Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(77 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(82 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr David Gordon Comyn Webster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Rodinghead Ashridge Park Berkhamsted Hertfordshire HP4 1NP |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2004) |
Role | Deputy Co Sec |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(60 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2002) |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(62 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(64 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(73 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(73 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(79 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Safeway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
20 at £0.1 | Safeway LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
19 October 1981 | Delivered on: 3 November 1981 Persons entitled: Samuel Montague & Co Limited Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) an assignment of all debts and other sums of money now or at any future time belonging to or received or receivable by the company ("the debts") and the benefit of all securities for the same and all interest (if any) due or which becomes due in respect thereof. 2) floating charge over undertaking and all property and assets present and future including uncalled capital, with all plant machinery, fixtures, equipment, stock-in-trade, work-in-progress and all debts & other sums of money owned acquired belonging or received by the company. Fully Satisfied |
---|---|
19 October 1981 | Delivered on: 3 November 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges an undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
2 August 2023 | Accounts for a dormant company made up to 30 October 2022 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
20 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
4 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
13 February 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (6 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 January 2015 | Section 519 (2 pages) |
27 January 2015 | Section 519 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 2 February 2014 (8 pages) |
7 November 2014 | Accounts for a dormant company made up to 2 February 2014 (8 pages) |
7 November 2014 | Accounts for a dormant company made up to 2 February 2014 (8 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement by directors (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (2 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
18 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
16 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
16 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
5 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Accounts made up to 4 February 2007 (2 pages) |
4 July 2007 | Accounts made up to 4 February 2007 (2 pages) |
4 July 2007 | Accounts made up to 4 February 2007 (2 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members
|
7 August 2006 | Return made up to 23/07/06; full list of members
|
2 August 2006 | Accounts made up to 29 January 2006 (1 page) |
2 August 2006 | Accounts made up to 29 January 2006 (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
20 September 2005 | Accounts made up to 30 January 2005 (1 page) |
20 September 2005 | Accounts made up to 30 January 2005 (1 page) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
13 August 2004 | Return made up to 23/07/04; no change of members (5 pages) |
13 August 2004 | Return made up to 23/07/04; no change of members (5 pages) |
3 August 2004 | Accounts made up to 7 March 2004 (1 page) |
3 August 2004 | Accounts made up to 7 March 2004 (1 page) |
3 August 2004 | Accounts made up to 7 March 2004 (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
20 August 2003 | Accounts made up to 29 March 2003 (1 page) |
20 August 2003 | Accounts made up to 29 March 2003 (1 page) |
5 August 2003 | Return made up to 23/07/03; no change of members (4 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (4 pages) |
12 September 2002 | Accounts made up to 30 March 2002 (2 pages) |
12 September 2002 | Accounts made up to 30 March 2002 (2 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
17 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
17 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AZ (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middlesex UB3 4AZ (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Accounts made up to 31 March 2001 (1 page) |
11 September 2001 | Accounts made up to 31 March 2001 (1 page) |
9 July 2001 | Return made up to 02/07/01; no change of members (6 pages) |
9 July 2001 | Return made up to 02/07/01; no change of members (6 pages) |
25 October 2000 | Accounts made up to 1 April 2000 (1 page) |
25 October 2000 | Accounts made up to 1 April 2000 (1 page) |
25 October 2000 | Accounts made up to 1 April 2000 (1 page) |
7 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
7 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
16 December 1999 | Accounts made up to 3 April 1999 (1 page) |
16 December 1999 | Accounts made up to 3 April 1999 (1 page) |
16 December 1999 | Accounts made up to 3 April 1999 (1 page) |
8 August 1999 | Return made up to 02/07/99; full list of members (8 pages) |
8 August 1999 | Return made up to 02/07/99; full list of members (8 pages) |
18 August 1998 | Accounts made up to 28 March 1998 (1 page) |
18 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
18 August 1998 | Accounts made up to 28 March 1998 (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
9 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
9 July 1997 | Accounts made up to 29 March 1997 (1 page) |
9 July 1997 | Accounts made up to 29 March 1997 (1 page) |
9 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
18 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
16 August 1996 | Accounts made up to 30 March 1996 (1 page) |
16 August 1996 | Accounts made up to 30 March 1996 (1 page) |
14 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
14 August 1995 | Accounts made up to 1 April 1995 (1 page) |
14 August 1995 | Accounts made up to 1 April 1995 (1 page) |
14 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
14 August 1995 | Accounts made up to 1 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (497 pages) |
31 July 1992 | Accounts made up to 28 March 1992 (1 page) |
31 July 1992 | Accounts for a dormant company made up to 28 March 1992 (1 page) |
16 August 1991 | Return made up to 02/07/91; no change of members (7 pages) |
16 August 1991 | Return made up to 02/07/91; no change of members (7 pages) |
2 July 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1989 | Return made up to 24/07/89; full list of members (6 pages) |
21 September 1989 | Full accounts made up to 1 April 1989 (13 pages) |
21 September 1989 | Return made up to 24/07/89; full list of members (6 pages) |
21 September 1989 | Accounts made up to 1 April 1989 (13 pages) |
3 January 1985 | Accounts made up to 31 March 1984 (29 pages) |
3 January 1985 | Accounts made up to 31 March 1984 (29 pages) |
9 September 1983 | Accounts made up to 2 April 1983 (49 pages) |
9 September 1983 | Accounts made up to 2 April 1983 (49 pages) |
9 September 1983 | Accounts made up to 2 April 1983 (49 pages) |
23 November 1982 | Accounts made up to 27 March 1982 (45 pages) |
23 November 1982 | Accounts made up to 27 March 1982 (45 pages) |
12 November 1981 | Accounts made up to 28 March 1981 (41 pages) |
12 November 1981 | Accounts made up to 28 March 1981 (41 pages) |
6 February 1981 | Accounts made up to 31 March 1981 (45 pages) |
6 February 1981 | Accounts made up to 31 March 1981 (45 pages) |
25 October 1980 | Accounts made up to 31 December 1979 (35 pages) |
25 October 1980 | Accounts made up to 31 December 1979 (35 pages) |
28 July 1980 | Company name changed\certificate issued on 28/07/80 (2 pages) |
28 July 1980 | Company name changed\certificate issued on 28/07/80 (2 pages) |
17 May 1979 | Accounts made up to 30 December 1978 (15 pages) |
17 May 1979 | Accounts made up to 30 December 1978 (15 pages) |
21 July 1978 | Accounts made up to 31 December 1977 (19 pages) |
21 July 1978 | Accounts made up to 31 December 1977 (19 pages) |
13 October 1977 | Accounts made up to 1 January 1977 (19 pages) |
13 October 1977 | Accounts made up to 1 January 1977 (19 pages) |
13 October 1977 | Accounts made up to 1 January 1977 (19 pages) |
23 May 1977 | Accounts made up to 27 December 1975 (21 pages) |
23 May 1977 | Accounts made up to 27 December 1975 (21 pages) |
24 May 1976 | Accounts made up to 28 December 1974 (24 pages) |
24 May 1976 | Accounts made up to 28 December 1974 (24 pages) |
5 May 1975 | Accounts made up to 29 December 2073 (26 pages) |
5 May 1975 | Accounts made up to 29 December 2073 (26 pages) |
5 December 1939 | Incorporation (16 pages) |
5 December 1939 | Incorporation (16 pages) |