Wike
Leeds
LS17 9NH
Director Name | Mr David Malcolm Share |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Moor Allerton Golf Club Coal Road Wike Leeds LS17 9NH |
Director Name | Mr Albert Leslie Barnett |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Retired |
Correspondence Address | 32 High Ash Avenue Leeds West Yorkshire LS17 8RG |
Director Name | Mr Marshall Lionel Bellow |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Traylee 15 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Hon Stephen Jeremy Bellow |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | The Oval 25 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr Richard Marshall Crann |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2001) |
Role | Dry Store Manager |
Country of Residence | England |
Correspondence Address | 56 Primley Park Road Leeds West Yorkshire LS17 7RZ |
Director Name | Mr Ralf Johann Eisen |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 12 The Drive Alwoodley Leeds West Yorkshire LS17 7QA |
Director Name | Mr Stanley Harold Fingret |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1995) |
Role | Dental Surgeon |
Correspondence Address | 8 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Director Name | Mr James Stephen Denton |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wigton Lane Leeds West Yorkshire LS17 8RZ |
Director Name | Mr Nigel Edward Foster |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 5 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Secretary Name | Brian Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 10 Park Lane Roundhay Leeds West Yorkshire LS8 2EY |
Secretary Name | Mr Stephen Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 1997) |
Role | Dental Surgeon |
Correspondence Address | 14 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Michael Lawrence Ellis |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(70 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakdene Way Shadwell Lane Leeds LS17 8XR |
Director Name | Mark Richard Altman |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 1998) |
Role | Proprietor |
Correspondence Address | 3 Meadow Close Bardsey Leeds Yorkshire LS17 9BJ |
Director Name | Mr Stephen Maurice Coupland |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 1998) |
Role | Solicitor |
Correspondence Address | 142 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8ST |
Director Name | John Ellis |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 4 The Avenue Harewood Road Harewood Leeds LS17 9LD |
Director Name | John Flack |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1996) |
Role | Senior Life Consultant Ga Life |
Correspondence Address | 58 Lyndon Road Bramham Wetherby West Yorkshire LS23 6RH |
Director Name | Stuart Elgott |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Low Gables Pinelodge 18 Bracken Park Scarcroft Leeds Yorkshire LS14 3HZ |
Director Name | Richard Charles Fingret |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1998) |
Role | Sales Manager |
Correspondence Address | Flat 4 Avon Court Shadwell Leeds LS17 8HJ |
Director Name | Geoffrey Baskind |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2001) |
Role | Pharmacist |
Correspondence Address | 17 Sandmoor Avenue Alwoodley Leeds West Yorkshire LS17 7DW |
Secretary Name | Mr James Stephen Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(74 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wigton Lane Leeds West Yorkshire LS17 8RZ |
Director Name | Stusrt Elgott |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2001) |
Role | Clothing Mng |
Correspondence Address | Pine Lodge 18 Bracken Park Scarcroft Leeds Yorkshire LS14 3HZ |
Director Name | Ian Brill |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Meadowside King Lane Farm, King Lane Leeds West Yorkshire LS17 5PS |
Director Name | Mr Sheldon Mark Bloomfield |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(78 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2008) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 1 Stone Rings Grange Harrogate HG2 9HU |
Director Name | Jonathan Ellis |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(80 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Island Cottage Forge Lane Leeds West Yorkshire LS17 9JU |
Director Name | Jonathan Ellis |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(80 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Island Cottage Forge Lane Leeds West Yorkshire LS17 9JU |
Director Name | Michael Stuart Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hilton Grange Bramhope Leeds LS16 9LE |
Director Name | Mr Mark Richard Altman |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lammas Court Leeds West Yorkshire LS14 3JS |
Director Name | Mr Paul Marston Earp |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(88 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Director Name | Mr Mark David Giles Blundell |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(89 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Director Name | Mr Johnny Ellis |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(91 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Secretary Name | Mr David John Brimblecombe |
---|---|
Status | Resigned |
Appointed | 28 July 2014(91 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Secretary Name | Mr Stephen Mack |
---|---|
Status | Resigned |
Appointed | 29 June 2015(92 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | Moor Allerton Golf Club Coal Road Wike Leeds West Yorkshire LS17 9NH |
Secretary Name | Mr Jonathan Simon Ellis |
---|---|
Status | Resigned |
Appointed | 29 June 2015(92 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 June 2021) |
Role | Company Director |
Correspondence Address | The Club House Wike Leeds LS17 9NH |
Website | www.magc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2661154 |
Telephone region | Leeds |
Registered Address | The Club House Wike Leeds LS17 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Year | 2012 |
---|---|
Net Worth | £1,166,530 |
Cash | £91,475 |
Current Liabilities | £479,784 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 6 days from now) |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Stephen Mack Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
---|---|
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: James Denton Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Edward Ziff Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
23 January 2015 | Delivered on: 24 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 June 2018 | Delivered on: 26 June 2018 Persons entitled: Marshall Bellow Carol Bellow Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 25 June 2018 Persons entitled: David Michael Share Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Marshall Bellow Carol Bellow Warner Falk Janet Falk Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Jeremy Borlant Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Terry Kane Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Marshall Bellow Carol Bellow Warner Falk Janet Falk Brian Jackson Marilynne Jackson Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Stephen Bellow Classification: A registered charge Particulars: Moor allerton golf cub limited, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Hilary Jackson Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Johnny Ellis Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Stephen Maurice Coupland Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, LEEDLS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Marshall Bellow Carol Bellow Warner Falk Janet Falk Brian Jackson Marilynne Jackson David Gleek Sharon Gleek Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Sheldon Bloomfield Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Carl Hegarty Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Debbie Stewart Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Russell Manning Classification: A registered charge Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH. Outstanding |
9 September 2013 | Delivered on: 10 September 2013 Satisfied on: 9 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 October 2010 | Delivered on: 29 October 2010 Satisfied on: 6 June 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 July 1986 | Delivered on: 23 July 1986 Satisfied on: 7 November 1991 Persons entitled: J. W. Cameron & Co. Limited Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a moor allerton golf club coal road scarcroft leeds in the county of west yorkshire all trade & tenants fixtures & fittings & the goodwill or otherwise of its business. Fully Satisfied |
6 December 1928 | Delivered on: 6 December 1928 Satisfied on: 28 January 2015 Classification: Series of debentures Fully Satisfied |
7 April 1926 | Delivered on: 26 April 1926 Satisfied on: 27 January 2015 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys etc. not exceeding £5500. Particulars: Pykeley hill farm, nursery lane, allwoodley, west leeds with 104 acres of freehold land. Fully Satisfied |
17 January 2022 | Director's details changed for Mr David Malcolm Malcolm on 17 January 2022 (2 pages) |
---|---|
11 January 2022 | Notification of David Malcolm Share as a person with significant control on 5 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr David Malcolm Malcolm as a director on 13 September 2021 (2 pages) |
7 January 2022 | Termination of appointment of Stephen Mack as a director on 5 January 2022 (1 page) |
7 January 2022 | Cessation of Stephen Mack as a person with significant control on 5 January 2022 (1 page) |
17 September 2021 | Satisfaction of charge 001885320020 in full (1 page) |
17 September 2021 | Satisfaction of charge 001885320021 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320024 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320014 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320019 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320016 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320007 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320008 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320010 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320017 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320012 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320018 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320023 in full (1 page) |
14 September 2021 | Satisfaction of charge 001885320022 in full (1 page) |
7 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Jonathan Simon Ellis as a secretary on 28 June 2021 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Alan Tobias as a director on 23 May 2020 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Registration of charge 001885320024, created on 12 June 2018 (8 pages) |
25 June 2018 | Registration of charge 001885320023, created on 12 June 2018 (8 pages) |
21 June 2018 | Registration of charge 001885320019, created on 12 June 2018 (8 pages) |
21 June 2018 | Registration of charge 001885320018, created on 12 June 2018 (8 pages) |
21 June 2018 | Registration of charge 001885320022, created on 12 June 2018 (8 pages) |
21 June 2018 | Registration of charge 001885320021, created on 12 June 2018 (8 pages) |
21 June 2018 | Registration of charge 001885320020, created on 12 June 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge 001885320017, created on 12 June 2018 (8 pages) |
14 June 2018 | Registration of charge 001885320016, created on 12 June 2018 (8 pages) |
14 June 2018 | Registration of charge 001885320015, created on 12 June 2018 (11 pages) |
12 June 2018 | Registration of charge 001885320008, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320007, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320009, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320011, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320010, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320013, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320014, created on 12 June 2018 (8 pages) |
12 June 2018 | Registration of charge 001885320012, created on 12 June 2018 (8 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2018 | Appointment of Mr Alan Tobias as a director on 12 February 2018 (2 pages) |
18 July 2017 | Appointment of Mr Ian Simon Land as a director on 15 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian Simon Land as a director on 15 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 February 2017 | Termination of appointment of Geoffrey Towers as a director on 28 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Geoffrey Towers as a director on 28 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 July 2016 | Termination of appointment of Martin Nigel Glynn as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Martin Nigel Glynn as a director on 1 July 2016 (1 page) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 April 2016 | Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Johnny Ellis as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of David Wilson as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of James Richard Smith as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Johnny Ellis as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of David Wilson as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of James Richard Smith as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page) |
5 January 2016 | Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page) |
16 December 2015 | Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page) |
16 December 2015 | Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page) |
16 September 2015 | Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stephen Mack as a secretary on 14 July 2015 (1 page) |
16 September 2015 | Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Stephen Mack as a secretary on 14 July 2015 (1 page) |
15 July 2015 | Section 519 (1 page) |
15 July 2015 | Section 519 (1 page) |
14 July 2015 | Appointment of Mr Jonathan Simon Ellis as a secretary on 29 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Jonathan Simon Ellis as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Stephen Mack as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a secretary on 29 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Stephen Mack as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page) |
10 July 2015 | Termination of appointment of David John Brimblecombe as a secretary on 29 June 2015 (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Jonathan Ian Grant on 28 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Michael Freedman on 28 July 2014 (2 pages) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Jonathan Ian Grant on 28 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Michael Freedman on 28 July 2014 (2 pages) |
9 May 2015 | Satisfaction of charge 001885320005 in full (4 pages) |
9 May 2015 | Satisfaction of charge 001885320005 in full (4 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages) |
28 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
27 January 2015 | Satisfaction of charge 1 in full (4 pages) |
27 January 2015 | Satisfaction of charge 1 in full (4 pages) |
24 January 2015 | Registration of charge 001885320006, created on 23 January 2015 (19 pages) |
24 January 2015 | Registration of charge 001885320006, created on 23 January 2015 (19 pages) |
30 December 2014 | Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages) |
18 November 2014 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2014 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2014 | Appointment of Mr Jonathan Ian Grant as a director on 28 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jonathan Ian Grant as a director on 28 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Michael Freedman as a director on 28 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Johnny Ellis as a director on 28 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Michael Freedman as a director on 28 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Johnny Ellis as a director on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Ian Simon Land as a director on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Ian Simon Land as a director on 28 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Stephen Mack as a director on 28 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Stephen Mack as a director on 28 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr David John Brimblecombe as a director on 28 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr David John Brimblecombe as a secretary on 28 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Stephen Denton as a director on 28 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Henry Stephen Neil Stone as a director on 28 July 2014 (1 page) |
12 August 2014 | Appointment of Mr David John Brimblecombe as a director on 28 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr David John Brimblecombe as a secretary on 28 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Stephen Denton as a director on 28 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Henry Stephen Neil Stone as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Brian Anthony Jackson as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Kathleen Morrison as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Derek Henderson as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stephen Denton as a secretary on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Matt Eric Guillot as a director on 28 July 2014 (1 page) |
1 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
Statement of capital on 2015-03-05
|
1 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
Statement of capital on 2015-03-05
|
1 August 2014 | Termination of appointment of Brian Anthony Jackson as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Kathleen Morrison as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Derek Henderson as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stephen Denton as a secretary on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Matt Eric Guillot as a director on 28 July 2014 (1 page) |
1 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
Statement of capital on 2015-03-05
|
29 April 2014 | Appointment of Mrs Kathleen Morrison as a director (2 pages) |
29 April 2014 | Appointment of Mrs Kathleen Morrison as a director (2 pages) |
19 March 2014 | Termination of appointment of Raymond Wilk as a director (1 page) |
19 March 2014 | Termination of appointment of Raymond Wilk as a director (1 page) |
3 March 2014 | Appointment of Mr Carl Hegarty as a director (2 pages) |
3 March 2014 | Appointment of Mr Carl Hegarty as a director (2 pages) |
13 February 2014 | Appointment of Mr Matt Eric Guillot as a director (2 pages) |
13 February 2014 | Appointment of Mr Matt Eric Guillot as a director (2 pages) |
21 January 2014 | Appointment of Mr Geoffrey Towers as a director (2 pages) |
21 January 2014 | Appointment of Mr Geoffrey Towers as a director (2 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Registration of charge 001885320005 (26 pages) |
10 September 2013 | Registration of charge 001885320005 (26 pages) |
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Stephen Mack as a director (1 page) |
17 July 2013 | Termination of appointment of Stephen Mack as a director (1 page) |
2 April 2013 | Appointment of Mr Stephen Mack as a director (2 pages) |
2 April 2013 | Appointment of Mr. Brian Anthony Jackson as a director (2 pages) |
2 April 2013 | Appointment of Mr Stephen Mack as a director (2 pages) |
2 April 2013 | Appointment of Mr. Brian Anthony Jackson as a director (2 pages) |
11 December 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
11 December 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
2 October 2012 | Appointment of Mr Mark Blundell as a director (2 pages) |
2 October 2012 | Appointment of Mr Mark Blundell as a director (2 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Termination of appointment of Paul Earp as a director (1 page) |
16 August 2012 | Termination of appointment of Paul Earp as a director (1 page) |
4 July 2012 | Appointment of Mr Ray Wilk as a director (2 pages) |
4 July 2012 | Appointment of Mr Ray Wilk as a director (2 pages) |
3 July 2012 | Termination of appointment of Stephen Mack as a director (1 page) |
3 July 2012 | Termination of appointment of Guy Lamb as a director (1 page) |
3 July 2012 | Termination of appointment of Stephen Mack as a director (1 page) |
3 July 2012 | Termination of appointment of Guy Lamb as a director (1 page) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 May 2012 | Termination of appointment of Bryan Sewell as a director (1 page) |
8 May 2012 | Termination of appointment of Bryan Sewell as a director (1 page) |
30 April 2012 | Appointment of Mr Bryan Stephen Sewell as a director (2 pages) |
30 April 2012 | Appointment of Mr Bryan Stephen Sewell as a director (2 pages) |
11 April 2012 | Appointment of Mr Paul Marston Earp as a director (2 pages) |
11 April 2012 | Appointment of Mr Paul Marston Earp as a director (2 pages) |
3 April 2012 | Appointment of Mr Stephen Mack as a director (2 pages) |
3 April 2012 | Appointment of Mr Stephen Mack as a director (2 pages) |
25 January 2012 | Auditor's resignation (1 page) |
25 January 2012 | Auditor's resignation (1 page) |
30 November 2011 | Termination of appointment of Jonathan Ellis as a director (1 page) |
30 November 2011 | Termination of appointment of Jonathan Ellis as a director (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Termination of appointment of Julia Samways as a director (1 page) |
12 July 2011 | Termination of appointment of Julia Samways as a director (1 page) |
16 March 2011 | Termination of appointment of Graham Nash as a director (1 page) |
16 March 2011 | Termination of appointment of Graham Nash as a director (1 page) |
4 March 2011 | Termination of appointment of Neil Sevitt as a director (1 page) |
4 March 2011 | Termination of appointment of David Goldstone as a director (1 page) |
4 March 2011 | Termination of appointment of Neil Sevitt as a director (1 page) |
4 March 2011 | Termination of appointment of David Goldstone as a director (1 page) |
16 December 2010 | Termination of appointment of Mark Altman as a director (1 page) |
16 December 2010 | Appointment of Mr Guy Lamb as a director (2 pages) |
16 December 2010 | Appointment of Mrs Julia Samways as a director (2 pages) |
16 December 2010 | Termination of appointment of Mark Altman as a director (1 page) |
16 December 2010 | Appointment of Mr Guy Lamb as a director (2 pages) |
16 December 2010 | Appointment of Mrs Julia Samways as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Appointment of Mr Derek Henderson as a director (2 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Appointment of Mr Derek Henderson as a director (2 pages) |
19 August 2010 | Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages) |
19 August 2010 | Termination of appointment of Lionel Leuine as a director (1 page) |
19 August 2010 | Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages) |
19 August 2010 | Termination of appointment of Lionel Leuine as a director (1 page) |
10 October 2009 | Annual return made up to 6 June 2009 (11 pages) |
10 October 2009 | Director's details changed for Jonathan Ellis on 8 April 2009 (1 page) |
10 October 2009 | Annual return made up to 6 June 2009 (11 pages) |
10 October 2009 | Director's details changed for Jonathan Ellis on 8 April 2009 (1 page) |
10 October 2009 | Annual return made up to 6 June 2009 (11 pages) |
10 October 2009 | Director's details changed for Jonathan Ellis on 8 April 2009 (1 page) |
26 September 2009 | Appointment terminated director michael armstrong (1 page) |
26 September 2009 | Appointment terminated director stephen bellow (1 page) |
26 September 2009 | Director appointed david goldstone (2 pages) |
26 September 2009 | Appointment terminated director michael armstrong (1 page) |
26 September 2009 | Appointment terminated director stephen bellow (1 page) |
26 September 2009 | Director appointed david goldstone (2 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2008 | Return made up to 06/06/08; bulk list available separately (11 pages) |
28 October 2008 | Return made up to 06/06/08; bulk list available separately (11 pages) |
18 September 2008 | Director appointed graham nash (1 page) |
18 September 2008 | Director appointed graham nash (1 page) |
10 September 2008 | Appointment terminated director linton samways (1 page) |
10 September 2008 | Appointment terminated director sheldon bloomfield (1 page) |
10 September 2008 | Appointment terminated director mark harrison (1 page) |
10 September 2008 | Director appointed mark richard altman (1 page) |
10 September 2008 | Director appointed lionel david leuine (1 page) |
10 September 2008 | Appointment terminated director linton samways (1 page) |
10 September 2008 | Appointment terminated director sheldon bloomfield (1 page) |
10 September 2008 | Appointment terminated director mark harrison (1 page) |
10 September 2008 | Director appointed mark richard altman (1 page) |
10 September 2008 | Director appointed lionel david leuine (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 August 2007 | Return made up to 06/06/07; no change of members
|
9 August 2007 | Return made up to 06/06/07; no change of members
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 July 2006 | Return made up to 06/06/06; no change of members
|
18 July 2006 | Return made up to 06/06/06; no change of members
|
22 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 06/06/05; bulk list available separately
|
22 September 2005 | Return made up to 06/06/05; bulk list available separately
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 06/06/04; no change of members
|
25 October 2004 | Return made up to 06/06/04; no change of members
|
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2003 | Return made up to 06/06/03; no change of members
|
12 July 2003 | Return made up to 06/06/03; no change of members
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
16 September 2002 | Memorandum and Articles of Association (15 pages) |
16 September 2002 | Memorandum and Articles of Association (15 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
7 August 2002 | Return made up to 06/06/02; bulk list available separately (11 pages) |
7 August 2002 | Return made up to 06/06/02; bulk list available separately (11 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
13 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 October 2001 | Return made up to 06/06/01; bulk list available separately (13 pages) |
4 October 2001 | Return made up to 06/06/01; bulk list available separately (13 pages) |
13 September 2001 | Memorandum and Articles of Association (15 pages) |
13 September 2001 | Memorandum and Articles of Association (15 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (27 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (27 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
18 August 2000 | Return made up to 06/06/00; no change of members
|
18 August 2000 | Return made up to 06/06/00; no change of members
|
3 April 2000 | Full accounts made up to 31 December 1999 (27 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (27 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 06/06/99; no change of members (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 06/06/99; no change of members (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (27 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (27 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 06/06/98; bulk list available separately (11 pages) |
7 July 1998 | Return made up to 06/06/98; bulk list available separately (11 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (27 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (27 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (27 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (27 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (3 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 06/06/97; full list of members
|
8 August 1997 | Return made up to 06/06/97; full list of members
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
21 July 1996 | Full accounts made up to 31 December 1995 (33 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (33 pages) |
9 July 1996 | Return made up to 06/06/96; full list of members
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 06/06/96; full list of members
|
9 July 1996 | New director appointed (2 pages) |
12 September 1995 | Memorandum and Articles of Association (32 pages) |
12 September 1995 | Memorandum and Articles of Association (32 pages) |
25 July 1995 | Memorandum and Articles of Association (32 pages) |
25 July 1995 | Memorandum and Articles of Association (32 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 06/06/95; no change of members
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 06/06/95; no change of members
|
5 June 1995 | Full accounts made up to 31 December 1994 (34 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (31 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (31 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (30 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (30 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (28 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (28 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (24 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (24 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (24 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (24 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (26 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (26 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (23 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (23 pages) |
20 August 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
20 August 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (24 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (24 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (24 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (24 pages) |
20 February 1985 | Accounts made up to 31 December 1983 (24 pages) |
20 February 1985 | Accounts made up to 31 December 1983 (24 pages) |
21 October 1983 | Accounts made up to 31 December 1982 (22 pages) |
21 October 1983 | Accounts made up to 31 December 1982 (22 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (22 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (22 pages) |
21 April 1981 | Accounts made up to 31 December 1979 (19 pages) |
21 April 1981 | Accounts made up to 31 December 1979 (19 pages) |
31 December 1980 | Accounts made up to 31 December 1980 (20 pages) |
31 December 1980 | Accounts made up to 31 December 1980 (20 pages) |
20 March 1980 | Accounts made up to 31 December 1978 (19 pages) |
20 March 1980 | Accounts made up to 31 December 1978 (19 pages) |
19 September 1978 | Accounts made up to 31 December 1977 (19 pages) |
19 September 1978 | Accounts made up to 31 December 1977 (19 pages) |
6 December 1928 | Particulars of mortgage/charge (5 pages) |
6 December 1928 | Particulars of mortgage/charge (5 pages) |
16 March 1926 | Particulars of property mortgage/charge (4 pages) |
16 March 1926 | Particulars of property mortgage/charge (4 pages) |
15 March 1923 | Certificate of incorporation (1 page) |
15 March 1923 | Certificate of incorporation (1 page) |