56 Adventurers Quay, Cardiff Bay
Cardiff
CF10 4NP
Wales
Director Name | Mr Clive Oliver Travers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thorne Barton Hall Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Mrs Mavis Margaret Travers |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | Grooms Farm Ley Hill Chesham Buckinghamshire HP5 1XD |
Director Name | Mr Oliver John Frederick Travers |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Grooms Farm Ley Hill Chesham Bucks HP5 1XD |
Secretary Name | Mrs Mavis Margaret Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Grooms Farm Ley Hill Chesham Buckinghamshire HP5 1XD |
Secretary Name | Mrs June Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(37 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edmund Mews Kings Langley Hertfordshire WD4 8GB |
Director Name | Mr Martin Russell Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Mr Anthony John Woodhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Groesfaen Road Peterston-Super-Ely Cardiff CF5 6NE Wales |
Secretary Name | Mr Stephen Huw Perrott Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(47 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gnoll 40 Ridgeway Newport Gwent NP20 5AG Wales |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions Old Brompton Road London SW5 9HN |
Website | holywell.co.uk |
---|---|
Telephone | 020 79288451 |
Telephone region | London |
Registered Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
25k at £1 | Foxleap LTD 99.60% Preference |
---|---|
100 at £1 | Holywell Property (Holdings) LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£682,256 |
Cash | £21,161 |
Current Liabilities | £933,670 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2004 | Delivered on: 4 March 2004 Satisfied on: 27 May 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 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 |
---|---|
1 October 2003 | Delivered on: 3 October 2003 Satisfied on: 14 October 2005 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: F/H property k/a wandle trading estate goat road carshalton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 1994 | Delivered on: 26 October 1994 Satisfied on: 25 November 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from holywell property (chesham) limited to the chargee on any account whatsoever. Particulars: F/H property k/a 42-56 (evens) andover road cheltenham gloucestershire t/n GR124084 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1994 | Delivered on: 26 October 1994 Satisfied on: 25 November 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from holywell property (chesham) limited to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of the red and white house high street berkhamstead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1994 | Delivered on: 30 March 1994 Satisfied on: 12 April 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 kingsfield cottages abbots langley herts with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 October 1993 | Delivered on: 14 October 1993 Satisfied on: 27 May 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 20 december 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
16 June 1993 | Delivered on: 22 June 1993 Satisfied on: 25 November 2008 Persons entitled: C & J Clark International Limited Classification: Legal charge Secured details: £420,000 and all other monies due or to become due from the company to the chargee. Particulars: All that property situated and comprising a factory at raans road amersham bucks.t/no.bm 149989. Fully Satisfied |
10 June 1991 | Delivered on: 24 June 1991 Satisfied on: 25 November 2008 Persons entitled: Lloyds 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: 42-56 andover road cheltenham gloucestershire and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1990 | Delivered on: 2 June 1990 Satisfied on: 23 November 1999 Persons entitled: Midland 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: Freehold property K.A. 13 woburn st ampthill, beds. T/no. Bd 127073. Fully Satisfied |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 25 November 2008 Persons entitled: Lloyds 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: Property k/a or being land at the rear of the red and white house high street berkhamstead. By way of assignment the goodwill of the business with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 27 May 2010 Persons entitled: Midland 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: 37 and 39 high street, rickmansworth, hertfordshire title no. Hd 174673. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 February 2009 Persons entitled: Midland 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: Property k/a 1, 2 and 3 western terrace and 2 southern terrace, nursery road, hoddesden, hertfordshire. Title no. Hd 41598. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 23 November 1999 Persons entitled: Midland 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: Gleneagles college road abbots langley, hertfordshire, title no. Hd 225227. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 February 2009 Persons entitled: Midland 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: 1-5 badgemore lane henley on thames oxfordshire. Title no. On 11554. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 27 May 2010 Persons entitled: Midland 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: 50 merton road, watford hertfordshire. Title no. Hd 155750. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 18 January 1995 Persons entitled: Midland 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: 62 hampden road harrow weald harrow. Title no. Ngl 362437. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 February 2009 Persons entitled: Midland 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 stores cottages hare street great hormead hertfordshire. Title no. Hd 26591. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 18 January 1995 Persons entitled: Midland 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: 82 queens road, caversham reading berkshire. Title no. Bk 193110. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 18 January 1995 Persons entitled: Midland 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: 59 lent rise road burnham buckinghamshire title no. Bm 70241. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 February 2009 Persons entitled: Midland 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: 19 elm grove road bishop's stortford hertfordshire title no. Hd 175419. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 February 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 malting lane aldbury hertfordshire. Title no. Hd 31676. Fully Satisfied |
13 February 2009 | Delivered on: 25 February 2009 Satisfied on: 7 July 2015 Persons entitled: Bank of Scotland 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 see image for full details. Fully Satisfied |
13 February 2009 | Delivered on: 25 February 2009 Satisfied on: 7 July 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 merton road watford herts t/no HD155750,1 western terrace hoddesdon herts t/no HD41598,39 high street rickmansworth herts t/no HD174673 (for further details of property charged please refer to form 395) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 27 May 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: F/H property k/a 119 high street berkhamsted. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Longbow Investment No. 3 S.A.R.L as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: 15 brackley close northampton t/no. NN4769. Outstanding |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (19 pages) |
8 February 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (14 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (14 pages) |
9 September 2016 | Appointment of receiver or manager (4 pages) |
9 September 2016 | Appointment of receiver or manager (4 pages) |
10 August 2016 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 August 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (6 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Memorandum and Articles of Association (8 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Memorandum and Articles of Association (8 pages) |
7 July 2015 | Satisfaction of charge 102 in full (4 pages) |
7 July 2015 | Satisfaction of charge 101 in full (4 pages) |
7 July 2015 | Satisfaction of charge 101 in full (4 pages) |
7 July 2015 | Satisfaction of charge 102 in full (4 pages) |
4 July 2015 | Registration of charge 006887290103, created on 30 June 2015 (67 pages) |
4 July 2015 | Registration of charge 006887290103, created on 30 June 2015 (67 pages) |
9 April 2015 | Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 December 2014 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Nicola Crickmore as a secretary (1 page) |
30 January 2014 | Termination of appointment of Nicola Crickmore as a secretary (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Appointment of Mr Gary Thomas Lever as a director (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Appointment of Mr Gary Thomas Lever as a director (3 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Termination of appointment of Anthony Woodhouse as a director (2 pages) |
29 October 2010 | Termination of appointment of Anthony Woodhouse as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
1 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
1 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
11 September 2009 | Secretary appointed nicola crickmore (2 pages) |
11 September 2009 | Appointment terminated secretary stephen morgan (1 page) |
11 September 2009 | Appointment terminated secretary stephen morgan (1 page) |
11 September 2009 | Secretary appointed nicola crickmore (2 pages) |
16 May 2009 | Section 519 (1 page) |
16 May 2009 | Section 519 (1 page) |
15 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
25 February 2009 | Particulars of a mortgage or charge / charge no: 101 (11 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 101 (11 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
19 February 2009 | Secretary appointed stephen huw perrott morgan (2 pages) |
19 February 2009 | Director appointed anthony john woodhouse (3 pages) |
19 February 2009 | Appointment terminated director clive travers (1 page) |
19 February 2009 | Appointment terminated director martin warner (1 page) |
19 February 2009 | Appointment terminated director clive travers (1 page) |
19 February 2009 | Appointment terminated director martin warner (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 4 austins mews high street hemel hempstead hertfordshire HP2 5HN (1 page) |
19 February 2009 | Appointment terminated secretary june hickey (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 4 austins mews high street hemel hempstead hertfordshire HP2 5HN (1 page) |
19 February 2009 | Director appointed richard leighton hayward (3 pages) |
19 February 2009 | Director appointed richard leighton hayward (3 pages) |
19 February 2009 | Appointment terminated secretary june hickey (1 page) |
19 February 2009 | Secretary appointed stephen huw perrott morgan (2 pages) |
19 February 2009 | Director appointed anthony john woodhouse (3 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
21 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 July 2006 (7 pages) |
1 April 2007 | Full accounts made up to 31 July 2006 (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Return made up to 31/12/04; full list of members
|
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 1ST floor 69 high street hemel hempstead hertfordshire HP1 3AF (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 1ST floor 69 high street hemel hempstead hertfordshire HP1 3AF (1 page) |
7 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
7 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
12 February 2002 | Ad 15/11/01--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
12 February 2002 | Statement of affairs (1 page) |
12 February 2002 | Ad 15/11/01--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
12 February 2002 | Statement of affairs (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
26 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 December 2001 | Return made up to 31/12/00; full list of members; amend (5 pages) |
4 December 2001 | Return made up to 31/12/00; full list of members; amend (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 13 alexandra road hemel hempstead herts HP2 5BS (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 13 alexandra road hemel hempstead herts HP2 5BS (1 page) |
21 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
22 February 2001 | Return made up to 31/12/00; full list of members
|
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
15 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
13 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | Resolutions
|
14 October 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Memorandum and Articles of Association (9 pages) |
26 July 1990 | Memorandum and Articles of Association (9 pages) |
24 July 1990 | Resolutions
|
24 July 1990 | Resolutions
|
16 March 1989 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
4 April 1961 | Certificate of incorporation (1 page) |
4 April 1961 | Certificate of incorporation (1 page) |