Knaresborough
North Yorkshire
HG5 8LF
Director Name | Mrs Georgina Stephanie Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | Mrs Anna Whitehead |
---|---|
Status | Current |
Appointed | 04 September 2023(48 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(48 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Alexander Alfred Cornock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequers Lea Butlers Cross Wendover Buckinghamshire HP17 0UZ |
Director Name | Graham Keith Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Mapledene Orchard Lycrome Road Chesham Buckinghamshire HP5 3LA |
Secretary Name | Alexander Alfred Cornock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequers Lea Butlers Cross Wendover Buckinghamshire HP17 0UZ |
Director Name | Simon Andrew Barton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 2006) |
Role | Sales Director |
Correspondence Address | 12 Dane Road Barton Bedfordshire MK45 4QL |
Director Name | Mr Ian Leonard Arthur Vince |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 West Road Sandy Bedfordshire SG19 1HB |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 22 Sandridge Road St Albans Hertfordshire AL1 4AS |
Director Name | Mr Nicholas Martin Ball |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Secretary Name | Mr Nicholas Martin Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Simon Barton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(41 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Room 1.1, London Heliport, Bridges Court Road London SW11 3BE |
Director Name | Mr Andrew Michael Collinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(44 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2023) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Geraint Wyn Jenkins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 August 2019(44 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Mark Demeza |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Jonathan Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2007) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Website | palagan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 600234 |
Telephone region | Luton |
Registered Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Gkt Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,969,346 |
Gross Profit | £2,759,624 |
Net Worth | £3,535,220 |
Cash | £898,480 |
Current Liabilities | £2,046,544 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2008 | Delivered on: 2 April 2008 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Lender Classification: Accession deed Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 June 2006 | Delivered on: 5 July 2006 Satisfied on: 26 March 2008 Persons entitled: Gmac Commercial Credit Limited Classification: Equipment mortgage 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: Orwak bailer,perforator bma no 1,vac system 1 12 hopperer summit systems hoppers,scissor lift.line 3 blender (for details of further equipment charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
23 June 2006 | Delivered on: 5 July 2006 Satisfied on: 26 March 2008 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 2000 | Delivered on: 27 June 2000 Satisfied on: 26 March 2008 Persons entitled: Alexnder Alfred Cornock,Graham Keith Taylor and Mb Trustees Limited,as Trustees of the Palaganlimited Directors Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. 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 |
1 November 2023 | Termination of appointment of Andrew Michael Collinson as a director on 1 November 2023 (1 page) |
---|---|
1 November 2023 | Termination of appointment of Geraint Wyn Jenkins as a director on 1 November 2023 (1 page) |
2 October 2023 | Termination of appointment of Jonathan Wilkinson as a director on 1 October 2023 (1 page) |
4 September 2023 | Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (3 pages) |
9 March 2023 | Full accounts made up to 31 March 2022 (27 pages) |
23 November 2022 | Change of details for Flexipol Packaging Limited as a person with significant control on 3 October 2022 (2 pages) |
14 November 2022 | Appointment of Mr. Jonathan Wilkinson as a director on 14 November 2022 (2 pages) |
3 October 2022 | Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page) |
19 May 2022 | Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Ms Georgina Stephanie Clark as a director on 9 March 2022 (2 pages) |
17 January 2022 | Registration of charge 012213840008, created on 14 January 2022 (73 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
18 February 2021 | Full accounts made up to 31 March 2020 (24 pages) |
21 October 2020 | Registered office address changed from Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 21 October 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages) |
3 June 2020 | Cessation of Plastics Capital Trading Limited as a person with significant control on 2 June 2020 (1 page) |
3 June 2020 | Notification of Flexipol Packaging Limited as a person with significant control on 2 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mr Richard Stevens as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Mark Demeza as a director on 1 April 2020 (2 pages) |
30 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
20 September 2019 | Registration of charge 012213840007, created on 13 September 2019 (74 pages) |
14 August 2019 | Appointment of Mr Andrew Michael Collinson as a director on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Geraint Wyn Jenkins as a director on 14 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 14 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Simon Barton as a director on 7 June 2019 (1 page) |
28 June 2019 | Registration of charge 012213840006, created on 27 June 2019 (18 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
19 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 August 2016 | Appointment of Mr Simon Barton as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Simon Barton as a director on 5 August 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Nicholas Martin Ball on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Faisal John Rahmatallah on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Faisal John Rahmatallah on 1 May 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Mr Nicholas Martin Ball on 1 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Mr Nicholas Martin Ball on 1 May 2016 (1 page) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Nicholas Martin Ball on 1 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
27 November 2014 | Resolutions
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 June 2009 | Director's change of particulars / faisal rahatallah / 01/09/2008 (2 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / faisal rahatallah / 01/09/2008 (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 April 2008 | Return made up to 18/05/07; full list of members; amend (5 pages) |
11 April 2008 | Return made up to 18/05/07; full list of members; amend (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 March 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
28 March 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
27 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
27 March 2008 | Director and secretary appointed nicholas martin ball (3 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated director graham taylor (1 page) |
27 March 2008 | Appointment terminated director graham taylor (1 page) |
27 March 2008 | Director appointed faisal rahatallah (6 pages) |
27 March 2008 | Director appointed faisal rahatallah (6 pages) |
27 March 2008 | Appointment terminated secretary david taylor (1 page) |
27 March 2008 | Appointment terminated secretary david taylor (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from albion works tavistock street dunstable beds LU6 1NE (1 page) |
27 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Director and secretary appointed nicholas martin ball (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from albion works tavistock street dunstable beds LU6 1NE (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2008 | Declaration of assistance for shares acquisition (13 pages) |
13 March 2008 | Gbp ic 100/99\14/02/08\gbp sr 1@1=1\ (1 page) |
13 March 2008 | Gbp ic 100/99\14/02/08\gbp sr 1@1=1\ (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
10 September 2007 | New secretary appointed (3 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (3 pages) |
28 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
28 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
12 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
15 November 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
15 November 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (15 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (15 pages) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
18 May 2006 | £ ic 100/99 04/01/06 £ sr 1@1=1 (1 page) |
18 May 2006 | £ ic 100/99 04/01/06 £ sr 1@1=1 (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 October 2003 (21 pages) |
18 August 2004 | Full accounts made up to 31 October 2003 (21 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
10 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
10 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
8 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
8 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 April 2002 | Full accounts made up to 31 October 2001 (18 pages) |
24 April 2002 | Full accounts made up to 31 October 2001 (18 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
9 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
9 May 2001 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
13 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
20 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (19 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (19 pages) |
29 August 1997 | Return made up to 18/05/97; no change of members (4 pages) |
29 August 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (21 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (21 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (22 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 July 1975 | Incorporation (10 pages) |
31 July 1975 | Incorporation (10 pages) |