Loughton
Essex
IG10 3TZ
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Warren Stead |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(17 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Ms Emma Maile |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(17 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Secretary Name | Miss Emma Maile |
---|---|
Status | Current |
Appointed | 17 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Stuart Edwards |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Martin Hodgon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Anthony Sidney Stevens |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Builder |
Correspondence Address | 71 Overton Drive Wanstead London E11 2LW |
Director Name | Mrs Nuala Marguerite Stevens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Pa/Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Secretary Name | Mrs Nuala Marguerite Stevens |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1994) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | Granville House Toot Hill Road Ongar Essex CM5 9QP |
Director Name | Richard Mark Stevens |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1994) |
Role | Quantity Surveyor |
Correspondence Address | 39 Forest Drive Theydon Bois Epping Essex CM16 7HA |
Director Name | Stephen Moores |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 March 2018) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Vernon Francis Moffitt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Paul Stephen Goddard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr John Peter Thorpe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grangewood.co.uk |
---|---|
Telephone | 020 85080550 |
Telephone region | London |
Registered Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Michael Stevens 50.00% Ordinary |
---|---|
2.5k at £1 | Richard Mark Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,055,353 |
Net Worth | £1,078,082 |
Cash | £1,006,407 |
Current Liabilities | £7,750,543 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
4 February 2014 | Delivered on: 8 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 43 oakwood hill industrial estate loughton essex t/n EX268056. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: Lloyds Tsb 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 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. Outstanding |
12 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2008 | Delivered on: 9 February 2008 Satisfied on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 40B oakwood hill industrial estate loughton essex. Fully Satisfied |
30 January 2003 | Delivered on: 11 February 2003 Satisfied on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 2002 | Delivered on: 28 November 2002 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 2001 | Delivered on: 31 October 2001 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2001 | Delivered on: 23 January 2001 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 2000 | Delivered on: 6 June 2000 Satisfied on: 23 March 2012 Persons entitled: Wallshire Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date. Particulars: £3,354 in designated deposit account. Fully Satisfied |
11 March 2021 | Full accounts made up to 30 June 2020 (30 pages) |
---|---|
12 October 2020 | Cessation of Richard Mark Stevens as a person with significant control on 29 September 2020 (1 page) |
12 October 2020 | Cessation of Michael Stevens as a person with significant control on 29 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Stuart Edwards as a director on 29 September 2020 (2 pages) |
12 October 2020 | Notification of Grangewood Limited as a person with significant control on 29 September 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Miss Emma Maile on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Paul Stephen Goddard as a director on 31 March 2020 (1 page) |
15 May 2020 | Satisfaction of charge 8 in full (2 pages) |
15 May 2020 | Satisfaction of charge 027150380010 in full (1 page) |
28 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
9 October 2019 | Termination of appointment of John Peter Thorpe as a director on 21 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 March 2018 | Amended full accounts made up to 30 June 2017 (27 pages) |
20 March 2018 | Termination of appointment of Stephen Moores as a director on 20 March 2018 (1 page) |
27 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
23 May 2016 | Registration of charge 027150380010, created on 12 May 2016 (9 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registration of charge 027150380010, created on 12 May 2016 (9 pages) |
29 April 2016 | Termination of appointment of Vernon Francis Moffitt as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Vernon Francis Moffitt as a director on 22 April 2016 (1 page) |
23 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 March 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
5 March 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
7 January 2015 | Termination of appointment of Nuala Marguerite Stevens as a director on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Nuala Marguerite Stevens as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Nuala Marguerite Stevens as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Miss Emma Maile as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Nuala Marguerite Stevens as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Miss Emma Maile as a secretary on 17 December 2014 (2 pages) |
10 October 2014 | Satisfaction of charge 6 in full (4 pages) |
10 October 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2014 | Satisfaction of charge 6 in full (4 pages) |
1 October 2014 | Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 February 2014 | Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Warren Stead on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Stephen Moores on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Warren Stead on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Stephen Moores on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Emma Maile on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Warren Stead on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Emma Maile on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Stephen Moores on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Emma Maile on 1 November 2013 (3 pages) |
8 February 2014 | Registration of charge 027150380009 (33 pages) |
8 February 2014 | Registration of charge 027150380009 (33 pages) |
17 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
17 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
9 October 2012 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
9 October 2012 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Appointment of Vernon Moffitt as a director (3 pages) |
19 April 2012 | Appointment of Vernon Moffitt as a director (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
11 November 2011 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
5 January 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 June 2010 | Director's details changed for Mrs Nuala Marguerite Stevens on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Mrs Nuala Marguerite Stevens on 15 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Moores on 15 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Moores on 15 May 2010 (2 pages) |
30 April 2010 | Appointment of Warren Stead as a director (3 pages) |
30 April 2010 | Appointment of Emma Maile as a director (3 pages) |
30 April 2010 | Appointment of Warren Stead as a director (3 pages) |
30 April 2010 | Appointment of Emma Maile as a director (3 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 April 2009 | Accounts made up to 30 June 2008 (23 pages) |
21 April 2009 | Accounts made up to 30 June 2008 (23 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Accounts made up to 30 June 2007 (23 pages) |
14 November 2007 | Accounts made up to 30 June 2007 (23 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
20 March 2007 | Accounts made up to 30 June 2006 (21 pages) |
20 March 2007 | Accounts made up to 30 June 2006 (21 pages) |
20 June 2006 | Ad 01/05/06--------- £ si 4996@1 (2 pages) |
20 June 2006 | Ad 01/05/06--------- £ si 4996@1 (2 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (21 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (21 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members
|
8 June 2004 | Return made up to 15/05/04; full list of members
|
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members
|
9 June 2003 | Return made up to 15/05/03; full list of members
|
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
26 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
3 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
3 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 February 1994 | Ad 01/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 February 1994 | Ad 01/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 1992 | Incorporation (14 pages) |
15 May 1992 | Incorporation (14 pages) |