London
SW7 5RD
Director Name | Mrs Deborah Anne Barbor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Hesslewood Hall, Ferriby Road Hessle North Humberside HU13 0LH |
Director Name | Mr Charles Edward Dixon Barbor |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2013(56 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Hesslewood Hall Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Secretary Name | Mrs Deborah Anne Barbor |
---|---|
Status | Current |
Appointed | 01 May 2020(63 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Brooklands Property Holdings,Stable Court Hesslewo Ferriby Road Hessle East Yorkshire |
Director Name | Ethel Barbor |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Flat 3 36 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | Mrs Deborah Anne Barbor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stanhope Gardens London SW7 5RD |
Director Name | Mrs Deborah Anne Barbor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(36 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 September 2011) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stanhope Gardens London SW7 5RD |
Secretary Name | Jacquie Whurr |
---|---|
Status | Resigned |
Appointed | 05 November 2012(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Stable Court Hesslewood Hall, Ferriby Road Hessle North Humberside HU13 0LH |
Director Name | Mr George Dixon Barbor |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2013(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Hesslewood Hall Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Website | brookprop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 646060 |
Telephone region | Hull |
Registered Address | Stable Court Hesslewood Hall, Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 3 other UK companies use this postal address |
40.5k at £1 | Peter Dixon Barbor 86.64% Ordinary |
---|---|
3.1k at £1 | Charles Edward Dixon Barbor 6.68% Ordinary |
3.1k at £1 | George Dixon Barbor 6.68% Ordinary |
1 at £1 | Deborah Barbor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,689,501 |
Cash | £904,009 |
Current Liabilities | £617,228 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 November 1985 | Delivered on: 15 November 1985 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Agreements Secured details: Securing the moneys secured by the principal mortgage dated 3.1.84 and other moneys due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see doc M35 for detials). Fully Satisfied |
---|---|
29 May 1985 | Delivered on: 6 June 1985 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: For further securing the monies secured by the principal mortgage dated 3 january 1984 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies now or hereafter to become payable under the agreements (for further details see doc M34). Fully Satisfied |
13 November 1984 | Delivered on: 4 December 1984 Satisfied on: 3 February 2011 Persons entitled: Hitachi Credit (UK) Limited Classification: First fixed charge Secured details: Securing all moneys due or to become due from the company to the charge under the terms of the charge. Particulars: Credit agreements deposited from time to the time with hitachi credit (UK) limited by the company. Fully Satisfied |
18 May 1984 | Delivered on: 23 May 1984 Satisfied on: 3 February 2011 Persons entitled: Sun Life Pensions Management Limited Classification: Legal charge Secured details: For securing £20,000 and all monies due or to become due from the company to the chargee. Particulars: F/Hold, number 858 beverley road, kingston upon hull c/o humberside including all fixtures and additions thereto. Fully Satisfied |
3 January 1984 | Delivered on: 10 January 1984 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest of the borrower under the agreements attached to doc. M31. Fully Satisfied |
9 May 1980 | Delivered on: 21 May 1980 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest of the borrower under the agreements attached to dec M30. Fully Satisfied |
20 May 1977 | Delivered on: 23 May 1977 Satisfied on: 3 February 2011 Persons entitled: Mercantile Credit Company Limited Classification: Charge on installment credit agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge on specific agreements deposited. Fully Satisfied |
24 August 1972 | Delivered on: 14 September 1972 Satisfied on: 3 February 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such h/p agreements as may from time to time be deposited with the bank & full benefit thereof & chattels thereby & all moneys payable thereunder now or hereafter. Fully Satisfied |
20 August 1999 | Delivered on: 26 August 1999 Satisfied on: 3 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 acres or thereabouts of land at europa park north east lincolnshire t/n HS215144. Fully Satisfied |
10 August 1989 | Delivered on: 15 August 1989 Satisfied on: 3 February 2011 Persons entitled: Sun Life Pensions Management Limited Classification: Further charge Secured details: £10,000 and all monies due or to become due from the company to the chargee under the terms of a principal charge dated 18/5/84 and or this charge. Particulars: F/H 858 beverley road kingston-upon-hull. Fully Satisfied |
22 January 1987 | Delivered on: 2 February 1987 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Agreements Secured details: For securing the moneys secured by the principal mortgage dated 3RD january 1984 and other moneys due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see form 395 recd 2/2/87 ref 81/cf). Fully Satisfied |
12 August 1986 | Delivered on: 18 August 1986 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Agreements Secured details: Further securing the moneys secured by the principal mortgage dated 3-1-84 & other monies due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see for 395 rec'd 18/8/86 ref 262/cf). Fully Satisfied |
19 May 1986 | Delivered on: 23 May 1986 Satisfied on: 3 February 2011 Persons entitled: Chartered Trust Public Limited Company Classification: Agreements Secured details: Further securing the moneys secured by the principal mortgage datd 3-1-84 & other monies due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements (see doc M36 for full details). Fully Satisfied |
14 December 1990 | Delivered on: 20 December 1990 Satisfied on: 3 February 2011 Persons entitled: Sun Life Pensions Management Limited Classification: Deed of further charge Secured details: £12000. Particulars: All that f/hold land in humberside k/a no 858 beverley road kingston upon hull. Fully Satisfied |
16 January 2007 | Delivered on: 23 January 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north of clough road kingston upon hull t/n HS279063, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
31 July 1987 | Delivered on: 21 August 1987 Persons entitled: Barclays 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: 177 hallgate cottingham in the county of humberside. Outstanding |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
6 October 2021 | Second filing of Confirmation Statement dated 29 June 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with updates
|
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mrs Deborah Anne Barbor as a secretary on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Jacquie Whurr as a secretary on 1 May 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Peter Dixon Barbor as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter Dixon Barbor as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 August 2015 | Memorandum and Articles of Association (12 pages) |
3 August 2015 | Memorandum and Articles of Association (12 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2015 | Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 July 2013 | Appointment of Mr George Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr George Dixon Barbor as a director (2 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 April 2013 | Sect 519 (1 page) |
3 April 2013 | Sect 519 (1 page) |
16 January 2013 | Aud stat 519 (1 page) |
16 January 2013 | Aud stat 519 (1 page) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 November 2012 | Appointment of Mrs Deborah Anne Barbor as a director (2 pages) |
6 November 2012 | Appointment of Jacquie Whurr as a secretary (1 page) |
6 November 2012 | Appointment of Jacquie Whurr as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Deborah Anne Barbor as a director (2 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of Deborah Barbor as a secretary (1 page) |
15 February 2012 | Termination of appointment of Deborah Barbor as a director (1 page) |
15 February 2012 | Termination of appointment of Deborah Barbor as a secretary (1 page) |
15 February 2012 | Termination of appointment of Deborah Barbor as a director (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Deborah Anne Barbor on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Deborah Anne Barbor on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Dixon Barbor on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Dixon Barbor on 29 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
14 November 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / deborah barbor / 23/07/2009 (2 pages) |
23 July 2009 | Director and secretary's change of particulars / deborah barbor / 23/07/2009 (2 pages) |
23 July 2009 | Director's change of particulars / peter barbor / 23/07/2009 (2 pages) |
23 July 2009 | Director's change of particulars / peter barbor / 23/07/2009 (2 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
23 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
23 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (20 pages) |
23 January 2007 | Particulars of mortgage/charge (20 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members
|
20 July 2006 | Return made up to 29/06/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
18 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
18 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
28 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
2 August 2002 | Return made up to 29/06/02; full list of members (8 pages) |
2 August 2002 | Return made up to 29/06/02; full list of members (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members
|
12 July 2001 | Return made up to 29/06/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members
|
11 July 2000 | Return made up to 29/06/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members
|
20 July 1999 | Return made up to 29/06/99; full list of members
|
3 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
3 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
24 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
24 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
30 April 1998 | Ad 01/04/98--------- £ si 7074@1=7074 £ ic 39620/46694 (2 pages) |
30 April 1998 | Ad 01/04/98--------- £ si 7074@1=7074 £ ic 39620/46694 (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page) |
30 July 1996 | Return made up to 29/06/96; full list of members
|
30 July 1996 | Return made up to 29/06/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 August 1995 | Return made up to 29/06/95; change of members
|
10 August 1995 | Return made up to 29/06/95; change of members
|
18 January 1995 | Company name changed barbor securities LIMITED\certificate issued on 19/01/95 (2 pages) |
18 January 1995 | Company name changed barbor securities LIMITED\certificate issued on 19/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |