Leigh On Sea
Essex
SS9 3TY
Secretary Name | Mr Jarrod Peter George Gridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Park Leigh On Sea Essex SS9 3TY |
Director Name | Mr Kenneth William Styles |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chenin Du Moulin De Gruchet 14130 Mannev Normandy France |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Kenneth William Styles |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | France |
Correspondence Address | Chenin Du Moulin De Gruchet 14130 Manneville - La Normandy France |
Director Name | Mr Alan Harvey Bofkin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dixons Wharf Wilstone Tring Hertfordshire HP23 4BF |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Telephone | 01702 348788 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Jarrod Peter George Gridley 50.00% Ordinary |
---|---|
50 at £1 | Kenneth William Styles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,110 |
Current Liabilities | £134,571 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
24 October 2008 | Delivered on: 29 October 2008 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 alan close, eastwood leigh on sea, 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 |
---|---|
10 July 2007 | Delivered on: 11 July 2007 Satisfied on: 6 November 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: 17 leighfields avenue eastwood leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2006 | Delivered on: 10 June 2006 Satisfied on: 29 September 2011 Persons entitled: Paragon Mortgages Limited Classification: 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 broadwater house, 7 devereux road, southend on sea. Fully Satisfied |
24 January 2006 | Delivered on: 4 February 2006 Satisfied on: 13 July 2012 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: 37 peel avenue shoeburyness essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2008 | Delivered on: 19 June 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: 25A kilworth avenue southend-on-sea 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. Outstanding |
1 September 2006 | Delivered on: 2 September 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: 43, rectory road, rochford, 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 July 2006 | Delivered on: 2 August 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: 25 kilworth avenue southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2006 | Delivered on: 4 April 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: 31 crystal avenue hornchurch 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 |
20 January 2006 | Delivered on: 28 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: Broadwater house 7 devereux road southend on sea essex. Outstanding |
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 bailey road leigh on sea essex and the rental income by way of legal charge.the property rights by way of first fixed charge.floating charge all the undertakings and assets present and future. Outstanding |
14 December 2005 | Delivered on: 20 December 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: 3 clifton terrace and 3 clifton mews southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 September 2005 | Delivered on: 20 September 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: 87/87A park street westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 August 2005 | Delivered on: 15 September 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: 89-91 park street westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2005 | Delivered on: 16 August 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: 66 wakering road shoeburyness 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 |
13 July 2005 | Delivered on: 14 July 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: 129 east street southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2005 | Delivered on: 6 May 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: 10 canendon road westcliffe on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 April 2005 | Delivered on: 27 April 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: 29 highcliff drive leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2005 | Delivered on: 31 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: 26 brighton avenue southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2005 | Delivered on: 4 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £70,250.00 and all other amounts 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: 31 northview drive westcliff on sea essex the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future. Outstanding |
25 February 2005 | Delivered on: 3 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: 85/85A park street, westcliff on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 January 2005 | Delivered on: 2 February 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 stansfield road southend on sea essex with all covenants and rights thereon and any share from time to time held by the company. Outstanding |
17 January 2005 | Delivered on: 29 January 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 lonsdale road, southend on sea, essex. See the mortgage charge document for full details. Outstanding |
17 January 2005 | Delivered on: 29 January 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lonsdale road, southend on sea, essex. See the mortgage charge document for full details. Outstanding |
6 January 2005 | Delivered on: 7 January 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: Rear of 502 london raod westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2004 | Delivered on: 23 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: 144 westborough road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
14 November 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 February 2015 | Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 11 December 2014 (1 page) |
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 06/10/05; no change of members (2 pages) |
10 October 2005 | Return made up to 06/10/05; no change of members (2 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 06/10/04; full list of members (5 pages) |
3 December 2004 | Return made up to 06/10/04; full list of members (5 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
6 October 2003 | Incorporation (13 pages) |
6 October 2003 | Incorporation (13 pages) |