London
SE5 8DX
Director Name | Ms Rita Catherine Jiggins Roffey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sunset Road London SE5 8EA |
Secretary Name | Ms Nicola Jayne Jiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 09 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 236 Denmark Hill London SE5 8DX |
Director Name | Mrs Christine Theresa Duncan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 March 2011) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | 6a Herne Hill London SE24 9QT |
Secretary Name | Mrs Christine Theresa Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 March 2011) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | 6a Herne Hill London SE24 9QT |
Director Name | Mr Arthur Frederick Jiggins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23b Denmark Hill London SE5 8DX |
Director Name | Mr Arthur Frederick Jiggins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23b Denmark Hill London SE5 8DX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 72742009 |
---|---|
Telephone region | London |
Registered Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
1 at £1 | Christine Theresa Duncan 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jayne Jiggins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,983,983 |
Cash | £413,470 |
Current Liabilities | £50,576 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 186 & 188 herne hill road t/no: SGL129385. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 228 croxted road t/no: SGL341591. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1998 | Delivered on: 14 July 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bungalow,formerly being land at the rear of 37 dulwich road and all buildings/fixtures,plant/machinery thereon; all rights,title and interest to and in any proceeds of future insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 1998 | Delivered on: 13 March 1998 Persons entitled: Lloyds Bank PLC Classification: 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 185 milkwood road london t/no LN120325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 1996 | Delivered on: 25 April 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 183 milkwood road herne hill london t/no LN122362 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1995 | Delivered on: 11 August 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 brockley hall road london SE4 t/n SGL365267 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 March 2023 | Delivered on: 30 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 11 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Avon villa, dulwich road, herne hill. Outstanding |
21 March 2018 | Delivered on: 28 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 37 dulwich road, herne hill, london. Outstanding |
9 November 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: 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 26/26/a algiers road london with buildings & fixtures the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 37 dulwich road london t/no SGL255152. Outstanding |
31 May 2017 | Delivered on: 3 June 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 367 dulwich road london. Outstanding |
8 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 dulwich road london t/no SGL255152 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H avon villa shakespeare road london t/no SGL415882 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 April 2011 | Delivered on: 16 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2001 | Delivered on: 2 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold or leasehold property known as 7 pytchley rd,east dulwich london SE22 8DG. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 2001 | Delivered on: 7 February 2001 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 dalmain road forest hill london SE23. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 2000 | Delivered on: 16 November 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 roundhay close forest hill london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 2000 | Delivered on: 8 April 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h or l/h property k/a the dew drop inn, clifton rise, london SE14 6JW. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1999 | Delivered on: 13 November 1999 Persons entitled: The Governor and Company of the Bank of Ireland 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 known as 52 firs close forest hill london SE23. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1999 | Delivered on: 15 October 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 grenaby road croydon. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1999 | Delivered on: 25 February 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 dorchester court london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 185 milkwood road herne hill SE24 ojb t/no: LN120325. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 37 dulwich road lambeth t/no: SGL255152. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 2 brockley hall road SE4 1RH t/no: SGL365267. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 367 milkwood road herne hill t/no: TGL73013. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 26 algiers road london t/no: LN191777. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 183 milkwood road herne hill t/no: LN122362. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 41 martell road t/no: SGL257675. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 1 fawnbrake avenue herne hill t/no: SGL196499. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1994 | Delivered on: 19 August 1994 Satisfied on: 12 May 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 367 milkwood road dulwich london and all buildings fixture and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 12 May 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228 croxted road london SE24 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 February 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
11 April 2018 | Registration of charge 028942860031, created on 21 March 2018 (31 pages) |
28 March 2018 | Registration of charge 028942860030, created on 21 March 2018 (31 pages) |
21 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 June 2017 | Registration of charge 028942860029, created on 31 May 2017 (5 pages) |
6 June 2017 | Registration of charge 028942860029, created on 31 May 2017 (5 pages) |
3 June 2017 | Registration of charge 028942860028, created on 31 May 2017 (13 pages) |
3 June 2017 | Registration of charge 028942860028, created on 31 May 2017 (13 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
12 May 2016 | Satisfaction of charge 10 in full (2 pages) |
12 May 2016 | Satisfaction of charge 18 in full (2 pages) |
12 May 2016 | Satisfaction of charge 17 in full (2 pages) |
12 May 2016 | Satisfaction of charge 26 in full (2 pages) |
12 May 2016 | Satisfaction of charge 9 in full (2 pages) |
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 21 in full (2 pages) |
12 May 2016 | Satisfaction of charge 24 in full (2 pages) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 27 in full (2 pages) |
12 May 2016 | Satisfaction of charge 9 in full (2 pages) |
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
12 May 2016 | Satisfaction of charge 23 in full (2 pages) |
12 May 2016 | Satisfaction of charge 22 in full (2 pages) |
12 May 2016 | Satisfaction of charge 27 in full (2 pages) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 7 in full (2 pages) |
12 May 2016 | Satisfaction of charge 12 in full (2 pages) |
12 May 2016 | Satisfaction of charge 18 in full (2 pages) |
12 May 2016 | Satisfaction of charge 15 in full (2 pages) |
12 May 2016 | Satisfaction of charge 25 in full (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 13 in full (2 pages) |
12 May 2016 | Satisfaction of charge 24 in full (2 pages) |
12 May 2016 | Satisfaction of charge 11 in full (2 pages) |
12 May 2016 | Satisfaction of charge 7 in full (2 pages) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 22 in full (2 pages) |
12 May 2016 | Satisfaction of charge 16 in full (2 pages) |
12 May 2016 | Satisfaction of charge 8 in full (2 pages) |
12 May 2016 | Satisfaction of charge 26 in full (2 pages) |
12 May 2016 | Satisfaction of charge 19 in full (2 pages) |
12 May 2016 | Satisfaction of charge 14 in full (2 pages) |
12 May 2016 | Satisfaction of charge 14 in full (2 pages) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 15 in full (2 pages) |
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 10 in full (2 pages) |
12 May 2016 | Satisfaction of charge 19 in full (2 pages) |
12 May 2016 | Satisfaction of charge 11 in full (2 pages) |
12 May 2016 | Satisfaction of charge 12 in full (2 pages) |
12 May 2016 | Satisfaction of charge 16 in full (2 pages) |
12 May 2016 | Satisfaction of charge 17 in full (2 pages) |
12 May 2016 | Satisfaction of charge 8 in full (2 pages) |
12 May 2016 | Satisfaction of charge 20 in full (2 pages) |
12 May 2016 | Satisfaction of charge 13 in full (2 pages) |
12 May 2016 | Satisfaction of charge 6 in full (2 pages) |
12 May 2016 | Satisfaction of charge 20 in full (2 pages) |
12 May 2016 | Satisfaction of charge 6 in full (2 pages) |
12 May 2016 | Satisfaction of charge 25 in full (1 page) |
12 May 2016 | Satisfaction of charge 21 in full (2 pages) |
12 May 2016 | Satisfaction of charge 23 in full (2 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 June 2014 | Appointment of Ms Rita Catherine Jiggins Roffey as a director (2 pages) |
24 June 2014 | Appointment of Ms Rita Catherine Jiggins Roffey as a director (2 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 June 2013 | Section 519 (1 page) |
7 June 2013 | Section 519 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
24 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 September 2011 | Termination of appointment of Arthur Jiggins as a director (1 page) |
28 September 2011 | Termination of appointment of Arthur Jiggins as a director (1 page) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
1 April 2011 | Termination of appointment of Christine Duncan as a secretary (1 page) |
1 April 2011 | Termination of appointment of Christine Duncan as a secretary (1 page) |
1 April 2011 | Termination of appointment of Christine Duncan as a director (1 page) |
1 April 2011 | Termination of appointment of Christine Duncan as a director (1 page) |
29 March 2011 | Appointment of Mr Arthur Frederick Jiggins as a director (2 pages) |
29 March 2011 | Appointment of Mr Arthur Frederick Jiggins as a director (2 pages) |
1 February 2011 | Auditor's resignation (1 page) |
1 February 2011 | Auditor's resignation (1 page) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
9 March 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
9 March 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
3 February 2010 | Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
17 April 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
18 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
18 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members
|
11 February 2005 | Return made up to 03/02/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members
|
13 February 2004 | Return made up to 03/02/04; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
21 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
1 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
15 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
17 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
24 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (7 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (7 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |