Loughton
Essex
IG10 2RW
Secretary Name | Michael Edward Ray |
---|---|
Status | Current |
Appointed | 07 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Lady Ann Sugar |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Andrew Norman Cohen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 October 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Ms Louise Jane Sugar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | Mr James Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 October 2022) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | amsprop.com |
---|---|
Telephone | 01277 201333 |
Telephone region | Brentwood |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Amsprop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,557,509 |
Gross Profit | £1,546,784 |
Net Worth | £8,285,591 |
Cash | £191,404 |
Current Liabilities | £3,868,314 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
12 October 1998 | Delivered on: 2 November 1998 Satisfied on: 19 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from amstec properties limited "borrower" to the chargee. Particulars: F/H property k/a lyon court walsworth road hitchin hertfordshire t/no HD28674. Fully Satisfied |
---|---|
4 June 1993 | Delivered on: 8 June 1993 Satisfied on: 27 July 2001 Persons entitled: Alan Michael Sugar Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95. 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 |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages) |
---|---|
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
13 January 2021 | Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page) |
31 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages) |
31 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
17 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Roger George Adams on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages) |
28 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
28 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
13 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
13 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
13 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
6 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (14 pages) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (14 pages) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (14 pages) |
15 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
15 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (14 pages) |
15 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
22 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
22 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
10 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
10 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
3 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
2 July 2009 | Director appointed michael edward ray (2 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed michael edward ray (2 pages) |
2 July 2009 | Appointment terminated director ann sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Appointment terminated director ann sugar (1 page) |
18 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
9 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
9 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 February 2004 | New director appointed (4 pages) |
10 February 2004 | New director appointed (4 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Company name changed amsprop trading LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed amsprop trading LIMITED\certificate issued on 05/02/03 (2 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
19 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
2 November 1998 | Particulars of mortgage/charge (4 pages) |
2 November 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
21 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
21 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
8 June 1993 | Particulars of mortgage/charge (7 pages) |
8 June 1993 | Particulars of mortgage/charge (7 pages) |
6 May 1993 | Company name changed wintertide LIMITED\certificate issued on 06/05/93 (2 pages) |
6 May 1993 | Company name changed wintertide LIMITED\certificate issued on 06/05/93 (2 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Resolutions
|
28 April 1993 | Secretary resigned;new director appointed (2 pages) |
28 April 1993 | Secretary resigned;new director appointed (2 pages) |
19 March 1993 | Incorporation (15 pages) |
19 March 1993 | Incorporation (15 pages) |