Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(56 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(57 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Secretary Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Status | Current |
Appointed | 29 November 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Shatish Damodar Dasani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(58 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Stephanie Anne Hazell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(60 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Antony Peverell Hichens |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slape Manor Netherbury Bridport Dorset DT6 5LH |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr Cedric Annesley Scroggs |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RH |
Director Name | Robert Hugh Sellier |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Archers London Road Summersales Hill Crowborough East Sussex TN6 1UT |
Director Name | Mr Paul David Leslie Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 70 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Sir David William Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | Mr David Alun Rees |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Edward Arthur Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Jade Lodge Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LE |
Director Name | David Henderson Heppell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 4 Hill Place Farnham Common Slough SL2 3EW |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 March 1998(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Catherine Jatinder Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Roy James Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(43 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 June 2004) |
Role | Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(46 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(46 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr John William Young Strachan Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(47 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Secretary Name | Benjamin Charles Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 5 Kingsway Drive Ilkley West Yorkshire LS29 9AG |
Secretary Name | John William Young Strachan Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr David Malcolm Forbes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Ms Louise Jane Hardy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(61 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Website | www.renewholdings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £350,061,000 |
Gross Profit | £39,421,000 |
Net Worth | -£26,684,000 |
Cash | £5,348,000 |
Current Liabilities | £117,602,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date. Particulars: West drayton plant yard london borough of hillington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date. Particulars: Morton house marlow park marlow buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date. Particulars: Moorfield house moorfield road slyfield inustrial estate, guildford. T/nol SY676772. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date. Particulars: Medina house marlow park marlow buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 February 1998 | Delivered on: 4 February 1998 Satisfied on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land situate at moorfield house, slyfield industrial estate guildford. See the mortgage charge document for full details. Fully Satisfied |
31 January 1995 | Delivered on: 10 February 1995 Satisfied on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the guarantee and debenture dated 23RD january 1992 and 30TH september 1992. Particulars: Land at wootton bassett rd,swindon,comprised in a conveyance dated 31/1/95 between wiltshire county council and the company. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED12 february 1992 and this deed. Particulars: See form 395 ref M123. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 9 April 2008 Persons entitled: Bbfor Itself and Agent for the Lenders as Definedin the Guarantee and Debenture Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees uder the terms of the guarantee and debenture. Particulars: See form 395 ref M186. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 2009 | Delivered on: 13 March 2009 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re renew holdings PLC current account a/n 63056848 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Fully Satisfied |
30 June 2003 | Delivered on: 10 July 2003 Satisfied on: 24 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares 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: By way of first fixed charge all securities. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 24 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from montpellier 39 cornhill limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 ordinary shares of £1.00 each in the borrower and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money O. see the mortgage charge document for full details. Fully Satisfied |
8 November 2000 | Delivered on: 22 November 2000 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re yjl PLC business premium account number 50286044. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
26 October 2000 | Delivered on: 9 November 2000 Satisfied on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums deposited now or at any time hereafter to the credit of the accoount with barclays bank PLC re;-yj lovell group PLC sort code 20-03-53 account number 40510025. Fully Satisfied |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A group debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: F/H and l/h properties being medina house marlow park marlow buckinghamshire; moorfield house moorfield road slyfield insustrial estate guildford. T/no. SY676772; morton house marlow park marlow; west drayton plant yard. Together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery. Fixed charge all interests in f/h and l/h properties any rights attaching thereto including rent or other income the proceeds of sale and all licences the benefit of all agreements, contracts appointments warranties and other documents to which the company is a party. Fully Satisfied |
28 March 1991 | Delivered on: 16 April 1991 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Company Limited Classification: An eighth supplemental trust deed dated 28/3/91 Secured details: All monies due or to become due from the company to the chargee under the terms of the subsititing trust deeds. Particulars: (See 395 for details). Fully Satisfied |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The land known as the land and buildings at mwyndy industrial estate, llantrisant, pontyclun registered under title numbers CYM20756 and WA491733. Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as yew trees main street, north aberford, leeds, west yorkshire registered at the land registry with title number WYK702345. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as yew trees main street, north aberford, leeds, west yorkshire registered at the land registry with title number WYK702345. Outstanding |
19 September 2014 | Delivered on: 23 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 February 2011 | Delivered on: 25 February 2011 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the agreement meaning class of shares subsidiary amco group holdings limited 235,384 a ordinary shares of £1.-- each & 214,616 ordinary shares of £1.00 each see image for full details. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 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. Outstanding |
12 March 2010 | Delivered on: 17 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Yew trees main street north aberford leeds west yorkshire t/no:WYK702345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
27 February 2023 | Group of companies' accounts made up to 30 September 2022 (168 pages) |
9 February 2023 | Memorandum and Articles of Association (51 pages) |
7 February 2023 | Resolutions
|
30 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
23 December 2022 | Registration of charge 006504470028, created on 22 December 2022 (27 pages) |
22 December 2022 | Satisfaction of charge 006504470025 in full (4 pages) |
25 November 2022 | Registration of charge 006504470027, created on 18 November 2022 (21 pages) |
25 November 2022 | Registration of charge 006504470026, created on 18 November 2022 (68 pages) |
15 November 2022 | Withdrawal of a person with significant control statement on 15 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (3 pages) |
15 November 2022 | Notification of a person with significant control statement (2 pages) |
4 November 2022 | Appointment of Elizabeth Marian Barber as a director on 1 November 2022 (2 pages) |
17 May 2022 | Termination of appointment of David Malcolm Forbes as a director on 17 May 2022 (1 page) |
7 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Louise Jane Hardy as a director on 9 March 2022 (1 page) |
28 February 2022 | Group of companies' accounts made up to 30 September 2021 (148 pages) |
14 February 2022 | Resolutions
|
16 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
9 December 2021 | Appointment of Ms Louise Jane Hardy as a director on 9 December 2021 (2 pages) |
8 September 2021 | Register inspection address has been changed from Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
8 September 2021 | Register inspection address has been changed to Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
21 June 2021 | Appointment of Stephanie Anne Hazell as a director on 1 March 2020 (2 pages) |
21 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 February 2021 | Group of companies' accounts made up to 30 September 2020 (128 pages) |
23 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 March 2020 | Group of companies' accounts made up to 30 September 2019 (116 pages) |
14 February 2020 | Resolutions
|
13 February 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
4 February 2020 | Satisfaction of charge 006504470024 in full (4 pages) |
31 January 2020 | Registration of charge 006504470025, created on 29 January 2020 (65 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
30 July 2019 | Director's details changed for Mr Andries Petrus Liebenberg on 30 July 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 February 2019 | Group of companies' accounts made up to 30 September 2018 (100 pages) |
13 February 2019 | Termination of appointment of John Michael Bishop as a director on 8 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Shatish Damodar Dasani as a director on 8 February 2019 (2 pages) |
3 January 2019 | Registered office address changed from , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 3 January 2019 (1 page) |
3 January 2019 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 3 January 2019 (1 page) |
31 August 2018 | Satisfaction of charge 17 in full (4 pages) |
31 August 2018 | Satisfaction of charge 006504470020 in full (4 pages) |
31 August 2018 | Satisfaction of charge 19 in full (4 pages) |
31 August 2018 | Satisfaction of charge 006504470022 in full (4 pages) |
31 August 2018 | Satisfaction of charge 006504470023 in full (4 pages) |
31 August 2018 | Satisfaction of charge 006504470021 in full (4 pages) |
31 August 2018 | Satisfaction of charge 18 in full (4 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
10 May 2018 | Registration of charge 006504470024, created on 8 May 2018 (61 pages) |
4 April 2018 | Director's details changed for Mr Sean Christopher Wyndham-Quin on 23 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 February 2018 | Group of companies' accounts made up to 30 September 2017 (92 pages) |
15 February 2018 | Termination of appointment of Roy James Harrison as a director on 31 January 2018 (1 page) |
29 November 2017 | Termination of appointment of John William Young Strachan Samuel as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John William Young Strachan Samuel as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 29 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 8 November 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Secretary's details changed for John William Young Strachan Samuel on 30 June 2017 (1 page) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
12 July 2017 | Secretary's details changed for John William Young Strachan Samuel on 30 June 2017 (1 page) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
13 April 2017 | Appointment of Mr David Allen Brown as a director on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr David Allen Brown as a director on 3 April 2017 (2 pages) |
13 March 2017 | Group of companies' accounts made up to 30 September 2016 (81 pages) |
13 March 2017 | Group of companies' accounts made up to 30 September 2016 (81 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
7 October 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (88 pages) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (88 pages) |
31 March 2016 | Appointment of Mr Andries Petrus Liebenberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Andries Petrus Liebenberg as a director on 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-03-29
|
22 February 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 25 March 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 25 March 2015
|
19 February 2016 | Director's details changed for Mr Roy James Harrison on 16 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Brian Ward May on 16 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Dr Brian Ward May on 16 February 2016 (2 pages) |
19 February 2016 | Register(s) moved to registered office address Yew Trees Main Street North Aberford West Yorkshire LS25 3AA (1 page) |
19 February 2016 | Director's details changed for Mr Roy James Harrison on 16 February 2016 (2 pages) |
19 February 2016 | Director's details changed for John Michael Bishop on 16 February 2016 (2 pages) |
19 February 2016 | Director's details changed for John Michael Bishop on 16 February 2016 (2 pages) |
19 February 2016 | Register(s) moved to registered office address Yew Trees Main Street North Aberford West Yorkshire LS25 3AA (1 page) |
15 February 2016 | Appointment of Mr Paul Scott as a director on 21 July 2014 (2 pages) |
15 February 2016 | Appointment of Mr Paul Scott as a director on 21 July 2014 (2 pages) |
16 March 2015 | Group of companies' accounts made up to 30 September 2014 (76 pages) |
16 March 2015 | Group of companies' accounts made up to 30 September 2014 (76 pages) |
9 March 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-03-09
|
5 January 2015 | Director's details changed for John Michael Bishop on 23 December 2014 (2 pages) |
5 January 2015 | Director's details changed for John Michael Bishop on 23 December 2014 (2 pages) |
23 September 2014 | Registration of charge 006504470023, created on 19 September 2014 (11 pages) |
23 September 2014 | Registration of charge 006504470023, created on 19 September 2014 (11 pages) |
12 August 2014 | Registration of charge 006504470022, created on 11 August 2014 (10 pages) |
12 August 2014 | Registration of charge 006504470022, created on 11 August 2014 (10 pages) |
6 June 2014 | Registration of charge 006504470021
|
6 June 2014 | Registration of charge 006504470021
|
24 March 2014 | Group of companies' accounts made up to 30 September 2013 (74 pages) |
24 March 2014 | Group of companies' accounts made up to 30 September 2013 (74 pages) |
6 March 2014 | Annual return made up to 1 March 2014 no member list Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 no member list Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 no member list Statement of capital on 2014-03-06
|
5 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
5 February 2014 | Memorandum and Articles of Association (48 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
5 February 2014 | Memorandum and Articles of Association (48 pages) |
18 December 2013 | Section 519 (1 page) |
18 December 2013 | Section 519 (1 page) |
14 August 2013 | Registration of charge 006504470020 (11 pages) |
14 August 2013 | Registration of charge 006504470020 (11 pages) |
4 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
4 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
4 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
6 February 2013 | Group of companies' accounts made up to 30 September 2012 (74 pages) |
6 February 2013 | Group of companies' accounts made up to 30 September 2012 (74 pages) |
21 March 2012 | Group of companies' accounts made up to 30 September 2011 (70 pages) |
21 March 2012 | Group of companies' accounts made up to 30 September 2011 (70 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
15 June 2011 | Appointment of David Malcolm Forbes as a director (3 pages) |
15 June 2011 | Appointment of David Malcolm Forbes as a director (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
25 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (78 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (78 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
13 April 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Group of companies' accounts made up to 30 September 2009 (75 pages) |
29 March 2010 | Group of companies' accounts made up to 30 September 2009 (75 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 December 2009 | Termination of appointment of Benjamin Feather as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Benjamin Feather as a secretary (2 pages) |
23 December 2009 | Appointment of John William Young Strachan Samuel as a secretary (3 pages) |
23 December 2009 | Appointment of John William Young Strachan Samuel as a secretary (3 pages) |
16 March 2009 | Return made up to 01/03/09; bulk list available separately (6 pages) |
16 March 2009 | Return made up to 01/03/09; bulk list available separately (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
8 January 2009 | Group of companies' accounts made up to 30 September 2008 (80 pages) |
8 January 2009 | Group of companies' accounts made up to 30 September 2008 (80 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Return made up to 01/03/08; bulk list available separately (6 pages) |
9 April 2008 | Return made up to 01/03/08; bulk list available separately (6 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 February 2008 | Director's change of particulars / roy harrison / 07/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / roy harrison / 07/01/2008 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
21 December 2007 | Group of companies' accounts made up to 30 September 2007 (65 pages) |
21 December 2007 | Group of companies' accounts made up to 30 September 2007 (65 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Location of debenture register (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (3 pages) |
5 September 2007 | New secretary appointed (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Interim accounts made up to 31 March 2007 (11 pages) |
17 August 2007 | Interim accounts made up to 31 March 2007 (11 pages) |
21 March 2007 | Return made up to 01/03/07; bulk list available separately (6 pages) |
21 March 2007 | Return made up to 01/03/07; bulk list available separately (6 pages) |
15 February 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
15 February 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (5 pages) |
18 October 2006 | New director appointed (5 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (44 pages) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (44 pages) |
31 March 2006 | Memorandum and Articles of Association (44 pages) |
31 March 2006 | Memorandum and Articles of Association (44 pages) |
28 March 2006 | Return made up to 01/03/06; bulk list available separately (6 pages) |
28 March 2006 | Return made up to 01/03/06; bulk list available separately (6 pages) |
12 January 2006 | Company name changed montpellier group PLC\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed montpellier group PLC\certificate issued on 12/01/06 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Return made up to 01/03/05; bulk list available separately (6 pages) |
22 March 2005 | Return made up to 01/03/05; bulk list available separately (6 pages) |
21 March 2005 | Group of companies' accounts made up to 30 September 2004 (38 pages) |
21 March 2005 | Group of companies' accounts made up to 30 September 2004 (38 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | New director appointed (6 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (6 pages) |
13 July 2004 | New director appointed (6 pages) |
13 July 2004 | New director appointed (6 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Ad 23/04/04--------- £ si [email protected]=12377 £ si [email protected]=69552 £ ic 5938867/6020796 (2 pages) |
12 May 2004 | Ad 23/04/04--------- £ si [email protected]=12377 £ si [email protected]=69552 £ ic 5938867/6020796 (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
19 April 2004 | Group of companies' accounts made up to 30 September 2003 (42 pages) |
19 April 2004 | Group of companies' accounts made up to 30 September 2003 (42 pages) |
14 April 2004 | Return made up to 01/03/04; bulk list available separately (8 pages) |
14 April 2004 | Return made up to 01/03/04; bulk list available separately (8 pages) |
30 March 2004 | Ad 17/03/04--------- £ si [email protected]=2146 £ ic 5936721/5938867 (3 pages) |
30 March 2004 | Location of register of members (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Ad 17/03/04--------- £ si [email protected]=2146 £ ic 5936721/5938867 (3 pages) |
30 March 2004 | Location of register of members (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 March 2004 | Ad 03/03/04--------- £ si [email protected]=2584 £ ic 5934137/5936721 (2 pages) |
12 March 2004 | Ad 03/03/04--------- £ si [email protected]=2584 £ ic 5934137/5936721 (2 pages) |
4 March 2004 | Ad 18/02/04--------- £ si [email protected]=763 £ ic 5933374/5934137 (2 pages) |
4 March 2004 | Ad 18/02/04--------- £ si [email protected]=763 £ ic 5933374/5934137 (2 pages) |
13 February 2004 | Ad 04/02/04--------- £ si [email protected]=1621 £ ic 5931753/5933374 (4 pages) |
13 February 2004 | Ad 04/02/04--------- £ si [email protected]=1621 £ ic 5931753/5933374 (4 pages) |
21 January 2004 | Ad 05/01/04--------- £ si [email protected]=476 £ ic 5930801/5931277 (2 pages) |
21 January 2004 | Ad 13/01/04--------- £ si [email protected]=476 £ ic 5931277/5931753 (2 pages) |
21 January 2004 | Ad 05/01/04--------- £ si [email protected]=476 £ ic 5930801/5931277 (2 pages) |
21 January 2004 | Ad 13/01/04--------- £ si [email protected]=476 £ ic 5931277/5931753 (2 pages) |
7 January 2004 | Ad 17/12/03--------- £ si [email protected]=238 £ ic 5930563/5930801 (2 pages) |
7 January 2004 | Ad 17/12/03--------- £ si [email protected]=238 £ ic 5930563/5930801 (2 pages) |
15 December 2003 | Ad 03/12/03--------- £ si [email protected]=476 £ ic 5930087/5930563 (2 pages) |
15 December 2003 | Ad 03/12/03--------- £ si [email protected]=476 £ ic 5930087/5930563 (2 pages) |
11 December 2003 | New director appointed (4 pages) |
11 December 2003 | New director appointed (4 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
29 November 2003 | Ad 19/11/03--------- £ si [email protected]=1239 £ ic 5928848/5930087 (3 pages) |
29 November 2003 | Ad 19/11/03--------- £ si [email protected]=1239 £ ic 5928848/5930087 (3 pages) |
18 November 2003 | £ ic 7928848/5928848 20/10/03 £ sr [email protected]=2000000 (1 page) |
18 November 2003 | £ ic 7928848/5928848 20/10/03 £ sr [email protected]=2000000 (1 page) |
14 November 2003 | Ad 05/11/03--------- £ si [email protected]=2098 £ ic 7926750/7928848 (3 pages) |
14 November 2003 | Ad 05/11/03--------- £ si [email protected]=2098 £ ic 7926750/7928848 (3 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Ad 22/10/03--------- £ si [email protected]=1788 £ ic 7924962/7926750 (3 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Ad 22/10/03--------- £ si [email protected]=1788 £ ic 7924962/7926750 (3 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New secretary appointed (1 page) |
21 October 2003 | Ad 08/10/03--------- £ si [email protected]=18121 £ ic 7906841/7924962 (3 pages) |
21 October 2003 | Ad 08/10/03--------- £ si [email protected]=18121 £ ic 7906841/7924962 (3 pages) |
16 October 2003 | £ ic 7956100/7906841 01/10/03 £ sr [email protected]=49259 (1 page) |
16 October 2003 | £ ic 7956100/7906841 01/10/03 £ sr [email protected]=49259 (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
10 October 2003 | Ad 01/10/03--------- £ si [email protected]=74824 £ ic 7881276/7956100 (4 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Ad 01/10/03--------- £ si [email protected]=74824 £ ic 7881276/7956100 (4 pages) |
15 September 2003 | Ad 03/09/03--------- £ si [email protected]=455 £ ic 7880821/7881276 (2 pages) |
15 September 2003 | Ad 03/09/03--------- £ si [email protected]=455 £ ic 7880821/7881276 (2 pages) |
10 July 2003 | Particulars of mortgage/charge (6 pages) |
10 July 2003 | Particulars of mortgage/charge (6 pages) |
19 June 2003 | Ad 04/06/03-09/06/03 £ si [email protected]=20000 £ ic 7860821/7880821 (2 pages) |
19 June 2003 | Ad 04/06/03-09/06/03 £ si [email protected]=20000 £ ic 7860821/7880821 (2 pages) |
19 May 2003 | Ad 12/05/03--------- £ si [email protected]=334 £ ic 7860487/7860821 (2 pages) |
19 May 2003 | Ad 12/05/03--------- £ si [email protected]=334 £ ic 7860487/7860821 (2 pages) |
1 May 2003 | Return made up to 16/03/03; bulk list available separately (6 pages) |
1 May 2003 | Return made up to 16/03/03; bulk list available separately (6 pages) |
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
3 April 2003 | Location of register of members (non legible) (1 page) |
3 April 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Ad 14/03/03--------- £ si [email protected]=478 £ ic 7860006/7860484 (2 pages) |
27 March 2003 | Ad 14/03/03--------- £ si [email protected]=478 £ ic 7860006/7860484 (2 pages) |
12 March 2003 | Ad 27/02/03--------- £ si [email protected]=10558 £ ic 7849448/7860006 (2 pages) |
12 March 2003 | Ad 27/02/03--------- £ si [email protected]=10558 £ ic 7849448/7860006 (2 pages) |
9 February 2003 | Ad 27/01/03--------- £ si [email protected]=10569 £ ic 7838879/7849448 (2 pages) |
9 February 2003 | Ad 27/01/03--------- £ si [email protected]=10569 £ ic 7838879/7849448 (2 pages) |
16 November 2002 | Ad 05/11/02--------- £ si [email protected]=1267 £ ic 7837612/7838879 (2 pages) |
16 November 2002 | Ad 05/11/02--------- £ si [email protected]=1267 £ ic 7837612/7838879 (2 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | Ad 18/06/02--------- £ si [email protected]=1059 £ ic 7836553/7837612 (2 pages) |
25 June 2002 | Ad 18/06/02--------- £ si [email protected]=1059 £ ic 7836553/7837612 (2 pages) |
13 June 2002 | Ad 27/03/02--------- £ si [email protected]=1746183 £ ic 6090370/7836553 (2 pages) |
13 June 2002 | Ad 27/03/02--------- £ si [email protected]=1746183 £ ic 6090370/7836553 (2 pages) |
5 June 2002 | Ad 27/05/02--------- £ si [email protected]=983 £ ic 6089387/6090370 (2 pages) |
5 June 2002 | Ad 27/05/02--------- £ si [email protected]=983 £ ic 6089387/6090370 (2 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
24 April 2002 | Resolutions
|
10 April 2002 | Return made up to 16/03/02; bulk list available separately
|
10 April 2002 | Return made up to 16/03/02; bulk list available separately
|
3 April 2002 | Ad 14/02/02--------- £ si [email protected]=258 £ ic 5330751/5331009 (2 pages) |
3 April 2002 | Ad 14/02/02--------- £ si [email protected]=258 £ ic 5330751/5331009 (2 pages) |
7 March 2002 | Group of companies' accounts made up to 30 September 2001 (63 pages) |
7 March 2002 | Group of companies' accounts made up to 30 September 2001 (63 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
23 November 2001 | Ad 05/10/01--------- £ si [email protected]=275 £ ic 5330476/5330751 (2 pages) |
23 November 2001 | Ad 05/10/01--------- £ si [email protected]=275 £ ic 5330476/5330751 (2 pages) |
27 October 2001 | £ ic 5342976/5330476 27/09/01 £ sr [email protected]=12500 (1 page) |
27 October 2001 | £ ic 5342976/5330476 27/09/01 £ sr [email protected]=12500 (1 page) |
26 October 2001 | £ ic 5348726/5342976 05/10/01 £ sr [email protected]=5750 (1 page) |
26 October 2001 | £ ic 5354726/5348726 08/10/01 £ sr [email protected]=6000 (1 page) |
26 October 2001 | £ ic 5348726/5342976 05/10/01 £ sr [email protected]=5750 (1 page) |
26 October 2001 | £ ic 5354726/5348726 08/10/01 £ sr [email protected]=6000 (1 page) |
10 September 2001 | £ ic 6486189/5354726 22/08/01 £ sr [email protected]=1131463 (1 page) |
10 September 2001 | £ ic 6486189/5354726 22/08/01 £ sr [email protected]=1131463 (1 page) |
14 August 2001 | £ ic 6607439/6486189 08/08/01 £ sr [email protected]=121250 (2 pages) |
14 August 2001 | £ ic 6607439/6486189 08/08/01 £ sr [email protected]=121250 (2 pages) |
9 July 2001 | £ ic 6809078/6607439 19/06/01 £ sr [email protected]=201639 (1 page) |
9 July 2001 | £ ic 6809078/6607439 19/06/01 £ sr [email protected]=201639 (1 page) |
8 May 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
8 May 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
11 April 2001 | Return made up to 16/03/01; bulk list available separately (6 pages) |
11 April 2001 | Return made up to 16/03/01; bulk list available separately (6 pages) |
19 March 2001 | Company name changed yjl PLC\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Company name changed yjl PLC\certificate issued on 19/03/01 (2 pages) |
11 January 2001 | £ ic 7167078/6809078 21/12/00 £ sr [email protected]=358000 (1 page) |
11 January 2001 | £ ic 7167078/6809078 21/12/00 £ sr [email protected]=358000 (1 page) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | £ ic 7660340/7513780 04/09/00 £ sr [email protected]=146560 (1 page) |
21 September 2000 | £ ic 7513780/7272030 25/08/00 £ sr [email protected]=241750 (1 page) |
21 September 2000 | £ ic 7513780/7272030 25/08/00 £ sr [email protected]=241750 (1 page) |
21 September 2000 | £ ic 7272030/7167078 01/09/00 £ sr [email protected]=104952 (1 page) |
21 September 2000 | £ ic 7272030/7167078 01/09/00 £ sr [email protected]=104952 (1 page) |
21 September 2000 | £ ic 7660340/7513780 04/09/00 £ sr [email protected]=146560 (1 page) |
11 August 2000 | Interim accounts made up to 31 March 2000 (4 pages) |
11 August 2000 | Interim accounts made up to 31 March 2000 (4 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 16/03/00; bulk list available separately (7 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 16/03/00; bulk list available separately (7 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Memorandum and Articles of Association (42 pages) |
10 March 2000 | Memorandum and Articles of Association (42 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
12 January 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
12 January 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
25 November 1999 | Location of register of members (1 page) |
25 November 1999 | Location of register of members (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
24 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 June 1999 | Company name changed Y.J. lovell (holdings) PLC\certificate issued on 17/06/99 (2 pages) |
17 June 1999 | Company name changed Y.J. lovell (holdings) PLC\certificate issued on 17/06/99 (2 pages) |
11 May 1999 | Return made up to 16/03/99; bulk list available separately (11 pages) |
11 May 1999 | Return made up to 16/03/99; bulk list available separately (11 pages) |
5 May 1999 | Reduce iss cap & share prem acct £ ic 26912301/ 7660340 (3 pages) |
5 May 1999 | Certificate of reduction of issued capital and share premium (1 page) |
5 May 1999 | Reduce iss cap & share prem acct £ ic 26912301/ 7660340 (3 pages) |
5 May 1999 | Certificate of reduction of issued capital and share premium (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
31 March 1999 | Memorandum and Articles of Association (43 pages) |
31 March 1999 | Memorandum and Articles of Association (43 pages) |
8 March 1999 | Memorandum and Articles of Association (75 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Memorandum and Articles of Association (75 pages) |
8 March 1999 | Director resigned (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
28 January 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
28 January 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 16/03/98; bulk list available separately (14 pages) |
16 April 1998 | Return made up to 16/03/98; bulk list available separately (14 pages) |
9 March 1998 | Listing of particulars (44 pages) |
9 March 1998 | Listing of particulars (44 pages) |
6 February 1998 | Full group accounts made up to 30 September 1997 (37 pages) |
6 February 1998 | Full group accounts made up to 30 September 1997 (37 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
18 April 1997 | Return made up to 16/03/97; bulk list available separately (17 pages) |
18 April 1997 | Return made up to 16/03/97; bulk list available separately (17 pages) |
16 April 1997 | Ad 03/03/97--------- £ si [email protected]=5321 £ si [email protected]=27938 £ ic 26912301/26945560 (2 pages) |
16 April 1997 | Ad 03/03/97--------- £ si [email protected]=5321 £ si [email protected]=27938 £ ic 26912301/26945560 (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
21 February 1997 | Location of register of members (1 page) |
21 February 1997 | Location of register of members (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
23 December 1996 | Full group accounts made up to 30 September 1996 (49 pages) |
23 December 1996 | Full group accounts made up to 30 September 1996 (49 pages) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (4 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
12 April 1996 | Return made up to 16/03/96; bulk list available separately (15 pages) |
12 April 1996 | Return made up to 16/03/96; bulk list available separately (15 pages) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
15 January 1996 | Full group accounts made up to 30 September 1995 (46 pages) |
15 January 1996 | Full group accounts made up to 30 September 1995 (46 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
16 May 1995 | Return made up to 16/03/95; bulk list available separately (26 pages) |
16 May 1995 | Return made up to 16/03/95; bulk list available separately (26 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Resolutions
|
10 January 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
10 January 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (657 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (114 pages) |
13 December 1994 | Ad 26/01/94--------- £ si [email protected] (3 pages) |
13 December 1994 | Ad 26/01/94--------- £ si [email protected] (3 pages) |
29 March 1994 | Resolutions
|
28 March 1994 | Ad 26/01/94--------- £ si [email protected]=3161363 £ ic 20798441/23959804 (2 pages) |
28 March 1994 | Reduction of nom cap&sh.prem.acc (3 pages) |
28 March 1994 | Ad 26/01/94--------- £ si [email protected]=3161363 £ ic 20798441/23959804 (2 pages) |
22 March 1994 | Full group accounts made up to 30 September 1993 (81 pages) |
22 March 1994 | Full group accounts made up to 30 September 1993 (81 pages) |
14 March 1994 | Memorandum and Articles of Association (59 pages) |
14 March 1994 | Memorandum and Articles of Association (59 pages) |
14 March 1994 | Resolutions
|
7 March 1994 | Memorandum and Articles of Association (64 pages) |
7 March 1994 | Memorandum and Articles of Association (64 pages) |
23 February 1993 | Full group accounts made up to 30 September 1992 (41 pages) |
23 February 1993 | Full group accounts made up to 30 September 1992 (41 pages) |
12 February 1993 | Resolutions
|
12 February 1993 | Resolutions
|
13 May 1992 | Full group accounts made up to 30 September 1991 (41 pages) |
13 May 1992 | Full group accounts made up to 30 September 1991 (41 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
3 February 1992 | Particulars of mortgage/charge (18 pages) |
3 February 1992 | Particulars of mortgage/charge (18 pages) |
1 November 1991 | Ad 30/08/91--------- £ si [email protected]=3343 £ ic 20782180/20785523 (2 pages) |
1 November 1991 | Ad 30/08/91--------- £ si [email protected]=3343 £ ic 20782180/20785523 (2 pages) |
5 September 1991 | Ad 29/07/91--------- premium £ si [email protected]=5941456 £ ic 14840724/20782180 (2 pages) |
5 September 1991 | Ad 29/07/91--------- premium £ si [email protected]=5941456 £ ic 14840724/20782180 (2 pages) |
2 July 1991 | Resolutions
|
2 July 1991 | Resolutions
|
9 May 1991 | Ad 01/04/91--------- £ si [email protected]=257728 £ ic 14582996/14840724 (2 pages) |
9 May 1991 | Ad 01/04/91--------- £ si [email protected]=257728 £ ic 14582996/14840724 (2 pages) |
12 March 1991 | Resolutions
|
4 March 1991 | Full group accounts made up to 30 September 1990 (39 pages) |
4 March 1991 | Full group accounts made up to 30 September 1990 (39 pages) |
23 August 1990 | Ad 06/07/90-17/07/90 £ si [email protected]=89309 £ ic 19877500/19966809 (14 pages) |
23 August 1990 | Ad 06/07/90-17/07/90 £ si [email protected]=89309 £ ic 19877500/19966809 (14 pages) |
26 July 1990 | Ad 29/06/90--------- £ si [email protected]=2500 £ ic 19875000/19877500 (2 pages) |
26 July 1990 | Ad 29/06/90--------- £ si [email protected]=2500 £ ic 19875000/19877500 (2 pages) |
15 June 1990 | Ad 01/05/90-25/05/90 £ si [email protected]=880 £ ic 14510138/14511018 (2 pages) |
15 June 1990 | Ad 01/05/90-25/05/90 £ si [email protected]=880 £ ic 14510138/14511018 (2 pages) |
1 May 1990 | Full group accounts made up to 30 September 1989 (52 pages) |
1 May 1990 | Full group accounts made up to 30 September 1989 (52 pages) |
23 April 1990 | Ad 05/03/90-28/03/90 £ si [email protected] (2 pages) |
23 April 1990 | Ad 05/03/90-28/03/90 £ si [email protected] (2 pages) |
29 March 1990 | Ad 12/02/90--------- premium £ si [email protected] (2 pages) |
29 March 1990 | Ad 12/02/90--------- premium £ si [email protected] (2 pages) |
21 March 1990 | Resolutions
|
6 March 1990 | Ad 12/01/90--------- £ si [email protected] (2 pages) |
6 March 1990 | Ad 12/01/90--------- £ si [email protected] (2 pages) |
16 January 1990 | Ad 05/12/89--------- £ si [email protected] (2 pages) |
16 January 1990 | Ad 05/12/89--------- £ si [email protected] (2 pages) |
22 November 1989 | Ad 24/10/89--------- £ si [email protected] (2 pages) |
22 November 1989 | Ad 24/10/89--------- £ si [email protected] (2 pages) |
28 September 1989 | Wd 21/09/89 ad 01/08/89-24/08/89 premium £ si [email protected] (2 pages) |
28 September 1989 | Wd 21/09/89 ad 01/08/89-24/08/89 premium £ si [email protected] (2 pages) |
24 August 1989 | Wd 21/08/89 ad 20/06/89--------- premium £ si [email protected] (2 pages) |
24 August 1989 | Wd 21/08/89 ad 20/06/89--------- premium £ si [email protected] (2 pages) |
4 July 1989 | Wd 30/06/89 ad 15/05/89--------- premium £ si [email protected]=228 (2 pages) |
4 July 1989 | Wd 30/06/89 ad 15/05/89--------- premium £ si [email protected]=228 (2 pages) |
22 May 1989 | Wd 11/05/89 ad 24/04/89--------- premium £ si [email protected]=146 (2 pages) |
22 May 1989 | Wd 11/05/89 ad 24/04/89--------- premium £ si [email protected]=146 (2 pages) |
19 April 1989 | Wd 10/04/89 ad 03/03/89-10/03/89 premium £ si [email protected]=23251 (2 pages) |
19 April 1989 | Wd 10/04/89 ad 03/03/89-10/03/89 premium £ si [email protected]=23251 (2 pages) |
22 March 1989 | Wd 10/03/89 ad 09/02/89-27/02/89 premium £ si [email protected]=54587 (3 pages) |
22 March 1989 | Wd 10/03/89 ad 09/02/89-27/02/89 premium £ si [email protected]=54587 (3 pages) |
7 March 1989 | Full group accounts made up to 30 September 1988 (69 pages) |
7 March 1989 | Full group accounts made up to 30 September 1988 (69 pages) |
21 February 1989 | Wd 07/02/89 ad 18/01/89--------- £ si [email protected]=276 (2 pages) |
21 February 1989 | Wd 07/02/89 ad 18/01/89--------- £ si [email protected]=276 (2 pages) |
20 January 1989 | Wd 22/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages) |
20 January 1989 | Wd 22/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages) |
13 January 1989 | Wd 15/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages) |
13 January 1989 | Wd 15/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages) |
28 November 1988 | Wd 11/11/88 ad 12/10/88-31/10/88 premium £ si [email protected]=764 (2 pages) |
28 November 1988 | Wd 11/11/88 ad 12/10/88-31/10/88 premium £ si [email protected]=764 (2 pages) |
3 October 1988 | Wd 26/09/88 ad 31/08/88--------- premium £ si [email protected]=394 (2 pages) |
3 October 1988 | Wd 26/09/88 ad 31/08/88--------- premium £ si [email protected]=394 (2 pages) |
7 September 1988 | Wd 16/08/88 ad 05/07/88--------- premium £ si [email protected]=116 (2 pages) |
7 September 1988 | Wd 16/08/88 ad 05/07/88--------- premium £ si [email protected]=116 (2 pages) |
17 August 1988 | Wd 01/07/88 ad 06/06/88-28/06/88 premium £ si [email protected]=29293 (2 pages) |
17 August 1988 | Wd 01/07/88 ad 06/06/88-28/06/88 premium £ si [email protected]=29293 (2 pages) |
20 July 1988 | Wd 07/06/88 ad 27/05/88--------- premium £ si [email protected]=7750 (2 pages) |
20 July 1988 | Wd 07/06/88 ad 27/05/88--------- premium £ si [email protected]=7750 (2 pages) |
25 April 1988 | Wd 17/03/88 ad 22/02/88--------- premium £ si [email protected]=148 (2 pages) |
25 April 1988 | Wd 17/03/88 ad 22/02/88--------- premium £ si [email protected]=148 (2 pages) |
28 March 1988 | Wd 25/02/88 ad 15/01/88--------- premium £ si [email protected]=9532 (2 pages) |
28 March 1988 | Wd 25/02/88 ad 15/01/88--------- premium £ si [email protected]=9532 (2 pages) |
21 March 1988 | Full group accounts made up to 30 September 1987 (61 pages) |
21 March 1988 | Full group accounts made up to 30 September 1987 (61 pages) |
5 February 1988 | Return of allotments (2 pages) |
5 February 1988 | Return of allotments (2 pages) |
9 November 1987 | Wd 23/10/87 ad 23/09/87--------- £ si [email protected]=83 (2 pages) |
9 November 1987 | Wd 23/10/87 ad 23/09/87--------- £ si [email protected]=83 (2 pages) |
19 October 1987 | Return of allotments (2 pages) |
19 October 1987 | Return of allotments (2 pages) |
26 September 1987 | Return of allotments (2 pages) |
26 September 1987 | Return of allotments (2 pages) |
11 August 1987 | Return of allotments (2 pages) |
11 August 1987 | Return of allotments (2 pages) |
1 April 1987 | Return made up to 26/02/87; full list of members (8 pages) |
1 April 1987 | Group of companies' accounts made up to 30 September 1986 (60 pages) |
1 April 1987 | Group of companies' accounts made up to 30 September 1986 (60 pages) |
1 April 1987 | Return made up to 26/02/87; full list of members (8 pages) |
16 February 1987 | Return of allotments (2 pages) |
16 February 1987 | Return of allotments (2 pages) |
18 December 1986 | Return of allotments (2 pages) |
18 December 1986 | Return of allotments (2 pages) |
4 December 1986 | Return of allotments (2 pages) |
4 December 1986 | Return of allotments (2 pages) |
25 November 1986 | Return of allotments (2 pages) |
25 November 1986 | Return of allotments (2 pages) |
10 October 1986 | Gazettable document (67 pages) |
10 October 1986 | Gazettable document (67 pages) |
6 October 1986 | Return of allotments (2 pages) |
6 October 1986 | Return of allotments (2 pages) |
21 August 1986 | Return of allotments (2 pages) |
21 August 1986 | Return of allotments (2 pages) |
30 July 1986 | Return of allotments (2 pages) |
30 July 1986 | Return of allotments (2 pages) |
20 March 1985 | Accounts made up to 30 September 1983 (58 pages) |
20 March 1985 | Accounts made up to 30 September 1983 (58 pages) |
9 June 1983 | Accounts made up to 30 September 1982 (50 pages) |
9 June 1983 | Accounts made up to 30 September 1982 (50 pages) |
5 August 1982 | Accounts made up to 30 September 1981 (54 pages) |
5 August 1982 | Accounts made up to 30 September 1981 (54 pages) |
19 April 1982 | Accounts made up to 30 September 1980 (46 pages) |
19 April 1982 | Accounts made up to 30 September 1980 (46 pages) |
9 March 1982 | Accounts made up to 30 September 1979 (34 pages) |
9 March 1982 | Accounts made up to 30 September 1979 (34 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
29 June 1979 | Accounts made up to 30 September 1978 (24 pages) |
29 June 1979 | Accounts made up to 30 September 1978 (24 pages) |
24 May 1978 | Accounts made up to 30 September 1977 (23 pages) |
24 May 1978 | Accounts made up to 30 September 1977 (23 pages) |
18 May 1977 | Accounts made up to 30 September 1976 (24 pages) |
18 May 1977 | Accounts made up to 30 September 1976 (24 pages) |
7 June 1976 | Accounts made up to 30 September 1975 (23 pages) |
7 June 1976 | Accounts made up to 30 September 1975 (23 pages) |
24 February 1960 | Incorporation (13 pages) |
24 February 1960 | Incorporation (13 pages) |
24 February 1960 | Certificate of incorporation (1 page) |
24 February 1960 | Certificate of incorporation (1 page) |