Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Secretary Name | Mr Paul Thomas Mapp |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Longwood Rye Hill Road Harlow Essex CM18 7JD |
Director Name | Mrs Chantell Mapp-Pope |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(18 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Trevor Norman Mapp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands House Longwood Harlow Essex CM18 7JD |
Director Name | Mrs Chantell Mapp-Pope |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Mr Paul Mapp 51.00% Ordinary |
---|---|
49 at £1 | Mrs Chantell Mapp-pope 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,245,592 |
Cash | £20,207 |
Current Liabilities | £144,236 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
7 September 2006 | Delivered on: 19 September 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 18 bushey croft harlow essex t/no EX161923 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
31 March 2005 | Delivered on: 5 April 2005 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage deed 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: By way of legal mortgage the property 14 priory court harlow essex t/n EX86033 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 5 April 2005 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage deed 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: By way of legal mortgage the property 13 cloverfield harlow essex t/n EX357281 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: Mortgage Express Classification: Mortgage 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: 219 church leys harlow essex t/no EX398594 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 February 2005 | Delivered on: 1 March 2005 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: 285 moorfield road, harlow, essex and store. 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 February 2005 | Delivered on: 1 March 2005 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 acorn mews, bush fair, 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 |
24 November 2004 | Delivered on: 14 December 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: 21/22 adams house post office road 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 |
22 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 132 little brays. Harlow. United kingdom. CM18 6EU. Outstanding |
22 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 195 abbotsweld. Harlow. United kingdom. CM18 6TW. Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 cloverfield harlow CM18 7EA. Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 priory court harlow CM18 7AX. Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 219 church leys harlow and bin store CM18 6DR. Outstanding |
7 February 2020 | Delivered on: 17 February 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The leasehold property known as 434 milwards, harlow, CM19 4SR as registered under title number EX545452 at hm land registry. Outstanding |
17 September 2019 | Delivered on: 26 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 the rows. Harlow. Essex. CM20 1BX. Outstanding |
20 August 2019 | Delivered on: 3 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge over property known as 1 the rows, harlow, CM20 1BX (title number EX51557). Notification of addition to or amendment of charge. Outstanding |
8 August 2003 | Delivered on: 12 August 2003 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £51,524.00 due or to become due from the company to the chargee. Particulars: 434 milwards harlow essex CM19 4SR. Outstanding |
4 May 2010 | Delivered on: 12 May 2010 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: Unit 30 stort mill river way harlow t/no:EX32855BY 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 |
6 February 2009 | Delivered on: 10 February 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: Stort house river way harlow essex; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
13 January 2009 | Delivered on: 20 January 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: The property known as or being 23 & 24 post office walk, harlow, essex t/n ex 262398 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 2008 | Delivered on: 11 June 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 198 pennymead harlow essex t/no. EX447244 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property see image for full details. Outstanding |
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 107 dad's wood harlow essex t/no EX628936 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 March 2008 | Delivered on: 26 March 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 132 little brays harlow essex t/n EX409173, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 February 2007 | Delivered on: 7 March 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: The property k/a 285 moorfield, harlow, essex, t/no EX410944 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
1 March 2007 | Delivered on: 3 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 parsonage leys harlow essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
6 November 2006 | Delivered on: 10 November 2006 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 195 abbotsweld, harlow, essex t/n EX452366, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
14 October 2002 | Delivered on: 2 November 2002 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: 20 adams house,post office rd,harlow; ex 263615. 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 June 2008 | Delivered on: 19 June 2008 Satisfied on: 26 May 2010 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: Unit 30 stort mill river way harlow essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 September 2022 | Registration of charge 043561790028, created on 22 September 2022 (6 pages) |
22 September 2022 | Registration of charge 043561790027, created on 22 September 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 June 2021 | Satisfaction of charge 19 in full (1 page) |
24 June 2021 | Satisfaction of charge 18 in full (1 page) |
26 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
14 October 2020 | Registration of charge 043561790024, created on 12 October 2020 (3 pages) |
14 October 2020 | Registration of charge 043561790025, created on 12 October 2020 (3 pages) |
14 October 2020 | Registration of charge 043561790026, created on 12 October 2020 (3 pages) |
6 August 2020 | Change of details for Mrs Chantell Mapp-Pope as a person with significant control on 29 December 2019 (2 pages) |
21 February 2020 | Satisfaction of charge 2 in full (1 page) |
17 February 2020 | Registration of charge 043561790023, created on 7 February 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
30 January 2020 | Appointment of Mrs Chantell Mapp-Pope as a director on 24 January 2020 (2 pages) |
26 September 2019 | Satisfaction of charge 043561790020 in full (1 page) |
26 September 2019 | Registration of charge 043561790022, created on 17 September 2019 (7 pages) |
3 September 2019 | Registration of charge 043561790021, created on 20 August 2019 (6 pages) |
18 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 April 2019 | Termination of appointment of Chantell Mapp-Pope as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Trevor Norman Mapp as a director on 18 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
4 July 2018 | Director's details changed for Chantell Mapp-Pope on 20 April 2018 (2 pages) |
4 July 2018 | Change of details for Mrs Chantell Mapp-Pope as a person with significant control on 20 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 March 2014 | Registration of charge 043561790020 (16 pages) |
4 March 2014 | Registration of charge 043561790020 (16 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
4 February 2009 | Return made up to 18/01/09; no change of members (3 pages) |
4 February 2009 | Return made up to 18/01/09; no change of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
21 April 2008 | Return made up to 18/01/08; full list of members (7 pages) |
21 April 2008 | Return made up to 18/01/08; full list of members (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 18/01/06; full list of members
|
18 May 2006 | Return made up to 18/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 May 2004 | Ad 18/01/02--------- £ si 99@1 (2 pages) |
7 May 2004 | Ad 18/01/02--------- £ si 99@1 (2 pages) |
27 April 2004 | Return made up to 18/01/04; full list of members
|
27 April 2004 | Return made up to 18/01/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members
|
4 February 2003 | Return made up to 18/01/03; full list of members
|
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (16 pages) |
18 January 2002 | Incorporation (16 pages) |