Latchingdon
Chelmsford
CM3 6HB
Director Name | Mr Umran Mohammed Khan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Scatterbrook Farm Rectory Lane Latchingdon Chelmsford CM3 6HB |
Director Name | Mr Peter John Cannell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 3 Cashio Lane Letchworth Hertfordshire SG6 1AY |
Director Name | Mr Stanley Jobson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 days after company formation) |
Appointment Duration | 29 years, 10 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Willian Road Hitchin Hertfordshire SG4 0LN |
Secretary Name | Mr Peter John Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 3 Cashio Lane Letchworth Hertfordshire SG6 1AY |
Director Name | Mr Antonio Emilio Deus |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 9 Presburg Road New Malden Surrey KT3 5AH |
Director Name | Mr Anthony Chantler |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 4 Munts Meadow Weston Hitchin Hertfordshire SG4 7AE |
Director Name | Mr Peter Eric Dawes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Astwick Road Stotfold Hitchin Hertfordshire SG5 4AT |
Secretary Name | Mr Stanley Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 2 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Willian Road Hitchin Hertfordshire SG4 0LN |
Director Name | Edward Coates |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 2012) |
Role | Customer Support Manager |
Country of Residence | England |
Correspondence Address | 43 Redhoods Way East Letchworth Hertfordshire SG6 4DF |
Director Name | Mr Paul Starling |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitechurch Gardens Letchworth Hertfordshire SG6 2AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | defencesupport.com |
---|---|
Email address | [email protected] |
Telephone | 01462 445544 |
Telephone region | Hitchin |
Registered Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
8.6k at £0.1 | Christine Lesley Jobson 9.55% Ordinary |
---|---|
8.2k at £0.1 | Mr Edward Coates 9.09% Ordinary |
68.9k at £0.1 | Stanley Jobson 76.14% Ordinary |
4.7k at £0.1 | Mr Paul Starling 5.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £628,723 |
Cash | £18,463 |
Current Liabilities | £545,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (2 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 June 2001 | Delivered on: 4 July 2001 Satisfied on: 12 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond hv kk hava lojistik komutanligi for £45,108. Particulars: The sum of £45,108 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70626030 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
5 December 1996 | Delivered on: 11 December 1996 Satisfied on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 26 november 1996 in favour of hv kk hava logistik komutanligi kaynak for £6764.28. Particulars: The sum of £6,765 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70577749 and earmarked or designated by reference to the company. Fully Satisfied |
4 October 1996 | Delivered on: 11 October 1996 Satisfied on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance guarantee dated 10 november 1995 in favour of hv kk hava lojistik for £8,553.56 and a performance guarantee dated 4 july 1996 in favour of finance controller defence purchaser for £751.61. Particulars: The sum of £8,700 together with interes accrued now or to be held by the bank on an account numbered 70564116 and designated to the company. Fully Satisfied |
16 January 1996 | Delivered on: 22 January 1996 Satisfied on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of hv.rr hava lojistik for £8,554. Particulars: The sum of £8,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70564116 and earmarked or designated by reference to the company. Fully Satisfied |
20 July 1995 | Delivered on: 26 July 1995 Satisfied on: 12 July 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank ple re defence support international limited gts bid deposit bid number 72905322. see the mortgage charge document for full details. Fully Satisfied |
20 July 1995 | Delivered on: 26 July 1995 Satisfied on: 10 October 1996 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: Including trade fixtures. 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 |
28 June 2001 | Delivered on: 4 July 2001 Satisfied on: 12 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of hv kk hava lojistik komutanligi for £45,554. Particulars: The sum of £45,554 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70626006 and earmarked or designated by reference to the company. Fully Satisfied |
26 October 1993 | Delivered on: 3 November 1993 Satisfied on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000 together with interest accrued now or to be held by the bank on an account numbered 70532133 and earmarked or designated by reference to the company. Fully Satisfied |
5 October 1996 | Delivered on: 10 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 July 2012 | Delivered on: 26 July 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: 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: The l/h property known as unit C3 pierson court, knowl piece, wilbury way, hitchin, herts, t/no: HD452059. Outstanding |
21 July 2002 | Delivered on: 10 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit B1, knowl piece business park, knowl piece, wilbury way, hitchin. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2024 | Registration of charge 027742850013, created on 16 February 2024 (16 pages) |
---|---|
16 February 2024 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
5 October 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 November 2022 | Registered office address changed from Ravensworth House Knowl Piece Hitchin Hertfordshire SG4 0TY to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 22 November 2022 (1 page) |
14 November 2022 | Change of details for Mrs Saima Khan as a person with significant control on 14 November 2022 (2 pages) |
20 October 2022 | Termination of appointment of Stanley Jobson as a director on 20 October 2022 (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
23 August 2022 | Cessation of Saim Khan as a person with significant control on 10 August 2022 (1 page) |
23 August 2022 | Notification of Umran Khan as a person with significant control on 10 August 2022 (2 pages) |
23 August 2022 | Cessation of Stanley Jobson as a person with significant control on 10 August 2022 (1 page) |
23 August 2022 | Notification of Saim Khan as a person with significant control on 10 August 2022 (2 pages) |
23 August 2022 | Notification of Saima Khan as a person with significant control on 10 August 2022 (2 pages) |
16 August 2022 | Appointment of Mrs Saima Khan as a director on 10 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Stanley Jobson as a secretary on 10 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Umran Mohammed Khan as a director on 10 August 2022 (2 pages) |
3 August 2022 | Satisfaction of charge 5 in full (1 page) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 March 2020 | Resolutions
|
19 March 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
19 March 2020 | Purchase of own shares. (3 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge 11 in full (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
20 January 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
20 January 2017 | Purchase of own shares. (3 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 September 2016 | Satisfaction of charge 12 in full (4 pages) |
27 September 2016 | Satisfaction of charge 12 in full (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Termination of appointment of Paul Starling as a director on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Starling as a director on 15 April 2015 (1 page) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 February 2012 | Appointment of Mr Paul Starling as a director (2 pages) |
14 February 2012 | Termination of appointment of Edward Coates as a director (1 page) |
14 February 2012 | Appointment of Mr Paul Starling as a director (2 pages) |
14 February 2012 | Termination of appointment of Edward Coates as a director (1 page) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Edward Coates on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Stanley Jobson on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Director's details changed for Stanley Jobson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Edward Coates on 11 December 2009 (2 pages) |
23 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
25 June 2008 | Ad 02/01/08\gbp si [email protected]=946\gbp ic 8107/9053\ (2 pages) |
25 June 2008 | Ad 02/01/08\gbp si [email protected]=946\gbp ic 8107/9053\ (2 pages) |
11 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | £ ic 10000/8107 24/09/07 £ sr [email protected]=1893 (2 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | £ ic 10000/8107 24/09/07 £ sr [email protected]=1893 (2 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
16 December 2005 | Auditor's resignation (1 page) |
16 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
29 July 2004 | Ad 31/03/04--------- £ si [email protected]=9902 £ ic 97/9999 (2 pages) |
29 July 2004 | Ad 31/03/04--------- £ si [email protected]=9902 £ ic 97/9999 (2 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 19 business centre west avenue one letchworth hertfordshire SG6 2HB (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 19 business centre west avenue one letchworth hertfordshire SG6 2HB (1 page) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | £ sr [email protected] 19/11/01 (1 page) |
10 January 2002 | £ sr [email protected] 19/11/01 (1 page) |
2 January 2002 | Return made up to 11/12/01; full list of members
|
2 January 2002 | Return made up to 11/12/01; full list of members
|
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 January 2000 | Auditor's resignation (1 page) |
11 January 2000 | Auditor's resignation (1 page) |
6 January 2000 | Return made up to 11/12/99; full list of members
|
6 January 2000 | Return made up to 11/12/99; full list of members
|
9 December 1999 | Registered office changed on 09/12/99 from: the ashley business centre, starlings bridge, nightingale road, hitchin, herts, SG5 1RJ. (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: the ashley business centre, starlings bridge, nightingale road, hitchin, herts, SG5 1RJ. (1 page) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
26 July 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 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 (3 pages) |
11 December 1992 | Incorporation (13 pages) |
11 December 1992 | Incorporation (13 pages) |