8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director Name | Mr Vinod Somalal Vyas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 November 2016(44 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | James Garry Holland |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Michael Price Thomas |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6TA |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Thomas Cannon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 9 Whinmoor Court Wellington Hill Leeds West Yorkshire LS14 1NX |
Director Name | Garry Holland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Secretary Name | Susanne Price-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(27 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA |
Director Name | Kevin Michael Eyre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Martin Rise Thorpe Hesley Rotherham Yorkshire S61 2UE |
Director Name | Kallol Datta |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2016(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | West Bengal, India |
Correspondence Address | Tide Water Oil Co. (India) Ltd Yule House 8, Dr. Rajendra Prasad Sarani Kolkata 700 001 |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2019(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(27 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Website | granvilleoil.com |
---|---|
Email address | [email protected] |
Telephone | 01709 890099 |
Telephone region | Rotherham |
Registered Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
270k at £1 | Michael Price Thomas 96.43% Non Cumulative Preference |
---|---|
9.9k at £1 | Price Thomas Holdings LTD 3.54% Ordinary |
100 at £1 | Price Thomas Holdings LTD 0.04% Non Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £10,922,456 |
Gross Profit | £3,749,576 |
Net Worth | £1,581,990 |
Cash | £403,136 |
Current Liabilities | £3,557,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
8 March 2004 | Delivered on: 16 March 2004 Satisfied on: 17 November 2015 Persons entitled: Cattles Invoice Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
8 January 2001 | Delivered on: 10 January 2001 Satisfied on: 19 June 2004 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
16 November 2000 | Delivered on: 21 November 2000 Satisfied on: 10 September 2014 Persons entitled: The Co-Operative 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/Hold land and l/hold property known as chilton industrial estate chilton durham; t/no DU135486; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2000 | Delivered on: 4 November 2000 Satisfied on: 10 September 2014 Persons entitled: The Co-Operative Bank PLC 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 |
6 January 1999 | Delivered on: 12 January 1999 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 December 1998 | Delivered on: 18 December 1998 Satisfied on: 19 June 2004 Persons entitled: G E Capital Commercial Finance Limited Classification: All assets 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 |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 7 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 3 September 1999 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement dated the 16TH of february 1993. Particulars: By way of fixed equitable charge (i)all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation, the subject of a factoring agreement between the company and (ii)all title property right or interest in any goods to which any such receivables relates. See the mortgage charge document for full details. Fully Satisfied |
30 October 2009 | Delivered on: 4 November 2009 Satisfied on: 10 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 29 goldthorpe industrial estate goldthorpe rotherham south yorkshire and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 February 1993 | Delivered on: 10 February 1993 Satisfied on: 12 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 29 goldthorpe industrial estate, commercial road, goldthorpe, rotherham, hm land registry title number: SYK572074. Outstanding |
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2020 | Change of details for Price Thomas Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
9 January 2020 | Amended full accounts made up to 31 March 2019 (23 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 October 2019 | Appointment of Mr Alain Vincent Dujean as a director on 1 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Kevin Michael Eyre as a director on 1 October 2019 (1 page) |
23 May 2019 | Full accounts made up to 31 March 2019 (21 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 June 2018 | Termination of appointment of Garry Holland as a director on 31 May 2018 (1 page) |
25 October 2017 | Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page) |
25 October 2017 | Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
1 September 2017 | Satisfaction of charge 010546460012 in full (1 page) |
1 September 2017 | Satisfaction of charge 010546460012 in full (1 page) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
23 December 2016 | Registration of charge 010546460012, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 010546460012, created on 22 December 2016 (7 pages) |
9 November 2016 | Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016 (2 pages) |
10 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
10 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
25 May 2016 | Purchase of own shares. (4 pages) |
25 May 2016 | Purchase of own shares. (4 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
29 April 2016 | Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
29 April 2016 | Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Kallol Datta as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Kallol Datta as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page) |
29 April 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
17 November 2015 | Satisfaction of charge 9 in full (1 page) |
17 November 2015 | Satisfaction of charge 9 in full (1 page) |
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
7 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Satisfaction of charge 10 in full (2 pages) |
10 September 2014 | Satisfaction of charge 6 in full (1 page) |
10 September 2014 | Satisfaction of charge 10 in full (2 pages) |
10 September 2014 | Satisfaction of charge 6 in full (1 page) |
10 September 2014 | Satisfaction of charge 7 in full (2 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Satisfaction of charge 7 in full (2 pages) |
4 April 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
4 April 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
13 December 2013 | Registration of charge 010546460011 (26 pages) |
13 December 2013 | Registration of charge 010546460011 (26 pages) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Kevin Michael Eyre on 10 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Kevin Michael Eyre on 10 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Garry Holland on 10 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Garry Holland on 10 August 2010 (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
1 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 October 2009 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
3 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from geo little sebire & co c/o gateway part 3RD floor 22 ganton street london W1F 7BY (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from geo little sebire & co c/o gateway part 3RD floor 22 ganton street london W1F 7BY (1 page) |
3 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 3RD floor 22 ganton street c/o gateway partners london W1F 7BY (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 3RD floor 22 ganton street c/o gateway partners london W1F 7BY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from geo, little sebire & co. C/o gateway partners uk LTD 3RD floor, 22 ganton street london W1F 7BY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from geo, little sebire & co. C/o gateway partners uk LTD 3RD floor, 22 ganton street london W1F 7BY (1 page) |
9 June 2009 | Ad 02/06/09\gbp si 26100@1=26100\gbp ic 280000/306100\ (2 pages) |
9 June 2009 | Ad 02/06/09\gbp si 26100@1=26100\gbp ic 280000/306100\ (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
5 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members
|
20 August 2004 | Return made up to 10/08/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Full accounts made up to 31 December 2003 (37 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (37 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
18 September 2001 | Return made up to 10/08/01; full list of members
|
18 September 2001 | Return made up to 10/08/01; full list of members
|
15 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | New secretary appointed (1 page) |
4 January 2001 | Return made up to 10/08/00; full list of members (6 pages) |
4 January 2001 | New secretary appointed (1 page) |
4 January 2001 | Return made up to 10/08/00; full list of members (6 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (4 pages) |
4 November 2000 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1998 | Ad 18/11/98--------- £ si 120000@1=120000 £ ic 160000/280000 (2 pages) |
24 December 1998 | Ad 18/11/98--------- £ si 120000@1=120000 £ ic 160000/280000 (2 pages) |
22 December 1998 | £ nc 500000/700000 18/11/98 (1 page) |
22 December 1998 | £ nc 500000/700000 18/11/98 (1 page) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Return made up to 10/08/95; full list of members
|
16 August 1995 | Return made up to 10/08/95; full list of members
|
20 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 December 1994 | Ad 30/11/94--------- £ si 50000@1=50000 £ ic 110000/160000 (2 pages) |
6 December 1994 | Ad 30/11/94--------- £ si 50000@1=50000 £ ic 110000/160000 (2 pages) |
15 August 1994 | Return made up to 10/08/94; full list of members
|
15 August 1994 | Return made up to 10/08/94; full list of members (7 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
11 August 1994 | Ad 29/07/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
11 August 1994 | Ad 29/07/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
11 August 1994 | Resolutions
|
4 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
28 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
16 March 1992 | Memorandum and Articles of Association (14 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Memorandum and Articles of Association (14 pages) |
16 March 1992 | Resolutions
|
10 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
10 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
25 September 1990 | Company name changed\certificate issued on 25/09/90 (2 pages) |
25 September 1990 | Company name changed\certificate issued on 25/09/90 (2 pages) |
1 March 1990 | Company name changed\certificate issued on 01/03/90 (2 pages) |
1 March 1990 | Company name changed\certificate issued on 01/03/90 (2 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (6 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (6 pages) |
31 August 1989 | Company name changed\certificate issued on 31/08/89 (2 pages) |
31 August 1989 | Company name changed\certificate issued on 31/08/89 (2 pages) |