Croydon
Surrey
CR0 1AA
Director Name | Mr Paul Denis McMahon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2014(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(50 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(50 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(50 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Gough |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 18 Dorchester Gardens Golders Green London NW11 6BN |
Director Name | Mr Michael Maccarthy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | N/A New House Farm Stanton Nr Broadway Worcestershire WR12 7ND |
Director Name | Patrice Orleach |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Arlots Farm Elvetham Lane Hook Hampshire RG27 8AJ |
Director Name | John Thaddeus Browne |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 8b Heath Drive Hampstead Heath London NW3 7SN |
Secretary Name | Mrs Norah Carmel Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Denver Ray Smallbone |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 24 Stratfield Park Close Winchmore Hill London N21 1BU |
Director Name | Kenneth Laird |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 4 White Hart Yard Streatley On Thames Berkshire RG8 9JE |
Director Name | Mr Jeremy Browne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ |
Director Name | Paul Maccarthy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 3 Birley Road Whetstone N20 0HB |
Director Name | Mr Lawrence James Summers |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Golf Link Cottages The Common Downley High Wycombe Buckinghamshire HP13 5YJ |
Director Name | John Crossin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | London Uk |
Correspondence Address | 199 Shooters Hill London SE18 3HP |
Director Name | Andrew George Leaver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 71 Church Street St Albans Hertfordshire AL3 5NG |
Director Name | Mr Phillip John Hartley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | jbconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33000033 |
Telephone region | London |
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 |
801k at £1 | J. Browne Group Holdings LTD 88.90% Ordinary |
---|---|
100k at £1 | J. Browne Group Holdings LTD 11.10% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £24,938,007 |
Gross Profit | £4,322,575 |
Net Worth | £5,070,814 |
Cash | £3,149,898 |
Current Liabilities | £7,534,939 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
9 April 1996 | Delivered on: 12 April 1996 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: Land lying to the north of north circular road london NW10 t/n's MX253044 and MX248312 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 April 1996 | Delivered on: 12 April 1996 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: Flat 3 110 clapham common nortside SW4 t/n 248976 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 27 August 2011 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £209643.80. Particulars: All its right, title and interest under the insurance see form 395 ref.M370 for full details. Fully Satisfied |
30 March 1990 | Delivered on: 5 April 1990 Satisfied on: 30 October 2008 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage 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 |
25 March 1985 | Delivered on: 25 March 1985 Satisfied on: 5 October 1990 Persons entitled: Banco Urquijo Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement and contracts dated 28/2/85 and 8/3/85 and the charge. Particulars: All rights, titles, benefits and interests of the company whatsoever both present and future under the lease agreement dated 28.2.85. (see doc M23 for full details). Fully Satisfied |
30 March 1984 | Delivered on: 13 April 1984 Satisfied on: 5 October 1990 Persons entitled: Banco Urquijo Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: All rights titles benefits & interest of the company whatsoever both present and future under the agreement for the lease of vehicles (for full details see M22). Fully Satisfied |
5 April 1984 | Delivered on: 13 April 1984 Satisfied on: 5 October 1990 Persons entitled: Banco Urquijo Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights titles benefits & interest of the co. Whatsoever both present & future under the lease agreement for the lease of vehicles. (For full details see M21). Fully Satisfied |
18 November 1982 | Delivered on: 25 November 1982 Satisfied on: 5 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and ralph charles thornbury to the chargee on any account whatsoever. Particulars: L/H property known as 36 montagu square in the city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 2004 | Delivered on: 11 August 2004 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) 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 part of warrior works, wharf road, t/no EGL272785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 December 2003 | Delivered on: 24 December 2003 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 8 March 2003 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as land on the north side of millmarsh lane, brimsdown, enfield t/n AGL110134. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 February 2003 | Delivered on: 8 March 2003 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as land lying to the east of brancroft way, brimsdown, enfield t/n AGL97157. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 27 August 2011 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. Fully Satisfied |
12 March 1997 | Delivered on: 14 March 1997 Satisfied on: 2 July 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £54,091.55 together with interest and charges thereon due from the company to the chargee under the terms of this charge. Particulars: A first fixed charge over: ford transit 190 van lwb diesel, registration number-P722 jmc, chassis number-SFALXXBDVLTG80783. Volvo FL613 insulated tipper, registration number-J398 jbp, chassis number-YBIE2CUAONB480588. Ford escort duet 1.8 diesel, registration number-L696 pmd, chassis number-SFAAXXBBAAPC94129.. See the mortgage charge document for full details. Fully Satisfied |
9 April 1996 | Delivered on: 12 April 1996 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks 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 the book centre mansions north circular road willesden london t/n NGL462520 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 8 March 2003 Persons entitled: J Browne Construction (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floating charge over. Undertaking and all property and assets present and future including uncalled capital. 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 Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Director's details changed for Mr Paul Denis Mcmahon on 10 February 2023 (2 pages) |
25 January 2023 | Appointment of Mr Michael Andrew Tarr as a director on 4 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Jonathan Mark Dodd as a director on 4 January 2023 (1 page) |
9 January 2023 | Full accounts made up to 30 September 2022 (26 pages) |
23 December 2022 | Registration of charge 010004400021, created on 22 December 2022 (27 pages) |
21 December 2022 | Satisfaction of charge 010004400019 in full (4 pages) |
25 November 2022 | Registration of charge 010004400020, created on 18 November 2022 (67 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (27 pages) |
8 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Renew Nominees Limited as a secretary on 25 March 2021 (2 pages) |
29 April 2021 | Registration of charge 010004400019, created on 23 April 2021 (54 pages) |
23 April 2021 | Resolutions
|
20 April 2021 | Auditor's resignation (1 page) |
12 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2021 | Memorandum and Articles of Association (18 pages) |
12 April 2021 | Change of share class name or designation (2 pages) |
7 April 2021 | Appointment of Mr Tom De La Motte as a director on 25 March 2021 (2 pages) |
7 April 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
7 April 2021 | Appointment of Renew Corporate Director Limited as a director on 25 March 2021 (2 pages) |
7 April 2021 | Registered office address changed from Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 7 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Jeremy Browne as a director on 25 March 2021 (1 page) |
4 March 2021 | Satisfaction of charge 18 in full (1 page) |
2 March 2021 | Termination of appointment of Norah Carmel Browne as a secretary on 2 March 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
19 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (32 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (30 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (30 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 September 2014 | Register(s) moved to registered office address Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ (1 page) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Register(s) moved to registered office address Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ (1 page) |
5 September 2014 | Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Phillip John Hartley as a director on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Phillip John Hartley as a director on 31 August 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 September 2013 | Full accounts made up to 31 March 2013 (39 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (39 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages) |
6 December 2012 | Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages) |
6 December 2012 | Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
8 September 2010 | Termination of appointment of Paul Maccarthy as a director (1 page) |
8 September 2010 | Termination of appointment of Paul Maccarthy as a director (1 page) |
8 September 2010 | Termination of appointment of Denver Smallbone as a director (1 page) |
8 September 2010 | Termination of appointment of Andrew Leaver as a director (1 page) |
8 September 2010 | Termination of appointment of Denver Smallbone as a director (1 page) |
8 September 2010 | Termination of appointment of Andrew Leaver as a director (1 page) |
2 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
2 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
10 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
22 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 September 2008 | Appointment terminated director michael maccarthy (1 page) |
5 September 2008 | Appointment terminated director michael maccarthy (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 June 2008 | Return made up to 27/11/07; full list of members (6 pages) |
24 June 2008 | Return made up to 27/11/07; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / jeremy browne / 27/11/2007 (1 page) |
24 June 2008 | Director's change of particulars / jeremy browne / 27/11/2007 (1 page) |
12 May 2008 | Appointment terminated director john crossin (1 page) |
12 May 2008 | Appointment terminated director john crossin (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from beacon house north circular road london NW10 0HF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from beacon house north circular road london NW10 0HF (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | New director appointed (4 pages) |
16 March 2007 | New director appointed (4 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 27/11/02; full list of members (8 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 27/11/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 27/11/01; full list of members (7 pages) |
1 March 2002 | Return made up to 27/11/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (8 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (8 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (8 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (8 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 27/11/95; full list of members (9 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Secretary's particulars changed (1 page) |
21 February 1996 | Return made up to 27/11/95; full list of members (9 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Secretary's particulars changed (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
25 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
5 January 1992 | Full accounts made up to 31 March 1991 (14 pages) |
5 January 1992 | Full accounts made up to 31 March 1991 (14 pages) |
27 June 1991 | Resolutions
|
27 June 1991 | Resolutions
|
30 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
30 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (15 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (15 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
22 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
22 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
20 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
20 February 1987 | Annual return made up to 22/12/86 (7 pages) |
20 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
20 February 1987 | Annual return made up to 22/12/86 (8 pages) |
20 February 1987 | Annual return made up to 22/12/86 (7 pages) |
1 February 1986 | Annual return made up to 18/12/85 (6 pages) |
1 February 1986 | Annual return made up to 18/12/85 (6 pages) |
22 January 1985 | Annual return made up to 25/10/84 (3 pages) |
22 January 1985 | Annual return made up to 25/10/84 (3 pages) |
13 February 1984 | Accounts made up to 31 March 1983 (11 pages) |
13 February 1984 | Annual return made up to 07/09/83 (3 pages) |
13 February 1984 | Annual return made up to 07/09/83 (3 pages) |
13 February 1984 | Accounts made up to 31 March 1983 (11 pages) |
18 March 1983 | Annual return made up to 19/10/82 (4 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
18 March 1983 | Annual return made up to 19/10/82 (4 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (10 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (10 pages) |
21 January 1971 | Incorporation (17 pages) |
21 January 1971 | Incorporation (17 pages) |