Pasture House Mews
Beverley
North Humberside
HU17 8DR
Director Name | Mr Nigel James Mertens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mr Arni Mertens |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pasture House Pasture House Mews Beverley North Humberside HU17 8DR |
Director Name | Mrs Caroline Jill Mertens |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mr James Daniel Mertens |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mr David Paul Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mr Stephen John Mertens |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 27 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Secretary Name | Sarah Joanna Mertens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Hallgarth House 270 Hallgate Cottingham North Humberside HU16 4BQ |
Secretary Name | Mr Stephen John Mertens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Sarah Joanna Mertens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | Highthorn 8 New Village Road Little Weighton East Yorkshire HU20 3XH |
Director Name | Nicola Dawn Mertens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 58 Southfield Hessle North Humberside HU13 0EU |
Director Name | Mrs Caroline Jane Mertens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfields South Cave Hull East Yorkshire HU15 2AJ |
Director Name | Mr Gareth James Atkin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mrs Kate Allison Atkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mrs Helen Rachelle Mertens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mrs Dominique Mertens |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Director Name | Mrs Philippa Lynn Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
Website | landau.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01482 440680 |
Telephone region | Hull |
Registered Address | Landau House Bontoft Avenue Hull North Humberside HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
10.2k at £1 | Trustees Of Arni Mertens 1998 Trust 8.63% Ordinary A |
---|---|
5.2k at £1 | Nigel James Mertens 4.41% Ordinary A |
5.2k at £1 | Stephen John Mertens 4.41% Ordinary A |
46.5k at £1 | Nigel James Mertens 39.54% Ordinary B |
46.5k at £1 | Stephen John Mertens 39.54% Ordinary B |
2.4k at £1 | Gareth James Atkin 2.04% Ordinary A |
540 at £1 | Arni Mertens 0.46% Ordinary A |
540 at £1 | Marjorie Rose Mertens 0.46% Ordinary A |
100 at £1 | Caroline Jill Mertens 0.09% Ordinary F |
100 at £1 | Gareth James Atkin 0.09% Ordinary G |
100 at £1 | Helen Rachelle Mertens 0.09% Ordinary D |
100 at £1 | Kate Allison Atkin 0.09% Ordinary H |
100 at £1 | Mr Nigel James Mertens 0.09% Ordinary E |
100 at £1 | Mr Stephen John Mertens 0.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £77,126 |
Cash | £1,551 |
Current Liabilities | £794,770 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 19 April 2024 (4 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
8 February 2012 | Delivered on: 10 February 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
7 February 2012 | Delivered on: 9 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
19 August 1985 | Delivered on: 28 August 1985 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 on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
28 August 1981 | Delivered on: 9 September 1981 Satisfied on: 17 December 1991 Persons entitled: Lloyds 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 150/152, county road south, kingston upon hull, humberside title hs 15377. Fully Satisfied |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (3 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (8 pages) |
24 September 2021 | Director's details changed for Mrs Phillipa Lynn Johnson on 24 September 2021 (2 pages) |
21 September 2021 | Appointment of Mrs Dominique Mertens as a director on 21 September 2021 (2 pages) |
21 September 2021 | Appointment of Mrs Phillipa Lynn Johnson as a director on 21 September 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (8 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (7 pages) |
10 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mr David Paul Johnson as a director on 26 March 2019 (2 pages) |
10 May 2019 | Appointment of Mr James Daniel Mertens as a director on 26 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with updates (8 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 March 2017 | Termination of appointment of Gareth James Atkin as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Gareth James Atkin as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Kate Allison Atkin as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Kate Allison Atkin as a director on 1 March 2017 (1 page) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 April 2015 | Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen John Mertens as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Rachelle Mertens as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen John Mertens as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen John Mertens as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Rachelle Mertens as a director on 27 April 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Stephen John Mertens on 21 September 2011 (2 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Stephen John Mertens on 21 September 2011 (2 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Caroline Jill Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
13 August 2013 | Appointment of Mrs Helen Rachelle Mertens as a director (2 pages) |
13 August 2013 | Appointment of Mrs Helen Rachelle Mertens as a director (2 pages) |
12 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
12 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
12 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 October 2012 | Appointment of Mrs Kate Allison Atkin as a director (2 pages) |
13 October 2012 | Appointment of Mr Gareth James Atkin as a director (2 pages) |
13 October 2012 | Appointment of Mrs Kate Allison Atkin as a director (2 pages) |
13 October 2012 | Appointment of Mr Gareth James Atkin as a director (2 pages) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Termination of appointment of Caroline Mertens as a director (1 page) |
8 September 2011 | Termination of appointment of Caroline Mertens as a director (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Arni Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Caroline Jill Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Marjorie Rose Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Caroline Jane Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Mr Nigel James Mertens on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Mertens on 5 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
6 May 2009 | Director's change of particulars / caroline mertens / 20/03/2009 (1 page) |
6 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
6 May 2009 | Director's change of particulars / caroline mertens / 20/03/2009 (1 page) |
13 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
13 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 May 2008 | Director's change of particulars / caroline mertens / 05/05/2008 (2 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / caroline mertens / 05/05/2008 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (4 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (4 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
9 May 2005 | Return made up to 05/05/05; full list of members (4 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members (4 pages) |
6 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
14 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members
|
13 May 2003 | Return made up to 05/05/03; full list of members
|
13 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 May 2002 | Return made up to 05/05/02; full list of members (9 pages) |
10 May 2002 | Return made up to 05/05/02; full list of members (9 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 May 2000 | Return made up to 05/05/00; full list of members (8 pages) |
10 May 2000 | Return made up to 05/05/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members
|
11 May 1998 | Return made up to 05/05/98; full list of members
|
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 June 1997 | £ ic 133000/113000 19/05/97 £ sr 20000@1=20000 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | £ ic 133000/113000 19/05/97 £ sr 20000@1=20000 (1 page) |
30 April 1997 | Return made up to 05/05/97; full list of members
|
30 April 1997 | Return made up to 05/05/97; full list of members
|
1 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 June 1996 | Particulars of contract relating to shares (3 pages) |
18 June 1996 | Ad 03/05/96--------- £ si 93000@1 (2 pages) |
18 June 1996 | Particulars of contract relating to shares (3 pages) |
18 June 1996 | Nc inc already adjusted 03/05/96 (1 page) |
18 June 1996 | Ad 03/05/96--------- £ si 93000@1 (2 pages) |
18 June 1996 | Nc inc already adjusted 03/05/96 (1 page) |
28 April 1996 | Return made up to 05/05/96; no change of members (8 pages) |
28 April 1996 | Return made up to 05/05/96; no change of members (8 pages) |
4 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 05/05/95; no change of members (6 pages) |
26 April 1995 | Return made up to 05/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 May 1983 | Company name changed\certificate issued on 24/05/83 (2 pages) |
24 May 1983 | Company name changed\certificate issued on 24/05/83 (2 pages) |
24 January 1979 | Certificate of incorporation (1 page) |
24 January 1979 | Certificate of incorporation (1 page) |