Westcliff On Sea
Essex
SS0 8LD
Director Name | Mr Raymond Vandermolen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2018(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Chadwick Road Westcliff-On-Sea SS0 8LD |
Director Name | Raymond Vandermolen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Legra Grange 1525 London Road Leigh On Sea Essex SS9 2SU |
Director Name | Ivan Vandermolen |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 December 2003) |
Role | Company Chairman |
Correspondence Address | 59 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Michael Vandermolen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Director Name | Mr Lee Vandermolen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hutchins Walk Hampstead Garden Suburb London NW11 6LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £698,012 |
Cash | £2,568 |
Current Liabilities | £72,779 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2010 | Delivered on: 9 November 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts credited to account number 6096240 with the bank. Outstanding |
---|---|
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 jones close southend-on-sea t/no EX164904 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 87 gainsborough drive westcliff-on-sea southend-on-sea t/no:EX160721FIXED charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels present and future goodwill and all assets see image for full details. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 131 ramuz drive westcliff-on-sea southend-on-sea t/no:EX175237 fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels present and future goodwill and all assets see image for full details. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: 114 fleming cresent leigh-on-sea southen-on-sea t/no EX489004 by way of fixed charge the plant machinery and fixtures and fittings of the company now and in the future at the property present and future goodwill of any business carried on at the property see image for full details. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 144 ramuz drive westcliff on sea southend on sea t/no EX226636 by way of fixed charge the plant, machinery and fixtures, goodwill see image for full details. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45 surrey avenue leigh-on-sea southend-on-sea t/no. EX346809 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 legra grange 1525 london road leigh-on-sea southend-on-sea t/no. EX749318 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 tennyson avenue southend-on-sea t/no. EX305487 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 philpott avenue southend-on-sea t/no. EX384913 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 tennyson southend on sea t/no EX275173 by way of fixed charge any other interest in the property, all rents receivable & 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 |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 belle vue place southend on sea t/no EX589220 by way of fixed charge the plant, machinery and fixtures, goodwill see image for full details. Outstanding |
7 October 2010 | Delivered on: 15 October 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: 97 ramuz drive westcliff-on-sea southend-on-sea t/no EX130871 see image for full details. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 philpott avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 tennyson avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 tennyson avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 flemming crescent leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 legra grange 1525 london road leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 surrey avenue leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 ramuz drive westcliff-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 ramuz drive westcliff-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 kent avenue leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 January 2007 | Delivered on: 30 January 2007 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 ruskin avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 January 2007 | Delivered on: 30 January 2007 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 selwyn road southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 January 2007 | Delivered on: 30 January 2007 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 wickmead close southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Lee Vandermolen as a director on 22 October 2018 (1 page) |
1 February 2019 | Appointment of Mr Raymond Vandermolen as a director on 22 October 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 August 2017 | Satisfaction of charge 47 in full (2 pages) |
2 August 2017 | Satisfaction of charge 53 in full (2 pages) |
2 August 2017 | Satisfaction of charge 33 in full (2 pages) |
2 August 2017 | Satisfaction of charge 47 in full (2 pages) |
2 August 2017 | Satisfaction of charge 55 in full (1 page) |
2 August 2017 | Satisfaction of charge 48 in full (2 pages) |
2 August 2017 | Satisfaction of charge 43 in full (2 pages) |
2 August 2017 | Satisfaction of charge 52 in full (1 page) |
2 August 2017 | Satisfaction of charge 34 in full (2 pages) |
2 August 2017 | Satisfaction of charge 49 in full (2 pages) |
2 August 2017 | Satisfaction of charge 55 in full (1 page) |
2 August 2017 | Satisfaction of charge 33 in full (2 pages) |
2 August 2017 | Satisfaction of charge 39 in full (2 pages) |
2 August 2017 | Satisfaction of charge 46 in full (1 page) |
2 August 2017 | Satisfaction of charge 45 in full (1 page) |
2 August 2017 | Satisfaction of charge 56 in full (2 pages) |
2 August 2017 | Satisfaction of charge 56 in full (2 pages) |
2 August 2017 | Satisfaction of charge 43 in full (2 pages) |
2 August 2017 | Satisfaction of charge 27 in full (2 pages) |
2 August 2017 | Satisfaction of charge 48 in full (2 pages) |
2 August 2017 | Satisfaction of charge 52 in full (1 page) |
2 August 2017 | Satisfaction of charge 50 in full (2 pages) |
2 August 2017 | Satisfaction of charge 53 in full (2 pages) |
2 August 2017 | Satisfaction of charge 45 in full (1 page) |
2 August 2017 | Satisfaction of charge 46 in full (1 page) |
2 August 2017 | Satisfaction of charge 39 in full (2 pages) |
2 August 2017 | Satisfaction of charge 54 in full (1 page) |
2 August 2017 | Satisfaction of charge 37 in full (2 pages) |
2 August 2017 | Satisfaction of charge 49 in full (2 pages) |
2 August 2017 | Satisfaction of charge 51 in full (2 pages) |
2 August 2017 | Satisfaction of charge 51 in full (2 pages) |
2 August 2017 | Satisfaction of charge 37 in full (2 pages) |
2 August 2017 | Satisfaction of charge 50 in full (2 pages) |
2 August 2017 | Satisfaction of charge 27 in full (2 pages) |
2 August 2017 | Satisfaction of charge 54 in full (1 page) |
2 August 2017 | Satisfaction of charge 34 in full (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 May 2016 | Satisfaction of charge 26 in full (2 pages) |
25 May 2016 | Satisfaction of charge 26 in full (2 pages) |
18 May 2016 | Satisfaction of charge 57 in full (1 page) |
18 May 2016 | Satisfaction of charge 57 in full (1 page) |
18 May 2016 | Satisfaction of charge 24 in full (1 page) |
18 May 2016 | Satisfaction of charge 24 in full (1 page) |
7 April 2016 | Satisfaction of charge 25 in full (2 pages) |
7 April 2016 | Satisfaction of charge 25 in full (2 pages) |
6 April 2016 | Satisfaction of charge 40 in full (2 pages) |
6 April 2016 | Satisfaction of charge 40 in full (2 pages) |
5 April 2016 | Satisfaction of charge 30 in full (2 pages) |
5 April 2016 | Satisfaction of charge 36 in full (2 pages) |
5 April 2016 | Satisfaction of charge 35 in full (2 pages) |
5 April 2016 | Satisfaction of charge 36 in full (2 pages) |
5 April 2016 | Satisfaction of charge 30 in full (2 pages) |
5 April 2016 | Satisfaction of charge 35 in full (2 pages) |
4 April 2016 | Satisfaction of charge 31 in full (2 pages) |
4 April 2016 | Satisfaction of charge 31 in full (2 pages) |
24 December 2015 | Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page) |
24 December 2015 | Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page) |
9 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Resolutions
|
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Return made up to 27/09/03; full list of members
|
23 October 2003 | Return made up to 27/09/03; full list of members
|
5 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members
|
15 October 2002 | Return made up to 27/09/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members
|
21 October 1998 | Return made up to 27/09/98; no change of members
|
9 January 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
16 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Ad 17/12/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Ad 17/12/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
27 September 1996 | Incorporation (14 pages) |
27 September 1996 | Incorporation (14 pages) |