on: 8 April 1997 Satisfied on: 24 November 2010 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 16 October 1996 Satisfied on: 24 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 havelock mansions havelock road southsea and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1996 | Delivered on: 10 October 1996 Satisfied on: 17 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 telephone road southsea t/n: HP131656 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 021151680010 in full (1 page) |
11 December 2019 | Satisfaction of charge 021151680009 in full (1 page) |
11 December 2019 | Satisfaction of charge 021151680008 in full (1 page) |
11 December 2019 | Satisfaction of charge 021151680011 in full (1 page) |
25 November 2019 | Registration of charge 021151680012, created on 22 November 2019 (201 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Ms Katharine Morshead on 16 January 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
2 February 2018 | Change of details for Ground Rents (Regis) Ltd as a person with significant control on 4 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
2 January 2018 | Change of details for Ground Rents (Regis) Ltd as a person with significant control on 8 September 2017 (2 pages) |
2 January 2018 | Change of details for Ground Rents (Regis) Ltd as a person with significant control on 8 September 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
8 September 2017 | Registration of charge 021151680011, created on 29 August 2017 (88 pages) |
8 September 2017 | Registration of charge 021151680011, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 021151680010, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 021151680010, created on 29 August 2017 (85 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
5 June 2015 | Registration of charge 021151680009, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 021151680009, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 021151680009, created on 1 June 2015 (142 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
30 May 2014 | Registration of charge 021151680008 (160 pages) |
30 May 2014 | Registration of charge 021151680008 (160 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (5 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (5 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
11 March 2011 | Termination of appointment of Martin Willis as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Martin Willis as a secretary (2 pages) |
8 March 2011 | Appointment of Mr Peter Edward Gould as a director (3 pages) |
8 March 2011 | Appointment of Nicholas Charles Gould as a secretary (3 pages) |
8 March 2011 | Termination of appointment of Martin Willis as a director (2 pages) |
8 March 2011 | Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages) |
8 March 2011 | Appointment of Nicholas Charles Gould as a secretary (3 pages) |
8 March 2011 | Termination of appointment of Robert Evans as a director (2 pages) |
8 March 2011 | Section 519 (1 page) |
8 March 2011 | Appointment of Mr Peter Edward Gould as a director (3 pages) |
8 March 2011 | Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Martin Willis as a director (2 pages) |
8 March 2011 | Appointment of Piers De Vigne as a director (3 pages) |
8 March 2011 | Appointment of Nicholas Charles Gould as a director (3 pages) |
8 March 2011 | Appointment of Piers De Vigne as a director (3 pages) |
8 March 2011 | Termination of appointment of Robert Evans as a director (2 pages) |
8 March 2011 | Appointment of Nicholas Charles Gould as a director (3 pages) |
8 March 2011 | Section 519 (1 page) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page) |
26 January 2004 | Return made up to 17/01/04; full list of members
|
26 January 2004 | Return made up to 17/01/04; full list of members
|
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 17/01/96; no change of members
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Return made up to 17/01/96; no change of members
|
26 January 1995 | Return made up to 17/01/95; full list of members (5 pages) |
26 January 1995 | Return made up to 17/01/95; full list of members (5 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
21 January 1994 | Return made up to 17/01/94; no change of members (4 pages) |
21 January 1994 | Return made up to 17/01/94; no change of members (4 pages) |
21 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
21 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
11 January 1993 | Return made up to 17/01/93; no change of members (6 pages) |
11 January 1993 | Return made up to 17/01/93; no change of members (6 pages) |
21 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
21 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
21 January 1992 | Return made up to 17/01/92; full list of members (5 pages) |
21 January 1992 | Return made up to 17/01/92; full list of members (5 pages) |
11 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
11 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 February 1991 | Return made up to 24/01/91; no change of members (5 pages) |
9 February 1991 | Return made up to 24/01/91; no change of members (5 pages) |
22 November 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
22 November 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
23 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
23 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
5 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1987 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1987 | Certificate of Incorporation (1 page) |
25 March 1987 | Certificate of Incorporation (1 page) |
25 March 1987 | Incorporation (18 pages) |
25 March 1987 | Incorporation (18 pages) |