Harrogate
North Yorkshire
HG1 5PR
Director Name | Lady Ogden |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Timothy John Garnett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Fergus Notman Colvin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 January 2022) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Sir Robert Ogden Cbe Lld |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 06 March 2022) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Peter James Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 41 Burnbridge Oval Harrogate Yorkshire HG3 1LP |
Secretary Name | Mr William Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boston Hall Boston Spa Yorkshire LS23 6AD |
Director Name | Mr William Marchant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Ogden Group Of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD |
Director Name | Mr Ian Donald Swift |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Website | ogdengroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 541234 |
Telephone region | Wetherby |
Registered Address | The Ogden Group Of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Sir Robert Ogden 99.00% Ordinary |
---|---|
1 at £1 | Mr Fergus Notman Colvin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,117,366 |
Cash | £1,930,569 |
Current Liabilities | £2,074,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 September 1992 | Delivered on: 25 September 1992 Satisfied on: 21 March 2006 Persons entitled: National Westminster 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 being or k/a numbers 44 and 46 james street harrogate north yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 April 1991 | Delivered on: 26 April 1991 Satisfied on: 11 September 2009 Persons entitled: National Westminster 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: Block 1 city reach greenwich view isle of dogs london borough of tower hamlets. Fully Satisfied |
17 February 1982 | Delivered on: 19 February 1982 Satisfied on: 11 April 1992 Persons entitled: Oceanset Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1ST december 1981. Particulars: F/Hold development site in shire oaks street and wood lane, headingley, leeds comprising the whole or parts of the properties registered at H.M. land registry under the title numbers and other land all as more particularly specified in the schedule to the legal charge. Fully Satisfied |
16 January 1975 | Delivered on: 22 January 1975 Satisfied on: 16 April 1992 Persons entitled: National Westminster 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/Hold land to the west of swinnow lane bramley leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1975 | Delivered on: 22 January 1975 Satisfied on: 11 April 1992 Persons entitled: National Westminster 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/Hold land known as pog farm, stanning ley, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1974 | Delivered on: 30 September 1974 Satisfied on: 16 April 1992 Persons entitled: National Westminster 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 land north east side of swinnow lane, bramley leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1974 | Delivered on: 30 September 1974 Satisfied on: 16 April 1992 Persons entitled: National Westminster 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 land to south of stanningley rd, bramley, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1995 | Delivered on: 24 August 1995 Satisfied on: 11 January 1999 Persons entitled: National Westminster 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: The f/h property k/a land at intercity way swinnow leeds west yorkshire k/a silver court I and silver court ii and units D1, D2 and D3. T/n wyk 342760, wyk 480778, wyk 158261, wyk 480829 and ywe 27441. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1992 | Delivered on: 30 September 1992 Satisfied on: 21 March 2006 Persons entitled: National Westminmster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the property hereinafter described (the property) and the proceeds of sale thereof together with a the f/h property being or k/a 19 (formerly nos 17 and 19) and yard station square harrogate north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1974 | Delivered on: 12 March 1974 Satisfied on: 1 August 1991 Persons entitled: National Westminster 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: Trent lane castle donnington leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1992 | Delivered on: 19 September 1992 Persons entitled: Robert Ogden C.B.E. Classification: Legal charge Secured details: £5,000,000. Particulars: Block 1 city reach greenwich view millwall inner dock tower hamlets gtr london. Outstanding |
24 August 2016 | Delivered on: 6 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as unit at centre 27, woodhead road, birstall, leeds and edged red on the plan attached to the charge, being part of the property registered under land registry title number WYK611610. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: National Westminster 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: Swinnow industrial estate swinnow lane and land on the north and north west side of and to the north of intercity way leeds west yorkshire tno wyk 342760 wyk 480778 wyk 158261 wyk 480829 subject to but with the benefit of occupational underleases and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: National Westminster 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: Centre 27 geldred road birstall west yorkshire under t/no'swyk 474448 and wyk 439633 but excluding the land the subject of an agreement for lease dated 2/9/92 and made between the company and mcdonalds property company limited and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: National Westminster 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: L/H interest of land at swinnow lane leeds west yorkshire t/no wyk 25340 and f/h interest of part thereof comprised in t/no ywe 69159 and the proceeds of sale thererof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 2023 | Second filing for the appointment of Lady Ogden as a director (6 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
27 September 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
29 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Lady Ana Flavia Oliveira Ogden on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Justin Charles Garnett on 23 March 2022 (2 pages) |
23 March 2022 | Notification of a person with significant control statement (2 pages) |
23 March 2022 | Director's details changed for Lady Ana Flavia Oliveira Ogden on 23 March 2022 (2 pages) |
15 March 2022 | Cessation of Robert Ogden Cbe Lld as a person with significant control on 6 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Robert Ogden Cbe Lld as a director on 6 March 2022 (1 page) |
25 February 2022 | Termination of appointment of Fergus Notman Colvin as a director on 31 January 2022 (1 page) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
4 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 January 2021 | Memorandum and Articles of Association (38 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Statement of company's objects (2 pages) |
4 January 2021 | Appointment of Lady Ana Ogden as a director on 21 December 2020 (2 pages) |
4 January 2021 | Appointment of Lady Ana Ogden as a director on 21 December 2020
|
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
7 July 2020 | Satisfaction of charge 12 in full (2 pages) |
7 July 2020 | Satisfaction of charge 10 in full (1 page) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Ian Donald Swift as a director on 18 June 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Timothy John Garnett as a director on 31 December 2018 (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to The Ogden Group of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 6 April 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 September 2016 | Registration of charge 008181220015, created on 24 August 2016
|
6 September 2016 | Registration of charge 008181220015, created on 24 August 2016
|
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 October 2015 | Appointment of Mr Ian Donald Swift as a director on 28 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Ian Donald Swift as a director on 28 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of William Marchant as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of William Marchant as a director on 27 October 2015 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 June 2014 | Appointment of Mr Justin Charles Garnett as a director (2 pages) |
13 June 2014 | Appointment of Mr Justin Charles Garnett as a director (2 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 March 2013 | Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 August 2012 | Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Termination of appointment of William Marchant as a secretary (1 page) |
15 November 2010 | Termination of appointment of William Marchant as a secretary (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr William Marchant on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr William Marchant on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr William Marchant on 1 October 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / fergus colvin / 29/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / fergus colvin / 29/07/2009 (1 page) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
24 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
24 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
6 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
24 July 2001 | Return made up to 05/07/01; full list of members
|
24 July 2001 | Return made up to 05/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
28 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Return made up to 05/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 05/07/98; no change of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1996 | Return made up to 05/07/96; full list of members (8 pages) |
9 August 1996 | Return made up to 05/07/96; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Return made up to 05/07/95; no change of members (8 pages) |
21 August 1995 | Return made up to 05/07/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
19 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
19 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
11 June 1980 | Company name changed\certificate issued on 11/06/80 (2 pages) |
11 June 1980 | Company name changed\certificate issued on 11/06/80 (2 pages) |
5 March 1974 | Memorandum and Articles of Association (13 pages) |
5 March 1974 | Memorandum and Articles of Association (13 pages) |
2 September 1964 | Incorporation (17 pages) |
2 September 1964 | Incorporation (17 pages) |