Barnston
Dunmow
Essex
CM6 3NY
Director Name | Mr Harold Thomas Hancock |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Edith Lily Hancock |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mr Stephen Clarence Hancock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Skyway House Parsonage Road Takeley Bishop's Stortford Herts CM22 6PU |
Secretary Name | Mr Stephen Clarence Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Skyway House Parsonage Road Takeley Bishop's Stortford Herts CM22 6PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 July 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Telephone | 01279 871642 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | Mr Stephen Clarence Hancock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,520,942 |
Cash | £2,436,822 |
Current Liabilities | £5,533,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
23 June 2000 | Delivered on: 1 July 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 45/45A ipswich street stowmarket suffolk t/no SK140010. Outstanding |
---|---|
21 June 2000 | Delivered on: 24 June 2000 Persons entitled: Coutts & Company 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 at 52/54 and 56 whalebone lane south dagenham essex t/n EGL50876. Outstanding |
10 August 1999 | Delivered on: 12 August 1999 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Simon campion court high street epping essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 November 1997 | Delivered on: 22 November 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/45 high street, chadwell heath, romford, essex building and other materials. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 May 1997 | Delivered on: 23 May 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/31A the thoroughfare & 2/2A new street woodbridge suffolk and the proceeds of sale thereof and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 October 1996 | Delivered on: 1 November 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65/67 high street billericay essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Units 1-12 lowestoft enterprise park, school road, lowestoft NR33 9NA and units 1-9 quayside business centre, school road, suffolk. Outstanding |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 233 elm park avenue and st nicholas avenue hornchurch essex RM12 4RX. Outstanding |
24 June 2011 | Delivered on: 28 June 2011 Persons entitled: Coutts and Company 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 situate at and k/a red lion public house high street colchester t/n EX497297, all fixtures and fittings, plant and machinery, vehicles and computer equipment, furniture, furnishings, equipment tools and other chattels see image for full details. Outstanding |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: Coutts & Company 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 unit 1 moss road colchester essex by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment and all associated warranties and maintenance contracts furniture furnishings equipment tools and other chattels the goodwill all rents receivable from any lease and the proceeds of any insurance. Outstanding |
15 January 2010 | Delivered on: 16 January 2010 Persons entitled: Coutts & Company 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 154-160 high street and 2-11 cambridge terrace chatham by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. And the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. Outstanding |
14 August 1996 | Delivered on: 24 August 1996 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest of the company in 1/9 north street parade sudbury suffolk and a charge in equity over all other interests in the property and the proceeds of sale thereof and any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 May 2009 | Delivered on: 22 May 2009 Persons entitled: Coutts and Company 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 land and buildings on the west side of tower road, pakefield industrial estate lowestoft by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2009 | Delivered on: 20 March 2009 Persons entitled: Coutts and Company 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 1-5 appletree cottages, hartford end, essex all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 myrtle road brentwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2005 | Delivered on: 13 December 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a former grabor plastics site, bulmer road, sudbury, suffolk. Outstanding |
28 April 2004 | Delivered on: 30 April 2004 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a & b and car park, robjohns road, chelmsford, essex. Outstanding |
11 July 2002 | Delivered on: 20 July 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property at unit 1 bowburn industrial estate bowburn county durham t/n DU84054. Outstanding |
11 March 2002 | Delivered on: 16 March 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a skyway house, parsonage road, takeley, nr. Bishop's stortford, hertfordshire, t/no part EX203395 and whole EX222923. Outstanding |
2 July 2001 | Delivered on: 6 July 2001 Persons entitled: Coutts & Company 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 37 crouch street colchester essex. Outstanding |
2 July 2001 | Delivered on: 6 July 2001 Persons entitled: Coutts & Company 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 4-6 short wyre street colchester essex t/no: EX350115. Outstanding |
6 April 2001 | Delivered on: 7 April 2001 Persons entitled: Coutts & Company 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 1-2 high street & 8 head street colchester essex t/no.EX605690. Outstanding |
14 August 1996 | Delivered on: 20 August 1996 Persons entitled: Coutts & Company Classification: Mortage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 July 1999 | Delivered on: 28 July 1999 Satisfied on: 4 April 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/5A clockhouse lane collier row romford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with updates (6 pages) |
12 April 2022 | Change of details for Mrs Jane Mary Hancock as a person with significant control on 14 March 2019 (2 pages) |
24 November 2021 | Registration of charge 032270050024, created on 19 November 2021 (10 pages) |
31 August 2021 | Director's details changed for Edith Lily Hancock on 16 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Harold Thomas Hancock on 16 August 2021 (2 pages) |
24 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with updates (6 pages) |
30 July 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with updates (6 pages) |
21 April 2020 | Director's details changed for Edith Lily Hancock on 21 April 2020 (2 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
22 May 2019 | Resolutions
|
21 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Confirmation statement made on 15 April 2019 with updates (6 pages) |
9 May 2019 | Director's details changed for Harold Thomas Hancock on 9 May 2019 (2 pages) |
8 May 2019 | Cessation of Stephen Clarence Hancock as a person with significant control on 12 February 2018 (1 page) |
8 May 2019 | Notification of Jane Mary Hancock as a person with significant control on 14 March 2019 (2 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 July 2018 | Appointment of Edith Lily Hancock as a director on 1 July 2018 (2 pages) |
5 July 2018 | Appointment of Harold Thomas Hancock as a director on 1 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
15 March 2018 | Registered office address changed from Suite B Skyway House Parsonage Road Takeley Bishop's Stortford Herts CM22 6PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Stephen Clarence Hancock as a director on 12 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Stephen Clarence Hancock as a secretary on 12 February 2018 (1 page) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
8 December 2015 | Registration of charge 032270050023, created on 4 December 2015 (9 pages) |
8 December 2015 | Registration of charge 032270050023, created on 4 December 2015 (9 pages) |
3 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 April 2009 | Return made up to 15/04/09; no change of members (10 pages) |
29 April 2009 | Return made up to 15/04/09; no change of members (10 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from first floor 232-234 high street epping essex CM16 4AU (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from first floor 232-234 high street epping essex CM16 4AU (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
21 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: barnston hall parsonage lane barnston great dunmow essex CM6 3NY (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: barnston hall parsonage lane barnston great dunmow essex CM6 3NY (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Ad 12/10/01--------- £ si 22000@1=22000 £ ic 1478000/1500000 (4 pages) |
24 October 2001 | Ad 12/10/01--------- £ si 22000@1=22000 £ ic 1478000/1500000 (4 pages) |
11 July 2001 | Ad 05/07/01--------- £ si 143000@1=143000 £ ic 1335000/1478000 (2 pages) |
11 July 2001 | Ad 05/07/01--------- £ si 143000@1=143000 £ ic 1335000/1478000 (2 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Ad 13/04/01--------- £ si 160000@1=160000 £ ic 1175000/1335000 (4 pages) |
25 April 2001 | Return made up to 19/04/01; no change of members (6 pages) |
25 April 2001 | Return made up to 19/04/01; no change of members (6 pages) |
25 April 2001 | Ad 13/04/01--------- £ si 160000@1=160000 £ ic 1175000/1335000 (4 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Ad 01/08/00--------- £ si 65000@1=65000 £ ic 1110000/1175000 (2 pages) |
4 August 2000 | Ad 01/08/00--------- £ si 65000@1=65000 £ ic 1110000/1175000 (2 pages) |
6 July 2000 | Ad 03/07/00--------- £ si 80000@1=80000 £ ic 1030000/1110000 (2 pages) |
6 July 2000 | Ad 03/07/00--------- £ si 80000@1=80000 £ ic 1030000/1110000 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si 15000@1=15000 £ ic 1015000/1030000 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si 15000@1=15000 £ ic 1015000/1030000 (2 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 September 1999 | Ad 28/09/99--------- £ si 25000@1=25000 £ ic 990000/1015000 (2 pages) |
30 September 1999 | Ad 28/09/99--------- £ si 25000@1=25000 £ ic 990000/1015000 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Ad 11/08/99--------- £ si 314500@1=314500 £ ic 675500/990000 (2 pages) |
17 August 1999 | £ nc 1000000/2000000 11/08/99 (1 page) |
17 August 1999 | Ad 11/08/99--------- £ si 314500@1=314500 £ ic 675500/990000 (2 pages) |
17 August 1999 | £ nc 1000000/2000000 11/08/99 (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (7 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 November 1998 | Ad 23/11/98--------- £ si 140000@1=140000 £ ic 535500/675500 (2 pages) |
27 November 1998 | Ad 23/11/98--------- £ si 140000@1=140000 £ ic 535500/675500 (2 pages) |
11 April 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 April 1998 | Return made up to 31/12/97; full list of members (7 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 December 1997 | Ad 28/11/97--------- £ si 10000@1=10000 £ ic 515002/525002 (2 pages) |
17 December 1997 | Ad 28/11/97--------- £ si 10000@1=10000 £ ic 515002/525002 (2 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Ad 17/11/97--------- £ si 141000@1=141000 £ ic 374002/515002 (2 pages) |
21 November 1997 | Ad 17/11/97--------- £ si 141000@1=141000 £ ic 374002/515002 (2 pages) |
12 November 1997 | Ad 06/11/97--------- £ si 69500@1=69500 £ ic 304502/374002 (2 pages) |
12 November 1997 | Ad 06/11/97--------- £ si 69500@1=69500 £ ic 304502/374002 (2 pages) |
25 May 1997 | Ad 19/05/97--------- £ si 100000@1=100000 £ ic 204502/304502 (2 pages) |
25 May 1997 | Ad 19/05/97--------- £ si 100000@1=100000 £ ic 204502/304502 (2 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Ad 28/04/97--------- £ si 42000@1=42000 £ ic 162502/204502 (2 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | £ nc 200000/1000000 28/04/97 (1 page) |
4 May 1997 | Resolutions
|
4 May 1997 | Ad 28/04/97--------- £ si 42000@1=42000 £ ic 162502/204502 (2 pages) |
4 May 1997 | £ nc 200000/1000000 28/04/97 (1 page) |
20 November 1996 | Ad 15/11/96--------- £ si 10000@1=10000 £ ic 152502/162502 (2 pages) |
20 November 1996 | Ad 15/11/96--------- £ si 10000@1=10000 £ ic 152502/162502 (2 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
27 October 1996 | Ad 21/10/96--------- £ si 47500@1=47500 £ ic 105002/152502 (2 pages) |
27 October 1996 | Ad 21/10/96--------- £ si 47500@1=47500 £ ic 105002/152502 (2 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (8 pages) |
20 August 1996 | Particulars of mortgage/charge (8 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Ad 08/08/96--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages) |
15 August 1996 | Ad 08/08/96--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Memorandum and Articles of Association (10 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Memorandum and Articles of Association (10 pages) |
9 August 1996 | Company name changed precis (1448) LIMITED\certificate issued on 12/08/96 (3 pages) |
9 August 1996 | Company name changed precis (1448) LIMITED\certificate issued on 12/08/96 (3 pages) |
8 August 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
8 August 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | £ nc 100/200000 31/07/96 (1 page) |
8 August 1996 | £ nc 100/200000 31/07/96 (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | Secretary resigned (2 pages) |
26 July 1996 | Secretary resigned (2 pages) |
26 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Incorporation (16 pages) |
19 July 1996 | Incorporation (16 pages) |