Takeley
Bishop's Stortford
CM22 6PU
Secretary Name | Edward Baker |
---|---|
Status | Current |
Appointed | 02 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 63 Hartland Avenue Wyken Coventry West Midlands CV2 3EP |
Director Name | Mr Mac Michael |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopton Rise Birmingham Road Bishopton Stratford-Upon-Avon Warwickshire CV37 0RN |
Secretary Name | Peter Stephen Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Secretary Name | Ms Emma Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Bishopton Rise Birmingham Road Bishopton Stratford-Upon-Avon Warwickshire CV37 0RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
151 at £1 | Michael Mac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £438,681 |
Cash | £3,389 |
Current Liabilities | £1,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
4 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 73 lawrence moorings sawbridgeworth and parking space t/n EX481300. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 184 lawrence moorings sawbridgeworth & parking space t/n EX549415. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 October 2003 | Delivered on: 23 October 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: By way of legal mortgage 8 riverside court cambridge road old harlow 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 |
28 March 2003 | Delivered on: 3 April 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: 13 off church road cubbington leamington spa. 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 |
11 September 2001 | Delivered on: 1 October 2001 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 10 cowlins yard new road old harlow essex CM17 0FZ. 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 |
7 September 2001 | Delivered on: 21 September 2001 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: 3 albion st,kenilworth,warwickshire. 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 |
29 May 2001 | Delivered on: 5 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 174 mill bank warwick t/n WK291318. 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 |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: Flat 8 riverside court, cambridge road, harlow, CM20 2AD. Outstanding |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 9 stand street, warwick, CV34 6HR. Outstanding |
21 August 2012 | Delivered on: 30 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 all goodwill, book debts, uncalled capital and all plant and machinery. See image for full details. Outstanding |
21 August 2012 | Delivered on: 25 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 73 lawrence moorings and car parking space sawbridgeworthy t/no.EX481300 fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
21 August 2012 | Delivered on: 25 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 8 riverside court cambridge roadf harlow t/no.EX513725 fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
21 August 2012 | Delivered on: 25 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 stand street warwick f/h t/n WK232704 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
21 August 2012 | Delivered on: 25 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 184 lawrence moorings(and car parking space) sawbridgeworth l/h t/n EX549415 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 January 2005 | Delivered on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 66 lawrence moorings sawbridgeworth hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 January 2005 | Delivered on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 144 lawrence moorings sawbridgeworth hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 February 2004 | Delivered on: 23 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 8 riverside court cambridge road old harlow t/n EX513725, l/h property known as 10 cowlins yard new road old harlow and parking space t/n EX460389, f/h property known as 3 albion street kenilworth t/n WK396339, for detail of further properties charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 lawrence moorings sawbridgeworth hertfordshire t/n EX434398. 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 |
1 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
18 May 2023 | Appointment of Mr Simon Mcdaide as a director on 10 May 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
15 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 21 January 2017 (3 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 21 January 2020 (3 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 21 January 2019 (3 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 21 January 2021 (3 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 21 January 2018 (3 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates
|
11 December 2020 | Registration of charge 039111810018, created on 1 December 2020 (4 pages) |
11 December 2020 | Registration of charge 039111810019, created on 1 December 2020 (4 pages) |
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates
|
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates
|
14 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates
|
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 August 2017 | Satisfaction of charge 17 in full (4 pages) |
5 August 2017 | Satisfaction of charge 9 in full (4 pages) |
5 August 2017 | Satisfaction of charge 17 in full (4 pages) |
5 August 2017 | Satisfaction of charge 9 in full (4 pages) |
7 July 2017 | Satisfaction of charge 7 in full (4 pages) |
7 July 2017 | Satisfaction of charge 5 in full (4 pages) |
7 July 2017 | Satisfaction of charge 11 in full (4 pages) |
7 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Satisfaction of charge 3 in full (4 pages) |
7 July 2017 | Satisfaction of charge 11 in full (4 pages) |
7 July 2017 | Satisfaction of charge 16 in full (4 pages) |
7 July 2017 | Satisfaction of charge 12 in full (4 pages) |
7 July 2017 | Satisfaction of charge 16 in full (4 pages) |
7 July 2017 | Satisfaction of charge 10 in full (4 pages) |
7 July 2017 | Satisfaction of charge 14 in full (4 pages) |
7 July 2017 | Satisfaction of charge 14 in full (4 pages) |
7 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Satisfaction of charge 4 in full (4 pages) |
7 July 2017 | Satisfaction of charge 8 in full (4 pages) |
7 July 2017 | Satisfaction of charge 8 in full (4 pages) |
7 July 2017 | Satisfaction of charge 10 in full (4 pages) |
7 July 2017 | Satisfaction of charge 7 in full (4 pages) |
7 July 2017 | Satisfaction of charge 15 in full (4 pages) |
7 July 2017 | Satisfaction of charge 2 in full (4 pages) |
7 July 2017 | Satisfaction of charge 1 in full (4 pages) |
7 July 2017 | Satisfaction of charge 13 in full (4 pages) |
7 July 2017 | Satisfaction of charge 15 in full (4 pages) |
7 July 2017 | Satisfaction of charge 12 in full (4 pages) |
7 July 2017 | Satisfaction of charge 1 in full (4 pages) |
7 July 2017 | Satisfaction of charge 2 in full (4 pages) |
7 July 2017 | Satisfaction of charge 3 in full (4 pages) |
7 July 2017 | Satisfaction of charge 13 in full (4 pages) |
7 July 2017 | Satisfaction of charge 5 in full (4 pages) |
7 July 2017 | Satisfaction of charge 4 in full (4 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates
|
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 April 2015 | Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages) |
30 April 2015 | Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages) |
30 April 2015 | Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page) |
9 February 2015 | Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page) |
9 February 2015 | Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Appointment of Emma Mac as a director (3 pages) |
12 July 2013 | Appointment of Emma Mac as a director (3 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mac Michael on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mac Michael on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Emma Ford on 1 October 2009 (1 page) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Emma Ford on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Mac Michael on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Emma Ford on 1 October 2009 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
13 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members
|
28 January 2005 | Return made up to 21/01/05; full list of members
|
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (11 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (11 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
13 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
13 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Ad 08/11/00-08/11/00 £ si 150@1=150 £ ic 1/151 (2 pages) |
14 December 2000 | Ad 08/11/00-08/11/00 £ si 150@1=150 £ ic 1/151 (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2000 | Incorporation (18 pages) |
21 January 2000 | Incorporation (18 pages) |