Broadfield Way
Sheffield
S8 0XF
Director Name | Mr Michael Paul Beckingham |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(49 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mrs Alison Mary Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Doreen Harrison |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF |
Director Name | Jonathan Richard Harrison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF |
Secretary Name | Doreen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hayes Drive Halfway Sheffield South Yorkshire S20 4TR |
Secretary Name | Alison Mary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 January 2015) |
Role | Company Director |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XB |
Website | harrisoncameras.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2859854 |
Telephone region | Sheffield |
Registered Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Glyn R. Harrison 71.43% Ordinary |
---|---|
32 at £1 | Jonathan Richard Harrison 28.57% Deferred |
Year | 2014 |
---|---|
Net Worth | £517,506 |
Cash | £105,660 |
Current Liabilities | £770,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
7 August 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
12 April 2001 | Delivered on: 25 April 2001 Satisfied on: 9 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 & 79 london road sheffield t/no: SYK156166. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 October 2000 | Delivered on: 7 November 2000 Satisfied on: 5 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 112 & 114 london road sheffield. Fully Satisfied |
30 June 1999 | Delivered on: 14 July 1999 Satisfied on: 5 September 2009 Persons entitled: Midland 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: Plot 13 riverside crescent bakewell derbyshire (no 14 riverside crescent). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 1997 | Delivered on: 24 July 1997 Satisfied on: 30 October 2001 Persons entitled: Midland 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: 146 london road and 148 london road sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 February 1997 | Delivered on: 5 February 1997 Satisfied on: 5 September 2009 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 |
12 August 1991 | Delivered on: 15 August 1991 Satisfied on: 5 September 2009 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 & floating charge undertaking and all property and assets present and future including book debts uncalled capital and all goodwill. Fully Satisfied |
12 August 1991 | Delivered on: 14 August 1991 Satisfied on: 5 September 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 146-148 london road sheffield. Fully Satisfied |
4 March 1988 | Delivered on: 9 March 1988 Satisfied on: 3 September 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H estate in nos 77 and 79 london road sheffield. Fully Satisfied |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
29 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
21 October 2022 | Appointment of Mrs Alison Mary Harrison as a director on 20 October 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Glyn Ronald Harrison on 1 January 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 October 2021 | Appointment of Mr Michael Paul Beckingham as a director on 6 October 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (6 pages) |
14 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Resolutions
|
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Change of details for Mr Glyn Ronald Harrison as a person with significant control on 30 June 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
8 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
9 May 2017 | Purchase of own shares. (3 pages) |
9 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
16 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
13 February 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
13 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
13 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
29 January 2015 | Termination of appointment of Jonathan Richard Harrison as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Jonathan Richard Harrison as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Alison Mary Harrison as a secretary on 7 January 2015 (1 page) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 May 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Register(s) moved to registered office address (1 page) |
1 September 2011 | Register(s) moved to registered office address (1 page) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Termination of appointment of Doreen Harrison as a director (1 page) |
15 June 2011 | Termination of appointment of Doreen Harrison as a director (1 page) |
25 March 2011 | Cancellation of shares. Statement of capital on 25 March 2011
|
25 March 2011 | Cancellation of shares. Statement of capital on 25 March 2011
|
11 March 2011 | Purchase of own shares. (3 pages) |
11 March 2011 | Purchase of own shares. (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 112-114 London Road Sheffield South Yorkshire S2 4LR on 2 September 2010 (1 page) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Doreen Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Doreen Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Richard Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Glyn Ronald Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Doreen Harrison on 5 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alison Mary Harrison on 5 August 2010 (2 pages) |
21 October 2009 | Director's details changed for Glyn Ronald Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Doreen Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Richard Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Glyn Ronald Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Richard Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Doreen Harrison on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Alison Mary Harrison on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Alison Mary Harrison on 21 October 2009 (1 page) |
14 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Director's change of particulars / doreen harrison / 15/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / doreen harrison / 15/06/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
6 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 05/08/06; full list of members (3 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 05/08/06; full list of members (3 pages) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of register of members (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 77/79 london road sheffield S2 4LE (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 77/79 london road sheffield S2 4LE (1 page) |
29 July 2001 | Return made up to 05/08/01; full list of members (7 pages) |
29 July 2001 | Return made up to 05/08/01; full list of members (7 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
3 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
3 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
29 September 1972 | Certificate of incorporation (1 page) |
29 September 1972 | Incorporation (15 pages) |
29 September 1972 | Certificate of incorporation (1 page) |
29 September 1972 | Incorporation (15 pages) |