Philpot End
Great Dunmow
Essex
CM6 1JH
Director Name | Mavis Jacqueline Ducat |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 week after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 September 2017) |
Role | Secretary |
Correspondence Address | The Old Mission Hall Philpot End Great Dunmow Essex CM6 1JH |
Secretary Name | Mavis Jacqueline Ducat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 week after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 September 2017) |
Role | Secretary |
Correspondence Address | The Old Mission Hall Philpot End Great Dunmow Essex CM6 1JH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | 204c High Street High Street Ongar CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,135 |
Cash | £3,992 |
Current Liabilities | £136,717 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Delivered on: 28 June 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: 180 courtauld road london. 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 |
---|---|
19 June 2007 | Delivered on: 28 June 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: First and second floors hillcroft house 16 & 18 the avenue highams park london,. 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 |
4 January 2006 | Delivered on: 7 January 2006 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: The property k/a first and second floors 16-18 the avenue highams park london. 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 |
3 November 2004 | Delivered on: 11 November 2004 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: Land adjacent to 4OA grange park road leyton. 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 |
16 July 2004 | Delivered on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 June 2004 | Delivered on: 6 July 2004 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: Land & buildings between 44 - 46 cheddington road edmonton. 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 |
28 November 2003 | Delivered on: 8 December 2003 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: The property known as 64 redbridge lane west wanstead london. 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 |
26 August 2003 | Delivered on: 30 August 2003 Persons entitled: Barclays 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: 56 upper fant road maidstone kent. Outstanding |
2 May 2003 | Delivered on: 12 May 2003 Persons entitled: Barclays 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: The f/h property k/a 28 tile kiln lane edmonton london. Outstanding |
18 December 2002 | Delivered on: 3 January 2003 Persons entitled: Barclays 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: F/Hold property known as 13 harpenden rd,manor park london E12. Outstanding |
3 October 2002 | Delivered on: 11 October 2002 Persons entitled: Barclays 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: The f/h property k/a 60 davies lane, leytonstone, london E11. Outstanding |
30 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays 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: Freehold property known as 76 landseer road holloway london. Outstanding |
6 August 2002 | Delivered on: 13 August 2002 Persons entitled: Barclays 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: The f/h property k/a 25 boundary road, st albans, hertfordshire. Outstanding |
21 June 2002 | Delivered on: 25 June 2002 Persons entitled: Barclays 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: The f/h property k/a 38 bardwell road st.albans hertfordshire. Outstanding |
25 March 2002 | Delivered on: 26 March 2002 Persons entitled: Barclays 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: F/H land k/a 25 browning road leytonstone london E11. Outstanding |
28 February 2002 | Delivered on: 1 March 2002 Persons entitled: Barclays 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: F/H property k/a 36 colney heath lane st albans hertfordshire. Outstanding |
7 December 2001 | Delivered on: 11 December 2001 Persons entitled: Barclays 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: F/H property k/a 166 portway, stratford, london, E15. Outstanding |
19 November 2001 | Delivered on: 20 November 2001 Persons entitled: Barclays 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: 84 beech road st.albans herts AL3 5AT. Outstanding |
19 October 2001 | Delivered on: 20 October 2001 Persons entitled: Barclays 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: F/Hold property known as 15 ladysmoth rd,st albans,hertfordshire AL3 5PZ. Outstanding |
15 August 2001 | Delivered on: 16 August 2001 Persons entitled: Barclays 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: The f/h property k/a 36 bardwell road,st albans,hertfordshire,AL1 1RJ. Outstanding |
9 February 2001 | Delivered on: 13 February 2001 Persons entitled: Barclays 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: The f/h property k/a 48 station approach rayleigh essex. Outstanding |
18 December 2000 | Delivered on: 23 December 2000 Persons entitled: Barclays 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: Property k/a 87 st peters road edmonton london N9. Outstanding |
14 December 2000 | Delivered on: 23 December 2000 Persons entitled: Barclays 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: Freehold property k/a 232 high street london colney hertfordshire AL2 1HP. Outstanding |
3 August 2000 | Delivered on: 5 August 2000 Persons entitled: Barclays 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: F/H property k/a bridge view works borough hill croydon. Outstanding |
12 January 2007 | Delivered on: 25 January 2007 Satisfied on: 4 December 2008 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: 1 deansway edmonton london. 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | All of the property or undertaking has been released from charge 41 (5 pages) |
14 December 2013 | All of the property or undertaking has been released from charge 41 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 28 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 37 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 16 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 19 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 37 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 35 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 34 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 14 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 19 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 44 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 26 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 39 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 24 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 25 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 14 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 35 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 24 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 12 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 26 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 21 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 27 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 44 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 34 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 20 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 29 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 30 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 20 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 25 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 39 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 40 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 23 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 32 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 23 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 36 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 43 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 43 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 40 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 12 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 33 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 32 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 30 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 21 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 27 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 28 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 29 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 36 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 33 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 31 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 38 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 31 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 38 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 16 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
1 July 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
4 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Particulars of mortgage/charge (2 pages) |
25 January 2007 | Particulars of mortgage/charge (2 pages) |
24 May 2006 | Return made up to 29/01/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 29/01/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
18 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
18 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
28 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
28 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
13 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
25 September 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Incorporation (17 pages) |
20 February 1997 | Incorporation (17 pages) |