Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2001(53 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(56 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(58 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 March 2006) |
Role | Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(50 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleypropertygroup.co.uk |
---|---|
Telephone | 01274 363065 |
Telephone region | Bradford |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1.7m at £0.2 | Honeytree Trading Co. LTD 99.91% Ordinary |
---|---|
500 at £0.2 | Mr Alan James Lewis 0.03% Ordinary |
500 at £0.2 | Mr Richard Geoffrey Dwyer 0.03% Ordinary |
500 at £0.2 | Mr William Topping 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £419,874 |
Gross Profit | £325,438 |
Net Worth | £17,077,860 |
Cash | £102,066 |
Current Liabilities | £826,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 April 1985 | Delivered on: 2 May 1985 Persons entitled: Qatar National Bank S.A.Q. Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all powers and provisions contained in a mortgage dated 25 april 1985 made between ian anthony (holdings) limited and hartley industrial trust PLC relating to f/h property pronting to bury new road well lane and lily hill street whitefield greater manchester containing in the whole 4,437 sq yards or thereabouts all that l/h property formerly known as lily hill dyeworks (see doc M119 for further details). Outstanding |
---|---|
7 July 1983 | Delivered on: 11 July 1983 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £410,000 and all other monies due or to become due from the company to the chargee. Particulars: 1) land and buildings on the south side of ribbleton lane preston title no:- la 321112 2) case deposit in the sum of £185,000. Outstanding |
28 August 1981 | Delivered on: 7 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alcrafield limited to the chargee on any account whatsoever. Particulars: F/H grosvenor garage burnage lane, manchester, greater manchester title no la 183044. Outstanding |
19 June 1981 | Delivered on: 25 June 1981 Persons entitled: Hambro Provident Assurance Limited Classification: Further charge Secured details: £200,000. Particulars: F/Hold land & buildings on the south side of ribbleton lane preston title la 321112. Outstanding |
20 May 1981 | Delivered on: 1 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or alcrafield limited company to the chargee on any account whatsoever. Particulars: F/H basil house 105 & 107 pontland street manchester greater manchester. Outstanding |
8 June 1978 | Delivered on: 14 June 1978 Persons entitled: J. R. Chappel. G. W. Basford. J. Fisher. Classification: Legal charge Secured details: £60,000. Particulars: 45 hertford street london W.1, title no. Ngl 310677. Outstanding |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Alan James Lewis Classification: A registered charge Particulars: The freehold property registered under title number WYK650228 and being land and buildings on the north side and on the south side of bridge street, slaithwaite, huddersfield. Additionally, the leasehold land registered under title number YY7197 and being third, fourth and fifth floors, globe mills, bridge street, slaithwaite, huddersfield. Outstanding |
30 June 2004 | Delivered on: 21 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings on the south side of thornton road fairweather green bradford t/n WYK393981. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 1995 | Delivered on: 22 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lying to the north of bridge hall lane, bury t/no. GM604378 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
31 March 1989 | Delivered on: 10 April 1989 Persons entitled: Lloyds 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: Land in bridge hall lane bury greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: Land forming part of broad oaks lane and lying to the north west of broad oak lane sheffield south yorkshire title no's YWE33621, ywe 65086 syk 4484. Outstanding |
11 August 1977 | Delivered on: 16 August 1977 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H land and buildings on the south side of ribbleten lane, preston, lancashire title no:- la 321112. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3C parkway industrial estate nunnery drive sheffield south yorkshire title no 190496. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3C parkway industrial estate nunnery drive sheffield south yorkshire title no. Syk 190493. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: Units 5/6 (nos 43/45) weir road london title no sgl 207701. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: Units 1 & 2 bermuda industrial estate on the south side of gresham road nuneaton works title no. Wk 283955. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: L/H unit a common bank industrial estate chorley lancashire. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: 12 arundel gate sheffield. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: Land on the north side of bridge hall lane, bury grt. Manchester title no. Gm 1917106. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: All that land on the south east side of station road ecclesfield south yorkshire title no syk 123315. Outstanding |
24 December 1985 | Delivered on: 13 January 1986 Persons entitled: Lloyds 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: F/H land fronting nunnery drive parkway industrial estate sheffield south yorkshire. Outstanding |
17 December 1985 | Delivered on: 19 December 1985 Persons entitled: Lothbury Investment Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the and/or alcrafield limited company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on the south side of ribbleston lane, preston title no. La 321112. Outstanding |
10 August 1978 | Delivered on: 14 August 1978 Persons entitled: J. R. Chappel. G. W. Basford. J. Fisher. J. R. Chappel. G. W. Basford. J. Fisher. Classification: Further legal charge Secured details: £30,000. Particulars: 45 hertford street, london W.1, title no. Ngl 310677. Outstanding |
25 November 1981 | Delivered on: 7 December 1981 Persons entitled: Qatar National Bank S.A.Q. Classification: Second mortgage Secured details: All monies due or to become due from the and/or abele limited company to the chargee on any account whatsoever. Particulars: F/H 45 hertford st london W.1. title no 310677. Fully Satisfied |
1 November 1993 | Delivered on: 13 November 1993 Satisfied on: 17 May 1994 Persons entitled: Baton Rouge Bank and Trust Company. Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee under a promissory note dated 30 september 1993. Particulars: All that property comprised in title number nyk 30939 and situate at 30/34 micklegate,york. See the mortgage charge document for full details. Fully Satisfied |
1 August 1986 | Delivered on: 5 August 1986 Satisfied on: 17 May 1994 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge Secured details: £410,000 and all other moneys due or to become due from the company to the chargee supplemental to a legal charge dated 7/7/83. Particulars: £65,000.00 placed in a deposit account with national westminster bank PLC group deposit office. Fully Satisfied |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
27 April 2020 | Director's details changed for I M Directors Limited on 27 April 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 January 2019 | Change of details for Honeytree Trading Co. Limited as a person with significant control on 1 June 2017 (2 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
31 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Alan James Lewis on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan James Lewis on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan James Lewis on 1 January 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
22 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
22 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
21 July 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (7 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page) |
22 August 1996 | Full accounts made up to 31 March 1995 (18 pages) |
22 August 1996 | Full accounts made up to 31 March 1995 (18 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
13 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (19 pages) |
17 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1994 | Full accounts made up to 31 March 1993 (15 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
13 November 1993 | Particulars of mortgage/charge (5 pages) |
30 June 1993 | Full accounts made up to 31 March 1992 (15 pages) |
27 May 1993 | Secretary resigned;new secretary appointed (3 pages) |
22 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
16 February 1992 | Return made up to 31/12/91; no change of members (8 pages) |
11 February 1992 | Director resigned (4 pages) |
29 November 1991 | Full accounts made up to 31 March 1991 (14 pages) |
6 September 1991 | Registered office changed on 06/09/91 from: 19 upper brook street london W1Y 1PD (1 page) |
14 February 1991 | New director appointed (3 pages) |
14 February 1991 | New director appointed (3 pages) |
30 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
23 January 1991 | Return made up to 31/12/90; no change of members (12 pages) |
30 November 1989 | Return made up to 15/11/89; full list of members (9 pages) |
3 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
4 September 1989 | Registered office changed on 04/09/89 from: 12A golden square london W1R 3AF (1 page) |
10 April 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Return made up to 30/11/88; full list of members (10 pages) |
6 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
25 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1988 | Full accounts made up to 31 March 1987 (12 pages) |
17 November 1987 | Return made up to 28/10/87; full list of members (9 pages) |
5 October 1987 | Director resigned (2 pages) |
19 March 1987 | Director resigned;new director appointed (3 pages) |
19 March 1987 | Director resigned;new director appointed (3 pages) |
19 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1986 | Return made up to 07/11/86; full list of members (10 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
5 August 1986 | Particulars of mortgage/charge (4 pages) |
25 April 1985 | Company type changed from PLC to pri (3 pages) |
5 August 1972 | Dir / sec appoint / resign (2 pages) |
5 August 1972 | Dir / sec appoint / resign (2 pages) |