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(27 years, 10 months after company formation) |
Appointment Duration | 4 years |
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(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Gary Robert Hamblyn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1999) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Church Street Willingdon Eastbourne East Sussex BN22 0HU |
Director Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Secretary Name | Scott James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1998) |
Role | Property Developer |
Correspondence Address | 33 St Mary's Road Eastbourne East Sussex BN21 1QD |
Director Name | Mr Alan Hoppen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 12 Park Village East Regent's Park London NW1 7PX |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Claire Glenn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 02 August 1999) |
Role | Surveyor |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | Mr Paul Ingram |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2002) |
Role | Property Managewr |
Correspondence Address | 2 Gordon Avenue Twickenham Middlesex TW1 1NQ |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Leigh Nigel Coleman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 36 Coleridge Way Borehamwood WD6 2AR |
Director Name | Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 November 2005) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Lucy Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2005) |
Role | Management Consultant |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2005) |
Role | Barrister |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 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 |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(20 years, 10 months 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 SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(23 years 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 SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(27 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2013 |
---|---|
Turnover | £764,758 |
Gross Profit | £735,064 |
Net Worth | £3,202,800 |
Current Liabilities | £656,617 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
23 December 1992 | Delivered on: 8 January 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 10 cromwell road hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
23 December 1992 | Delivered on: 8 January 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 13 cromwell road hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
23 December 1992 | Delivered on: 8 January 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 13 cromwell road hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 25 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 25 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 norfolk court norfolk square brighton east sussex by way of fixed charge the benefit of all cocenants & rights plant & machinery fixtures & fittings furniture & equipmment implements & utensils. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2/3 29 norfolk road brighton east sussex by way of fixed charge the benefit of all covenants & rights plant machinery fixtures & fittings furniture equipment implements & utensils. 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: F/H property k/a 9 11 & 11A church street cromer t/no NK113859 see image for full details. Fully Satisfied |
5 May 2011 | Delivered on: 19 May 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 the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 66 anstey road, alton, hampshire t/n HP506147. F/h 3 belmont road, sothampton t/n HP296780. F/h 5 beulah road, tunbridge wells t/n K785155 (for details of further properties charged please refer to form 395) see image for full details. Fully Satisfied |
5 May 2011 | Delivered on: 18 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of accession to a composite guarantee and debenture 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 |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 17 March 2011 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 2007 | Delivered on: 19 September 2007 Satisfied on: 17 March 2011 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 48 to 110 (even) wilkins drive, alvaston, derby t/no. DY216547; f/h park view court, bath street, sneinton, nottingham; f/h camberley house, beacon view road, west bromwich, west midlands t/no. WM595118 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 norfolk court norfolk sq, brighton east sussex by way of fixed charge the benefit of all covenants & rights plant & machinery fixtures & fittings furniture & equipment implements & utensils. Fully Satisfied |
25 May 2006 | Delivered on: 13 June 2006 Satisfied on: 13 April 2010 Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties) Classification: Accession deed to composite guarantee and debenture 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 3 February 2006 Satisfied on: 13 April 2010 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 |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
6 February 1998 | Delivered on: 13 February 1998 Satisfied on: 3 December 2004 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 1995 | Delivered on: 2 March 1995 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland 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 |
3 January 1995 | Delivered on: 10 January 1995 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 25 albert road brighton east sussex and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
5 July 1994 | Delivered on: 6 July 1994 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 60 york road hove east sussex and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 June 1993 | Delivered on: 12 June 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property k/a flat 3. 3 brunswick place hove east sussex t/n ESX176831 and the goodwill of thw business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 April 1993 | Delivered on: 8 May 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,6 and 6A brunswick terrace hove east sussex and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
6 January 1993 | Delivered on: 14 January 1993 Satisfied on: 13 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 185 kingsway hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 October 1992 | Delivered on: 8 October 1992 Satisfied on: 23 June 1995 Persons entitled: The Royal Bank of Scotland 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 |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 7 hampden place, alphington street, exeter registered at hm land registry under title number DN117703 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 66 anstey road, alton (title number HP506147). 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 66 anstey road, alton (title number HP506147). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
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)71 trafalgar square,scarborough YO12 7PZ (title number: NYK170205) and (ii) 13 albert road, ramsgate CT11 8DR (title number: K294434).. 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: 71 trafalgar square, scarborough, t/no: NYK170205;. 13 albert road, ramsgate, t/no: K294434; and. The head leases as defined in the charge and including 42-50 (even) kedleston street, derby, t/no: DY196603. (For details of all other properties charged, please refer to the MR01). Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (25 pages) |
---|---|
14 November 2023 | Second filing of Confirmation Statement dated 24 June 2018 (3 pages) |
13 November 2023 | Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 23 January 2018 (2 pages) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
25 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 23 January 2018 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Piers De Vigne on 30 April 2021 (2 pages) |
30 April 2021 | Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 30 April 2021 (2 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 027258850026 in full (1 page) |
11 December 2019 | Satisfaction of charge 027258850028 in full (1 page) |
11 December 2019 | Satisfaction of charge 027258850027 in full (1 page) |
11 December 2019 | Satisfaction of charge 027258850029 in full (1 page) |
25 November 2019 | Registration of charge 027258850030, created on 22 November 2019 (201 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates
|
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850028 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850026 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850026 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850027 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850029 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850028 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850027 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 027258850029 (1 page) |
16 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
16 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 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 SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
8 September 2017 | Registration of charge 027258850029, created on 29 August 2017 (88 pages) |
8 September 2017 | Registration of charge 027258850029, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 027258850028, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 027258850028, created on 29 August 2017 (85 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Regis Group (Reversions No1) Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
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 | 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) |
25 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 June 2015 | Registration of charge 027258850027, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 027258850027, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 027258850027, created on 1 June 2015 (142 pages) |
18 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
18 May 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) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 June 2014 | Satisfaction of charge 22 in full (4 pages) |
14 June 2014 | Satisfaction of charge 22 in full (4 pages) |
14 June 2014 | Satisfaction of charge 23 in full (4 pages) |
14 June 2014 | Satisfaction of charge 24 in full (4 pages) |
14 June 2014 | Satisfaction of charge 24 in full (4 pages) |
14 June 2014 | Satisfaction of charge 23 in full (4 pages) |
14 June 2014 | Satisfaction of charge 25 in full (4 pages) |
14 June 2014 | Satisfaction of charge 25 in full (4 pages) |
30 May 2014 | Registration of charge 027258850026 (159 pages) |
30 May 2014 | Registration of charge 027258850026 (159 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (21 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (21 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (13 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (13 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (14 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (12 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (17 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (17 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 June 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Particulars of mortgage/charge (10 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Memorandum and Articles of Association (5 pages) |
24 May 2006 | Memorandum and Articles of Association (5 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
16 January 2006 | New secretary appointed;new director appointed (3 pages) |
16 January 2006 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
22 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | New director appointed (4 pages) |
21 September 2005 | New director appointed (4 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 24/06/05; no change of members
|
26 August 2005 | Return made up to 24/06/05; no change of members
|
28 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Return made up to 24/06/04; no change of members (7 pages) |
17 August 2004 | Return made up to 24/06/04; no change of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members
|
18 July 2003 | Return made up to 24/06/03; full list of members
|
7 April 2003 | Return made up to 24/06/02; full list of members (8 pages) |
7 April 2003 | Return made up to 24/06/02; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
17 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (12 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (12 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: hyde house the hyde london NW9 6LH (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: hyde house the hyde london NW9 6LH (1 page) |
19 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
29 June 2000 | Return made up to 24/06/00; no change of members
|
29 June 2000 | Return made up to 24/06/00; no change of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 October 1999 | New director appointed (3 pages) |
29 October 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 24/06/99; no change of members
|
16 July 1999 | Return made up to 24/06/99; no change of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
2 November 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 November 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
2 November 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
2 November 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: hyde house the hyde london NW9 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: hyde house the hyde london NW9 (1 page) |
14 July 1998 | Return made up to 24/06/98; full list of members
|
14 July 1998 | Return made up to 24/06/98; full list of members
|
3 April 1998 | Secretary resigned (1 page) |
20 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
20 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
10 March 1998 | Ad 05/02/98--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
10 March 1998 | Ad 05/02/98--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
10 March 1998 | Particulars of contract relating to shares (3 pages) |
10 March 1998 | Particulars of contract relating to shares (3 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Ad 05/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 1000/9100 05/02/98 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 1000/9100 05/02/98 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Ad 05/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New secretary appointed;new director appointed (3 pages) |
17 February 1998 | New secretary appointed;new director appointed (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Particulars of mortgage/charge (7 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 July 1997 | Return made up to 24/06/97; no change of members (5 pages) |
2 July 1997 | Return made up to 24/06/97; no change of members (5 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (2 pages) |
25 February 1997 | Secretary resigned;director resigned (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
24 June 1992 | Incorporation (15 pages) |
24 June 1992 | Incorporation (15 pages) |