Shenfield
Brentwood
Essex
CM15 8QL
Secretary Name | Mr Adrian Leung |
---|---|
Status | Current |
Appointed | 27 September 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mrs Jeannie Beard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | P/T Paralegal |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Secretary Name | Helen Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Blenheim Avenue Faversham Kent ME13 8NW |
Secretary Name | Arthur William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5LE |
Secretary Name | Frederick Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1997) |
Role | Engineer |
Correspondence Address | 112 West Mead Ruislip Middlesex HA4 0TN |
Director Name | Sandy Leung |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 August 2006) |
Role | Accountant |
Correspondence Address | 24 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Secretary Name | Sandra Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(3 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Secretary Name | Sandra Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 June 1998) |
Role | Girl Friday |
Correspondence Address | Mount Braddon Landermere Road Thorpe Le Soken Clacton On Sea Essex CO16 0LL |
Director Name | Sandra Legg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 346 Old Heath Road Colchester Essex CO2 8DD |
Secretary Name | Mr Sandy Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | Foresters Hse 25 Winnock Road Colchester Essex CO1 2BG |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2015) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Dicksmith Properties Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5NQ |
Director Name | Temporal Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 127 Chelmsford Road Chelmsford Road Shenfield Essex CM15 8QL |
Secretary Name | Temporal Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2006) |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Registered Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Temporal Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,213,363 |
Cash | £27,793 |
Current Liabilities | £271,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
11 July 1996 | Delivered on: 31 July 1996 Satisfied on: 15 January 1999 Persons entitled: Dicksmith Properties Limited Classification: Series of bearer debentures no.2 Secured details: £250,00 and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/H 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details. Fully Satisfied |
---|---|
11 July 1996 | Delivered on: 31 July 1996 Satisfied on: 6 June 2007 Persons entitled: Dicksmith Properties Limited Classification: Series of bearer debentures no.3 Secured details: £250,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/H 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details. Fully Satisfied |
10 July 1996 | Delivered on: 31 July 1996 Satisfied on: 15 January 1999 Persons entitled: Arthur William Smith Classification: Series of bearer debentures no 1 Secured details: £200,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details. Fully Satisfied |
26 November 1992 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: F/H land k/a site of part of brent road, southall t/no: ngl 132484. Fully Satisfied |
3 March 1988 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 169 brent road, southall t/no: NGL615197. Fully Satisfied |
28 February 1989 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Charge Secured details: £125,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 169 brent road, southall t/no: ngl 615197. Fully Satisfied |
3 March 1988 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Deed of substitution Secured details: £425,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 169 brent road, southall t/no: NGL615197. Fully Satisfied |
19 November 1984 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Charge Secured details: £95,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 169 brent road, southall t/no: NGL61517. Fully Satisfied |
19 November 2003 | Delivered on: 21 November 2003 Satisfied on: 13 October 2010 Persons entitled: Buckinghamshire Building Society Classification: Mortgage Secured details: £325,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property 301A shirland road london W9 3JL t/n NGL332103. Fully Satisfied |
19 November 2003 | Delivered on: 21 November 2003 Satisfied on: 2 November 2010 Persons entitled: Buckinghamshire Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all f/h and l/h property plant & machinery goodwill and uncalled capital book debts and other debts and intellectual property rights and claims, floating charge on all the companys present and future undertaking and assets. Fully Satisfied |
1 May 1998 | Delivered on: 8 May 1998 Satisfied on: 15 January 1999 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
1 May 1998 | Delivered on: 6 May 1998 Satisfied on: 15 January 1999 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 169 brent road southall t/n NGL132484 and all buildings fixtures plant and machinery the goodwill of the business the benefit of the licences the uncalled capital and assignment of all rental payments. See the mortgage charge document for full details. Fully Satisfied |
28 October 1983 | Delivered on: 30 July 1996 Satisfied on: 15 January 1999 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Charge Secured details: £330,000 due or to be come from the company to the chargee. Particulars: F/H property k/a 169 brent road southall t/no: ngl 615197. Fully Satisfied |
6 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
6 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages) |
19 June 2021 | Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Temporal Investment Limited as a director on 21 June 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 January 2019 | Director's details changed for Temporal Investment Limited on 4 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 19 July 2017 (4 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
9 October 2015 | Registered office address changed from Foresters Hse 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Foresters Hse 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 February 2014 | Director's details changed for Mrs Tina Kokshui Leung on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mrs Tina Kokshui Leung on 20 February 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 July 2012 | Termination of appointment of Sandy Leung as a secretary (1 page) |
26 July 2012 | Termination of appointment of Sandy Leung as a secretary (1 page) |
24 July 2012 | Secretary's details changed for Mr Sandy Leung on 29 May 2012 (1 page) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Temporal Investment Limited on 29 May 2012 (2 pages) |
24 July 2012 | Appointment of Mr Adrian Leung as a director (2 pages) |
24 July 2012 | Appointment of Mrs Tina Leung as a director (2 pages) |
24 July 2012 | Appointment of Mr Adrian Leung as a director (2 pages) |
24 July 2012 | Director's details changed for Sandra Legg on 29 May 2012 (2 pages) |
24 July 2012 | Director's details changed for Temporal Investment Limited on 29 May 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mr Sandy Leung on 29 May 2012 (1 page) |
24 July 2012 | Appointment of Mrs Tina Leung as a director (2 pages) |
24 July 2012 | Director's details changed for Sandra Legg on 29 May 2012 (2 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
13 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Annual return made up to 28 June 2010 (14 pages) |
27 September 2010 | Annual return made up to 28 June 2010 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
31 December 2008 | Return made up to 28/06/08; no change of members; amend (4 pages) |
31 December 2008 | Return made up to 28/06/08; no change of members; amend (4 pages) |
11 December 2008 | Nc inc already adjusted 02/12/06 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Nc inc already adjusted 02/12/06 (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
22 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
22 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
12 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 28/06/02; no change of members; amend (6 pages) |
30 June 2003 | Return made up to 28/06/02; no change of members; amend (6 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
3 July 2000 | Return made up to 28/06/00; full list of members
|
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: forseters house 25 winnock road colchester essex CO1 2BG (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: forseters house 25 winnock road colchester essex CO1 2BG (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 50 london road sevenoaks kent TN13 1AS (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 50 london road sevenoaks kent TN13 1AS (1 page) |
15 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 July 1998 | Return made up to 28/06/98; full list of members; amend (8 pages) |
26 July 1998 | Return made up to 28/06/98; full list of members; amend (8 pages) |
2 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
29 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
30 July 1996 | Particulars of property mortgage/charge (3 pages) |
26 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
18 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Return made up to 28/06/95; full list of members
|
1 September 1995 | Return made up to 28/06/95; full list of members
|
17 July 1995 | Registered office changed on 17/07/95 from: 79A preston street faversham kent ME13 8NU (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: 79A preston street faversham kent ME13 8NU (1 page) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |