Hartest
Suffolk
IP29 4DH
Director Name | Mr Jack Hunter Collins |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6a Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD |
Director Name | Timothy Magee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 1993) |
Role | Property Developer |
Correspondence Address | 15 St Marys Grove London N1 2NT |
Secretary Name | Timothy Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 15 St Marys Grove London N1 2NT |
Secretary Name | Virginia Jane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Appleby Cottage The Green Hartest Suffolk IP29 4DH |
Registered Address | Unit 6a Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
52 at £1 | Christopher John Collins 52.00% Ordinary |
---|---|
24 at £1 | A.a.j. Royle & I.z. Fitzlyon 24.00% Ordinary |
24 at £1 | N.j.m. Abbott & D.t. Hunter & A.s. Feldman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,945 |
Cash | £214 |
Current Liabilities | £824,838 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 6 days from now) |
24 July 2007 | Delivered on: 27 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
30 September 2002 | Delivered on: 4 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 moulsham street chelmsford essex t/n EX367693. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2002 | Delivered on: 30 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of mousham street and grove road chelmsford essex t/n EX372117. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 2017 | Delivered on: 10 May 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 158 moulsham street, chelmsford. CM2 old and registered at the land registry with title absolute under title number EX367693. All that freehold interest in the land and property known as land at the junction of moulsham. Street and grove road, chelmsford and registered at the land registry with title absolute under. Title number EX372117. Outstanding |
8 May 2017 | Delivered on: 10 May 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 158 moulsham street, chelmsford. CM2 old and registered at the land registry with title absolute under title number EX367693. All that freehold interest in the land and property known as land at the junction of moulsham. Street and grove road, chelmsford and registered at the land registry with title absolute under. Title number EX372117. Outstanding |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: Valecorp Limited Classification: A registered charge Particulars: Godfreys mews (land at the junction of moulsham street and grove road), chelmsford CM2 0JD - title no: EX372117 and 158 moulsham street, chelmsford CM2 0LD - title no: EX367693. Outstanding |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: Valecorp Limited Classification: A registered charge Particulars: Godfreys mews (land at the junction of moulsham street and grove road) chelmsford CM2 0JA - title no: EX372117 and 158 moulsham street, chelmsford CM2 0LD title no: EX367693. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: Property k/a the land at the junction of moulsham street and grove road chelmsford chelmsford essex t/no EX372117. By way of fixed charge all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property. Outstanding |
20 April 2010 | Delivered on: 11 May 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: 158 moulsham street chelmsford essex t/n EX367693 and fixed charge over the goodwill, fixtures & fittings, plant & machinery see image for full details. Outstanding |
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 17694329 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
9 June 2000 | Delivered on: 27 June 2000 Satisfied on: 4 June 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 moulsham st,chelmsford,essex CM2 old with all rights/other matters thereon; EX367693. Fully Satisfied |
9 June 2000 | Delivered on: 27 June 2000 Satisfied on: 4 June 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises known as godfreys mews,chelmsford,essrx; EX372117. Fully Satisfied |
9 June 2000 | Delivered on: 27 June 2000 Satisfied on: 18 September 2007 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
8 April 1994 | Delivered on: 11 April 1994 Satisfied on: 17 August 2002 Persons entitled: Ubaf Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 158 moulsham street chelmsford essex t/n EX367693 with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
20 November 1992 | Delivered on: 26 November 1992 Satisfied on: 17 August 2002 Persons entitled: Ubaf Bank Limited 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 at the junction of moulsham street and grove road, chelmsford, essex t/no. EX372117 with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
20 November 1992 | Delivered on: 26 November 1992 Satisfied on: 17 August 2002 Persons entitled: Ubaf Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the junction of moulsham street and grove road, chelmsford, essex t/no. EX372117 with buildings and fixtures thereon. 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 |
26 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
6 August 2022 | Director's details changed for Mr Jack Hunter Collins on 6 August 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr Jack Hunter Collins on 27 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Jack Hunter Collins as a person with significant control on 27 July 2022 (2 pages) |
27 July 2022 | Registered office address changed from Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU England to Unit 6a Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 27 July 2022 (1 page) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
11 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Registration of charge 023197570015, created on 8 May 2017 (29 pages) |
10 May 2017 | Registration of charge 023197570016, created on 8 May 2017 (28 pages) |
10 May 2017 | Registration of charge 023197570016, created on 8 May 2017 (28 pages) |
10 May 2017 | Registration of charge 023197570015, created on 8 May 2017 (29 pages) |
8 May 2017 | Satisfaction of charge 023197570014 in full (1 page) |
8 May 2017 | Satisfaction of charge 023197570013 in full (1 page) |
8 May 2017 | Satisfaction of charge 023197570013 in full (1 page) |
8 May 2017 | Satisfaction of charge 023197570014 in full (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Jack Hunter Collins as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jack Hunter Collins as a director on 21 February 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 November 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
15 November 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
15 November 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
15 November 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
27 October 2016 | Satisfaction of charge 9 in full (1 page) |
27 October 2016 | Satisfaction of charge 10 in full (1 page) |
27 October 2016 | Satisfaction of charge 10 in full (1 page) |
27 October 2016 | Satisfaction of charge 9 in full (1 page) |
20 October 2016 | Satisfaction of charge 7 in full (2 pages) |
20 October 2016 | Satisfaction of charge 8 in full (2 pages) |
20 October 2016 | Satisfaction of charge 12 in full (1 page) |
20 October 2016 | Satisfaction of charge 11 in full (1 page) |
20 October 2016 | Satisfaction of charge 11 in full (1 page) |
20 October 2016 | Satisfaction of charge 12 in full (1 page) |
20 October 2016 | Satisfaction of charge 8 in full (2 pages) |
20 October 2016 | Satisfaction of charge 7 in full (2 pages) |
7 October 2016 | Registration of charge 023197570014, created on 6 October 2016 (49 pages) |
7 October 2016 | Registration of charge 023197570014, created on 6 October 2016 (49 pages) |
7 October 2016 | Registration of charge 023197570013, created on 6 October 2016 (30 pages) |
7 October 2016 | Registration of charge 023197570013, created on 6 October 2016 (30 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 14 May 2016 (2 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 14 May 2016 (2 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 14 May 2016 (2 pages) |
15 September 2016 | Receiver's abstract of receipts and payments to 14 May 2016 (2 pages) |
17 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
17 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
17 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
17 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 May 2016 | Appointment of receiver or manager (4 pages) |
26 May 2016 | Appointment of receiver or manager (4 pages) |
26 May 2016 | Appointment of receiver or manager (4 pages) |
26 May 2016 | Appointment of receiver or manager (4 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2015 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2013 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 May 2014 (2 pages) |
4 May 2016 | Receiver's abstract of receipts and payments to 14 November 2013 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Receiver's abstract of receipts and payments to 14 November 2012 (2 pages) |
1 February 2013 | Receiver's abstract of receipts and payments to 14 November 2012 (2 pages) |
1 February 2013 | Receiver's abstract of receipts and payments to 14 November 2012 (2 pages) |
1 February 2013 | Receiver's abstract of receipts and payments to 14 November 2012 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
12 February 2012 | Termination of appointment of Virginia Collins as a secretary (1 page) |
12 February 2012 | Termination of appointment of Virginia Collins as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Notice of appointment of receiver or manager (2 pages) |
2 December 2011 | Notice of appointment of receiver or manager (2 pages) |
2 December 2011 | Notice of appointment of receiver or manager (2 pages) |
2 December 2011 | Notice of appointment of receiver or manager (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 August 2011 | Auditor's resignation (2 pages) |
5 August 2011 | Auditor's resignation (2 pages) |
20 September 2010 | Director's details changed for Mr Christopher John Collins on 17 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Virginia Jane Collins on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Christopher John Collins on 17 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Virginia Jane Collins on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Tidings, Mill Road Felsted Gt Dunmow Essex CM6 3HQ on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Tidings, Mill Road Felsted Gt Dunmow Essex CM6 3HQ on 17 September 2010 (1 page) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Return made up to 05/12/04; full list of members (3 pages) |
3 December 2004 | Return made up to 05/12/04; full list of members (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 January 2002 | Return made up to 05/12/01; no change of members (4 pages) |
4 January 2002 | Return made up to 05/12/01; no change of members (4 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Return made up to 05/12/00; full list of members (5 pages) |
28 January 2001 | Return made up to 05/12/00; full list of members (5 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Return made up to 05/12/99; no change of members (4 pages) |
12 January 2000 | Return made up to 05/12/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (5 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 December 1996 | Return made up to 05/12/96; no change of members (5 pages) |
30 December 1996 | Return made up to 05/12/96; no change of members (5 pages) |
30 December 1996 | Location of register of members (1 page) |
30 December 1996 | Location of register of members (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 January 1996 | Return made up to 05/12/95; full list of members (5 pages) |
16 January 1996 | Return made up to 05/12/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
20 February 1994 | Director's particulars changed (4 pages) |
20 February 1994 | Director's particulars changed (4 pages) |
13 February 1989 | Director resigned;new director appointed (4 pages) |
13 February 1989 | Director resigned;new director appointed (4 pages) |
21 November 1988 | Certificate of incorporation (1 page) |
21 November 1988 | Incorporation (9 pages) |
21 November 1988 | Certificate of incorporation (1 page) |
21 November 1988 | Incorporation (9 pages) |