Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Terence John Otway |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2007) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 26 Winchester Road Worthing West Sussex BN11 4DH |
Director Name | Stephen David Franklin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2003) |
Role | Sales Manager |
Correspondence Address | 5 The Terrace Palmerston Avenue Goring By Sea Worthing West Sussex BN12 4RW |
Director Name | Mrs Patricia Ann Otway |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1994) |
Role | Computer Operator |
Correspondence Address | Little Orchard Fox Hill Haywards Heath West Sussex RH16 4RF |
Director Name | Mr Anthony John Otway |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | Little Orchard Fox Hill Haywards Heath West Sussex RH16 4RF |
Secretary Name | Mrs Patricia Ann Otway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 55 Sackville Gardens Hove East Sussex BN3 4GJ |
Director Name | Martin Lyth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2007) |
Role | General Manager |
Correspondence Address | 15 Allington Road Broadwater Worthing BN14 8QD |
Secretary Name | Diane Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2007) |
Role | Accountant |
Correspondence Address | 19 Withdean Court Avenue Brighton East Sussex BN1 6YF |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(28 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | franklinltd.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
7.5k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 11 April 2014 Persons entitled: Barclays 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 property k/a unit 2 silverdale industrial estate dale road worthing west sussex. Fully Satisfied |
---|---|
29 September 2004 | Delivered on: 1 October 2004 Satisfied on: 16 December 2004 Persons entitled: Barclays 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 property k/a unit 1 silverdale meadow road worthing. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 11 April 2014 Persons entitled: Barclays 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 property known as unit 1, silverdale, meadow road, worthing, west sussex. Fully Satisfied |
1 December 1998 | Delivered on: 18 December 1998 Satisfied on: 11 April 2014 Persons entitled: Geoffrey Osborne Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 13TH january 1986. Particulars: £6,850 in a designated deposit account at barclays bank PLC chichester being an account designated to geoffrey osborne investments limited re: franklin (sussex) limited. Fully Satisfied |
14 February 1996 | Delivered on: 21 February 1996 Satisfied on: 11 April 2014 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 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 |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director on 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director on 31 March 2014 (1 page) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Termination of appointment of Gareth Wyn Davies as a director on 30 November 2011 (1 page) |
9 December 2011 | Termination of appointment of Gareth Wyn Davies as a director on 30 November 2011 (1 page) |
2 November 2011 | Appointment of Darren Roe as a director on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Darren Roe as a director on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Darren Roe as a director on 2 November 2011 (2 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Termination of appointment of Jonathan Adrian Hudson as a director on 14 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Jonathan Adrian Hudson as a director on 14 September 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Colin George Ewing Fotheringham on 16 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin George Ewing Fotheringham on 16 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 centenary industrial estate hughes road brighton east sussex BN2 4AW (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 centenary industrial estate hughes road brighton east sussex BN2 4AW (1 page) |
27 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 February 2007 | Return made up to 24/10/06; full list of members; amend (8 pages) |
20 February 2007 | Return made up to 24/10/06; full list of members; amend (8 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
20 December 2004 | Return made up to 24/10/03; full list of members; amend (8 pages) |
20 December 2004 | Return made up to 24/10/03; full list of members; amend (8 pages) |
20 December 2004 | Return made up to 24/10/04; full list of members; amend (8 pages) |
20 December 2004 | Return made up to 24/10/04; full list of members; amend (8 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members
|
31 October 2003 | Return made up to 24/10/03; full list of members
|
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | £ ic 10000/7500 27/08/03 £ sr 2500@1=2500 (1 page) |
3 October 2003 | £ ic 10000/7500 27/08/03 £ sr 2500@1=2500 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
11 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members
|
15 November 2000 | Return made up to 07/11/00; full list of members
|
26 June 2000 | Registered office changed on 26/06/00 from: unit A3 hollingbury enterprise estate crowhurst road brighton BN1 8AS (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: unit A3 hollingbury enterprise estate crowhurst road brighton BN1 8AS (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
9 November 1999 | Return made up to 07/11/99; full list of members
|
9 November 1999 | Return made up to 07/11/99; full list of members
|
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 November 1998 | Return made up to 07/11/98; full list of members
|
27 November 1998 | Return made up to 07/11/98; full list of members
|
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
7 November 1997 | Return made up to 07/11/97; no change of members
|
7 November 1997 | Return made up to 07/11/97; no change of members
|
29 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
24 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
23 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
23 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
27 June 1990 | Full accounts made up to 31 March 1989 (14 pages) |
27 June 1990 | Full accounts made up to 31 March 1989 (14 pages) |
26 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
26 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
25 March 1988 | Full accounts made up to 30 April 1986 (14 pages) |
25 March 1988 | Full accounts made up to 30 April 1986 (14 pages) |
24 September 1986 | Full accounts made up to 30 April 1985 (13 pages) |
24 September 1986 | Full accounts made up to 30 April 1985 (13 pages) |
5 January 1982 | Incorporation (18 pages) |
5 January 1982 | Incorporation (18 pages) |