Wickford
SS11 8TR
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 December 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Offices, Sail Loft Chelmsford Road Wickford SS11 8TR |
Secretary Name | Mr Christopher William McVitty |
---|---|
Status | Current |
Appointed | 01 December 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor Offices, Sail Loft Chelmsford Road Wickford SS11 8TR |
Director Name | Payne Hicks Beach Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 10 New Square London WC2A 3QG |
Director Name | Mr Patrick Kevin Reeves |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 27 years, 7 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Secretary Name | Clayton Peter Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 31 years, 5 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Director Name | Clayton Peter Drew |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Director Name | Miss Louise Michelle Reeves |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82a Bedford Place Southampton Hampshire SO15 2BX |
Telephone | 023 80332644 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Rockstone Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Patrick Kevin Reeves 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,587,610 |
Cash | £5,943,799 |
Current Liabilities | £1,270,232 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
13 October 1992 | Delivered on: 21 October 1992 Persons entitled: Patricia Margaret Bradshaw Classification: Legal charge Secured details: £9,600 due from the company to the chargee. Particulars: 92 st. Marys road southampton. Outstanding |
---|---|
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Lloyds Tsb 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: F/Hold property known as 14 the broadway,portswood,southampton SO17 2WE,hampshire; hp 601607. 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. Outstanding |
12 June 2001 | Delivered on: 14 June 2001 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 property k/a 68-84 shirley high street shirley southampton t/n's HP428413 and HP245829. 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. Outstanding |
23 November 1990 | Delivered on: 30 November 1990 Persons entitled: Tsb 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 & buildings on the north east side of bursledon road, thornhill southampton. Outstanding |
6 June 2001 | Delivered on: 9 June 2001 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: The f/h property 221 portswood road portswood southampton t/n HP581350. Outstanding |
9 May 2000 | Delivered on: 15 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 231 portswood road portswood southampton t/no.HP111016. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 May 2000 | Delivered on: 15 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 broadway portswood southampton t/no.HP584551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 May 2000 | Delivered on: 15 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 170 seabourne road southbourne bournemouth t/no.DT144335. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 November 1999 | Delivered on: 11 November 1999 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 169/171 the broadway broadstone poole dorset t/n-DT73022. 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. Outstanding |
13 September 1996 | Delivered on: 21 September 1996 Persons entitled: Patricia Margaret Bradshaw Classification: Legal charge Secured details: £9,600 from the company to the chargee under the terms of the charge. Particulars: 92 st mary's road southampton. Outstanding |
24 July 1996 | Delivered on: 31 July 1996 Persons entitled: Tsb 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/as 20 bedford place, southampton, hampshire t/no HP103779. Outstanding |
17 October 1990 | Delivered on: 20 October 1990 Persons entitled: Tsb 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: 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 |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £150,000. Particulars: Land being part of the headlands business park, woolmer lane, ringwood t/no: hp 379578. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb 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 dell garage, 115-121 wilton avenue, southampton t/no: hp 252051. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb 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 195-197 shirley road and 88-94 (even) howard road, southampton t/no: hp 346033. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb 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: 79 bedford place, southampton t/no: hp 223051. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb 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: 129 and 129A mary street, southampton t/no: hp 112630. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: Tsb 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 and buildings at stonehenge road, durrington t/no: wt 117207. Outstanding |
27 September 1993 | Delivered on: 12 October 1993 Persons entitled: P.M. Bradshaw Classification: Legal charge Secured details: £ 9,600. Particulars: 92 st mary's road, southampton. Outstanding |
28 August 1992 | Delivered on: 29 August 1992 Satisfied on: 24 July 1996 Persons entitled: David Wallace Russell David Anthony Collins Classification: Mortgage Secured details: £225,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 9 high street eastleigh t/n HP362393. Fully Satisfied |
17 December 1991 | Delivered on: 30 December 1991 Satisfied on: 25 August 1999 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignement the benefit of all rents payable under th lease of 82 bedford place southampton togehter with such arrears (if any) see 395 for full details. Fully Satisfied |
17 December 1991 | Delivered on: 19 December 1991 Satisfied on: 25 August 1999 Persons entitled: Ucb 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 82,bedford place,southampton title no.HP103844 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1991 | Delivered on: 20 September 1991 Satisfied on: 24 July 1996 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Parcel of land and buildings erected thereon k/a 20 bedford place, southampton. Title no hp 103779. Fully Satisfied |
11 September 1991 | Delivered on: 12 September 1991 Satisfied on: 24 July 1996 Persons entitled: Ucb 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 20 bedford place, southampton hampshire title no. HP103779 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2002 | Delivered on: 20 February 2002 Satisfied on: 27 August 2005 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: F/H property k/a 186 and 188 portswood road, southampton t/no. HP497146. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 February 2002 | Delivered on: 20 February 2002 Satisfied on: 27 August 2005 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: F/H property k/a 1 st denys road, southampton t/no. HP497152. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 January 1997 | Delivered on: 18 January 1997 Satisfied on: 15 July 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets. Fully Satisfied |
9 January 1997 | Delivered on: 18 January 1997 Satisfied on: 8 February 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: Firstly all that f/h property k/a 186 and 188 portswood road southampton t/no. HP497146 secondly all that f/h property k/a 1 st denys road southampton t/no.HP497152. By way of first fixed charge all rental income present or future in respect of the property referred to above. Fully Satisfied |
31 May 1996 | Delivered on: 13 June 1996 Satisfied on: 27 August 2005 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: 9 high street, eastleigh t/no. HP362393 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Fully Satisfied |
18 September 1995 | Delivered on: 19 September 1995 Satisfied on: 27 August 2005 Persons entitled: Patricia Margaret Bradshaw Classification: Legal charge Secured details: £9,600 due or to become due from the company to the chargee. Particulars: 92 st mary's road southampton. Fully Satisfied |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 27 August 2005 Persons entitled: Patricia Margaret Bradshaw Classification: Legal charge Secured details: £9,600 due from the company to the chargee. Particulars: 92 st mary's road southampton. Fully Satisfied |
3 December 1993 | Delivered on: 11 December 1993 Satisfied on: 5 May 1994 Persons entitled: David Wallace Russell and David Anthony Collins Classification: Mortgage Secured details: £ 91,945.60 due or to become due from the company to the chargee. Particulars: 9 high street, eastleigh, hampshire. Fully Satisfied |
17 October 1990 | Delivered on: 20 October 1990 Satisfied on: 24 March 2017 Persons entitled: Tsb 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: 133 portswood road, southampton. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 March 2020 | Notification of a person with significant control statement (2 pages) |
13 January 2020 | Notification of a person with significant control statement (2 pages) |
6 January 2020 | Cessation of Patrick Kevin Reeves as a person with significant control on 3 February 2019 (1 page) |
6 January 2020 | Termination of appointment of Patrick Kevin Reeves as a director on 3 February 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Miss Louise Michelle Reeves as a director on 28 January 2019 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Notification of Patrick Kevin Reeves as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Patrick Kevin Reeves as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Patrick Kevin Reeves as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Patrick Kevin Reeves on 28 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Patrick Kevin Reeves on 28 December 2009 (2 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 June 2009 | Director's change of particulars / patrick reeves / 01/01/2009 (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / patrick reeves / 01/01/2009 (1 page) |
25 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 20/06/03; full list of members
|
13 August 2003 | Return made up to 20/06/03; full list of members
|
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
9 June 2001 | Particulars of mortgage/charge (5 pages) |
9 June 2001 | Particulars of mortgage/charge (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
2 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
1 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members
|
3 July 1997 | Return made up to 20/06/97; no change of members
|
2 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
9 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Return made up to 20/06/95; full list of members
|
12 July 1995 | Return made up to 20/06/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |