London
SW1A 1HD
Secretary Name | David Bales |
---|---|
Status | Current |
Appointed | 25 September 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Branch Austin Solicitors 32 St James's Street London SW1A 1HD |
Director Name | Mr David Bales |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Branch Austin Solicitors 32 St James's Street London SW1A 1HD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr David Bales |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 June 2003) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Piccadilly London W1V 9PB |
Secretary Name | Anita Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 June 2003) |
Role | Secretary |
Correspondence Address | 35 Piccadilly London W1V 9PB |
Secretary Name | Janet Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | Meadow Croft The Street Sheering Essex CM22 7LT |
Telephone | 01277 353314 |
---|---|
Telephone region | Brentwood |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Anita Bales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £813,828 |
Cash | £48,070 |
Current Liabilities | £299,585 |
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 | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
6 February 1997 | Delivered on: 13 February 1997 Satisfied on: 4 November 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 107/109 epping new road buckhurst hill essex together with goodwill and connection of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 June 1996 | Delivered on: 20 June 1996 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bantham cottage wellington hill high beech loughton essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1996 | Delivered on: 2 April 1996 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 theydon park road theydon bois essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1995 | Delivered on: 23 September 1995 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 queens road buckhurst hill essex, specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1995 | Delivered on: 16 May 1995 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage 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 the f/h, l/h property k/a 26 the avenue highams park london E4 in the london borough of waltham forest title number NGL150403. Also charged by way of specific charge the goodwill and connection of the business or businesses, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
14 April 1995 | Delivered on: 2 May 1995 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: The f/h property k/as crosstrees nursery road loughton in the county of essex.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1994 | Delivered on: 3 September 1994 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 84 westbury lane, buckhurst hill in the county of essex t/no EX440435 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2013 | Delivered on: 12 September 2013 Satisfied on: 12 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 105-105A epping new road buckhurst hill essex t/no EX587380. Notification of addition to or amendment of charge. Fully Satisfied |
7 January 1994 | Delivered on: 22 January 1994 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170/174 queens road buckhurst hill in the county of essex the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 2005 | Delivered on: 4 October 2005 Satisfied on: 12 November 2014 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: The property k/a 6A sunset avenue, woodford green, essex. 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. Fully Satisfied |
6 July 2001 | Delivered on: 10 July 2001 Satisfied on: 12 November 2014 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: 111 epping new road buckhurst hill IG9 5TG. 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. Fully Satisfied |
22 June 2001 | Delivered on: 3 July 2001 Satisfied on: 12 November 2014 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: 107/109 epping new road buckhurst hill epping forest essex t/n EX574197. 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. Fully Satisfied |
1 May 2000 | Delivered on: 19 May 2000 Satisfied on: 12 November 2014 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: F/H land k/a 170/174 queens road buckhurst hill epping forest essex t/no: EX498001. 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. Fully Satisfied |
1 May 2000 | Delivered on: 19 May 2000 Satisfied on: 12 November 2014 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: F/H land k/a bantham cottage wellington hill high beech loughton epping forest essex t/no: EX557664. 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. Fully Satisfied |
1 May 2000 | Delivered on: 19 May 2000 Satisfied on: 12 November 2014 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 October 1998 | Delivered on: 27 October 1998 Satisfied on: 4 November 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 rounton road waltham abbey essex-EX599357. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 October 1998 | Delivered on: 27 October 1998 Satisfied on: 4 November 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 108 palmerston road buckhurst hill essex-EX599763. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 August 1998 | Delivered on: 14 August 1998 Satisfied on: 4 November 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 kings avenue buckhurst hill and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1998 | Delivered on: 13 January 1998 Satisfied on: 4 November 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 155 princes road buckhurst hill essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1994 | Delivered on: 18 January 1994 Satisfied on: 4 November 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170/174 queens road buckhurst hill essex. 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 |
2 March 2020 | Delivered on: 5 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that property known as duke of wellington, wellington hill, loughton, IG10 4AH registered at land registry with title number EX641114. Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Queens house, queens road, buckhurst hill t/no EX601166. Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 170, 172 and 174 queens road, buckhurst hill t/no EX498001. Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 105 queens road, buckhurst hill, t/no EX544969. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
4 August 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
25 January 2022 | Director's details changed for Anita Bales on 1 December 2021 (2 pages) |
25 January 2022 | Secretary's details changed for David Bales on 1 December 2021 (1 page) |
24 January 2022 | Change of details for Anita Bales as a person with significant control on 1 December 2021 (2 pages) |
24 January 2022 | Director's details changed for Mr David Bales on 1 December 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
5 March 2020 | Registration of charge 028388510024, created on 2 March 2020 (16 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Mr David Bales on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Anita Bales on 11 January 2019 (2 pages) |
11 January 2019 | Secretary's details changed for David Bales on 11 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 June 2015 | Appointment of Mr David Bales as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr David Bales as a director on 16 June 2015 (2 pages) |
12 November 2014 | Satisfaction of charge 16 in full (2 pages) |
12 November 2014 | Satisfaction of charge 17 in full (2 pages) |
12 November 2014 | Satisfaction of charge 16 in full (2 pages) |
12 November 2014 | Satisfaction of charge 028388510020 in full (1 page) |
12 November 2014 | Satisfaction of charge 18 in full (2 pages) |
12 November 2014 | Satisfaction of charge 028388510020 in full (1 page) |
12 November 2014 | Satisfaction of charge 14 in full (1 page) |
12 November 2014 | Satisfaction of charge 19 in full (2 pages) |
12 November 2014 | Satisfaction of charge 15 in full (2 pages) |
12 November 2014 | Satisfaction of charge 17 in full (2 pages) |
12 November 2014 | Satisfaction of charge 19 in full (2 pages) |
12 November 2014 | Satisfaction of charge 14 in full (1 page) |
12 November 2014 | Satisfaction of charge 18 in full (2 pages) |
12 November 2014 | Satisfaction of charge 15 in full (2 pages) |
29 October 2014 | Registration of charge 028388510023, created on 21 October 2014 (18 pages) |
29 October 2014 | Registration of charge 028388510022, created on 21 October 2014 (18 pages) |
29 October 2014 | Registration of charge 028388510021, created on 21 October 2014 (18 pages) |
29 October 2014 | Registration of charge 028388510021, created on 21 October 2014 (18 pages) |
29 October 2014 | Registration of charge 028388510022, created on 21 October 2014 (18 pages) |
29 October 2014 | Registration of charge 028388510023, created on 21 October 2014 (18 pages) |
25 September 2014 | Appointment of David Bales as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of David Bales as a secretary on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Janet Reynolds as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Janet Reynolds as a secretary on 25 September 2014 (1 page) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Registration of charge 028388510020 (10 pages) |
12 September 2013 | Registration of charge 028388510020 (10 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Chelmsford Essex CM4 9DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Chelmsford Essex CM4 9DW on 24 June 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/07/07; full list of members (3 pages) |
27 February 2008 | Return made up to 23/07/07; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 August 2005 | Location of register of members (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 23/07/03; full list of members
|
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 23/07/03; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Return made up to 23/07/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Return made up to 23/07/98; no change of members (4 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 11 central house high street ongar essex CM5 9AA (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 11 central house high street ongar essex CM5 9AA (1 page) |
27 August 1997 | Return made up to 23/07/97; full list of members
|
27 August 1997 | Return made up to 23/07/97; full list of members
|
19 February 1997 | Return made up to 23/07/96; no change of members (6 pages) |
19 February 1997 | Return made up to 23/07/96; no change of members (6 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 648-652 bridge house leyton london E1O 6RN (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 648-652 bridge house leyton london E1O 6RN (1 page) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | Particulars of mortgage/charge (5 pages) |
2 April 1996 | Particulars of mortgage/charge (5 pages) |
11 October 1995 | Return made up to 23/07/95; no change of members
|
11 October 1995 | Return made up to 23/07/95; no change of members
|
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
23 July 1993 | Incorporation (12 pages) |
23 July 1993 | Incorporation (12 pages) |