Wickford
Essex
SS11 7HQ
Director Name | Mr Charles John Bambridge |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Street Hertford Hertfordshire SG14 1HH |
Secretary Name | Miss Shirley Nicholls |
---|---|
Status | Current |
Appointed | 01 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 28 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Ms Emma Stewart |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2023(31 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Stuart Henry Bambridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Collett Hall Collett Road Ware Hertfordshire SG12 7LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Stuart Henry Bambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Collett Hall Collett Road Ware Hertfordshire SG12 7LX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Sarita Rose Martin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Shirley Anne Nicholls |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Mrs Sarita Rose Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheapside Cottages Anstey Buntingford Hertfordshire SG9 0BL |
Secretary Name | Shirley Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Susan Carol Bambridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Robins Nest House Robins Nest Hill Little Berkhamsted Hertfordshire SG13 8LL |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bambridge Trust (1992) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,932,962 |
Cash | £149,364 |
Current Liabilities | £3,122,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
9 September 2009 | Delivered on: 15 September 2009 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: Property k/a 29 and 31 high street huddesdon herts t/no. HD457511 and HD9333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 August 2006 | Delivered on: 18 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 31 high street hoddesdon hertfordshire. Outstanding |
17 August 2006 | Delivered on: 18 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 29 high street hoddesdon hertfordshire. Outstanding |
2 December 2004 | Delivered on: 11 December 2004 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 7-9 baker street and 11 middle row stevenage t/n HD262211. 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. See the mortgage charge document for full details. Outstanding |
6 January 2004 | Delivered on: 14 January 2004 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: 1 and 3 rous road newmarket suffolk. 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. See the mortgage charge document for full details. Outstanding |
13 January 2020 | Delivered on: 14 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in flat 39 hide tower regency street london SW1A 4AA (land registry title number NGL917278). Outstanding |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 17-27 (odd numbers), 17A, 17B, 19A, 19B, 21A, 21B, 23A, 23B and 29-55 (odd numbers) station road, maynard place, cuffley, EN6 4HX comprised in title number HD45363 excluding the area edged red and coloured blue on the plan. For more details of property charged please refer to the instrument. Outstanding |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 91 main street, keswick t/no:CU110356. Outstanding |
20 September 2013 | Delivered on: 25 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shoecraft house, lake road ambleside, t/no: CU110225. Notification of addition to or amendment of charge. Outstanding |
15 August 2006 | Delivered on: 26 August 2006 Satisfied on: 4 October 2014 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: The f/h property k/a unit 4, 37 star street, ware east hertfordshire t/no hd 236846. 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 |
6 January 2004 | Delivered on: 9 January 2004 Satisfied on: 24 September 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
1 March 1995 | Delivered on: 2 March 1995 Satisfied on: 24 September 2014 Persons entitled: Greenwich Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed. Particulars: F/H property k/a 91 main street keswick in the district of allerdale county of cumbria. Fully Satisfied |
20 December 1994 | Delivered on: 4 January 1995 Satisfied on: 7 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or willowcity estates PLC to the chargee on any account whatsoever. Particulars: Shoecraft house,market place,ambleside,cumbria. Fully Satisfied |
5 December 2023 | Appointment of Ms Emma Stewart as a director on 21 October 2023 (2 pages) |
---|---|
5 December 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
23 October 2023 | Director's details changed for Mr Charles John Bambridge on 18 October 2023 (2 pages) |
23 October 2023 | Secretary's details changed for Miss Shirley Nicholls on 23 October 2023 (1 page) |
16 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 027574980013 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
9 November 2022 | Director's details changed for Mr Charles John Bambridge on 9 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Charles John Bambridge on 9 November 2022 (2 pages) |
9 November 2022 | Secretary's details changed for Miss Shirley Nicholls on 9 November 2022 (1 page) |
9 November 2022 | Director's details changed for Terence Henry Bambridge on 9 November 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
4 November 2022 | Change of details for Mr Charles John Bambridge as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr James Terence Bambridge as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr Terence Henry Bambridge as a person with significant control on 4 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
5 November 2021 | Notification of James Terence Bambridge as a person with significant control on 25 January 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
6 November 2020 | Cessation of Susan Carol Bambridge as a person with significant control on 5 March 2020 (1 page) |
6 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
6 November 2020 | Cessation of Sarita Rose Martin as a person with significant control on 5 March 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 March 2020 | Termination of appointment of Susan Carol Bambridge as a director on 26 February 2020 (1 page) |
14 January 2020 | Registration of charge 027574980014, created on 13 January 2020 (6 pages) |
30 December 2019 | Appointment of Miss Shirley Nicholls as a secretary on 1 December 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 November 2019 | Notification of Susan Carol Bambridge as a person with significant control on 31 January 2019 (2 pages) |
5 November 2019 | Notification of Charles John Bambridge as a person with significant control on 31 January 2019 (2 pages) |
5 November 2019 | Cessation of Shirley Anne Nicholls as a person with significant control on 31 January 2019 (1 page) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
29 March 2019 | Satisfaction of charge 027574980011 in full (1 page) |
29 March 2019 | Satisfaction of charge 4 in full (2 pages) |
29 March 2019 | Satisfaction of charge 5 in full (2 pages) |
29 March 2019 | Satisfaction of charge 027574980010 in full (1 page) |
18 March 2019 | Registration of charge 027574980013, created on 14 March 2019 (45 pages) |
18 March 2019 | Registration of charge 027574980012, created on 14 March 2019 (43 pages) |
28 February 2019 | Satisfaction of charge 6 in full (4 pages) |
28 February 2019 | Satisfaction of charge 7 in full (4 pages) |
6 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Mr Charles John Bambridge as a director on 8 January 2018 (2 pages) |
19 September 2018 | Appointment of Mrs Susan Carol Bambridge as a director on 8 March 2018 (2 pages) |
18 July 2018 | Termination of appointment of Shirley Nicholls as a secretary on 5 April 2018 (2 pages) |
18 July 2018 | Termination of appointment of Sarita Rose Martin as a director on 5 April 2018 (1 page) |
18 July 2018 | Termination of appointment of Shirley Anne Nicholls as a director on 5 April 2018 (1 page) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
10 January 2018 | Cessation of Stuart Henry Bambridge as a person with significant control on 1 April 2017 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 January 2018 | Notification of Terence Henry Bambridge as a person with significant control on 1 April 2017 (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Notification of Terence Henry Bambridge as a person with significant control on 1 April 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 October 2014 | Satisfaction of charge 8 in full (4 pages) |
4 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Registration of charge 027574980011, created on 30 September 2014 (11 pages) |
2 October 2014 | Registration of charge 027574980011, created on 30 September 2014 (11 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 September 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
25 September 2013 | Registration of charge 027574980010 (10 pages) |
25 September 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
25 September 2013 | Registration of charge 027574980010 (10 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page) |
9 December 2009 | Director's details changed for Sarita Rose Martin on 13 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Shirley Anne Nicholls on 13 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarita Rose Martin on 13 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Terence Henry Bambridge on 13 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Shirley Anne Nicholls on 13 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Terence Henry Bambridge on 13 October 2009 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 June 2008 | Secretary appointed shirley nicholls (2 pages) |
10 June 2008 | Appointment terminated secretary sarita mead (1 page) |
10 June 2008 | Director's change of particulars / sarita mead / 27/10/2006 (1 page) |
10 June 2008 | Secretary appointed shirley nicholls (2 pages) |
10 June 2008 | Director's change of particulars / sarita mead / 27/10/2006 (1 page) |
10 June 2008 | Appointment terminated secretary sarita mead (1 page) |
28 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
19 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 December 1996 | Return made up to 21/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 21/10/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |
2 March 1995 | Particulars of mortgage/charge (14 pages) |
2 March 1995 | Particulars of mortgage/charge (14 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 October 1992 | Incorporation (15 pages) |
21 October 1992 | Incorporation (15 pages) |