Doncaster
South Yorkshire
DN1 2DJ
Secretary Name | Mt Tariq Navis Shah |
---|---|
Status | Current |
Appointed | 02 May 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Director Name | Mr Nadeem Shah |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 November 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Gatewood Grange Farm Gatewood Lane, Old Cantley Doncaster South Yorkshire DN3 3PN |
Secretary Name | Maureen Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 42 Muirfield Avenue Bessacarr Grange Doncaster South Yorkshire DN4 2UP |
Secretary Name | Maureen Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 02 May 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Director Name | Maureen Shah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Gatewood Grange Farm Gatewood Lane Old Cantley Doncaster DN3 3PN |
Website | swanhomes.co.uk |
---|
Registered Address | 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
46k at £1 | Nadeem Shah 90.20% Ordinary |
---|---|
5k at £1 | Maureen Shah 9.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,509 |
Cash | £80,623 |
Current Liabilities | £1,464,156 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
26 November 1999 | Delivered on: 1 December 1999 Satisfied on: 21 April 2007 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: The f/h property k/a 76 tiln lane retford nottinghamshire. Fully Satisfied |
---|---|
28 May 1999 | Delivered on: 18 June 1999 Satisfied on: 21 April 2007 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: 1.25 acres or thereabouts of land off pudding and dip lane off station road hatfield doncaster. Fully Satisfied |
3 February 1998 | Delivered on: 12 February 1998 Satisfied on: 21 April 2007 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: 72 tiln lane retford nottinghamshire t/n NT317537. Fully Satisfied |
3 February 1998 | Delivered on: 12 February 1998 Satisfied on: 21 April 2007 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: 74 tiln lane retford nottinghamshire t/n NT303654. Fully Satisfied |
31 January 1997 | Delivered on: 7 February 1997 Satisfied on: 21 April 2007 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: 50 cranwell road, cantley, doncaster, south yorkshire title number syk 258586. Fully Satisfied |
31 January 1997 | Delivered on: 7 February 1997 Satisfied on: 21 April 2007 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: 72 tiln lane, retford, nottinghamshire. Fully Satisfied |
28 September 1995 | Delivered on: 13 October 1995 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by nadeem shah as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 main street auckley doncaster south yorkshire t/n-SYK238496. Fully Satisfied |
20 March 2008 | Delivered on: 27 March 2008 Satisfied on: 15 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge over building contract Secured details: £686,301.05 due or to become due from the company to the chargee. Particulars: An agreement made 26 february 2008 between swan homes limited and imyco construction limited. Fully Satisfied |
11 July 2007 | Delivered on: 20 July 2007 Satisfied on: 15 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at station road rossington doncaster t/nos SYK9226 5 and SYK526588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 September 1995 | Delivered on: 12 September 1995 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 15 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 68 cooke street bentley doncaster t/no SYK464223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 April 2007 | Delivered on: 18 May 2007 Satisfied on: 15 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former jobcentre loundside chapeltown sheffield t/no SYK481742. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 March 2007 | Delivered on: 4 April 2007 Satisfied on: 15 January 2015 Persons entitled: Lloyds Tsb 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 |
5 April 2006 | Delivered on: 8 April 2006 Satisfied on: 17 July 2007 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: £303,128.79 due or to become due from the company to. Particulars: The filling station, station road, rossington, doncaster. Fully Satisfied |
27 August 2004 | Delivered on: 3 September 2004 Satisfied on: 13 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 all property assets goodwill uncalled capital book debts and money at the bank both present and future. Fully Satisfied |
27 August 2004 | Delivered on: 3 September 2004 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in ings lane arksey doncaster south yorkshire t/no SYK441387. Fully Satisfied |
9 August 2002 | Delivered on: 23 August 2002 Satisfied on: 21 April 2007 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 land at the junction of station road and ings lane arksey doncaster south yorkshire. Fully Satisfied |
19 June 2002 | Delivered on: 25 June 2002 Satisfied on: 21 April 2007 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: Land at saxton avenue bessacarr doncaster south yorkshire. Fully Satisfied |
13 March 2002 | Delivered on: 20 March 2002 Satisfied on: 21 April 2007 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: Land and buildings at the former tally ho public house adwick-le-street doncaster. Fully Satisfied |
31 March 2000 | Delivered on: 8 April 2000 Satisfied on: 21 April 2007 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: Land fronting to back lane clifton south yorkshire. Fully Satisfied |
6 December 1985 | Delivered on: 13 December 1985 Satisfied on: 11 December 2004 Persons entitled: Co-Operative Banks PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge of plot of land flowting to castlegate and brides church lane at tickhill, doncaster, south yorkshire. Floating charge over all movable plant machinery furniture and equipment & articles. Fully Satisfied |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All the freehold land known as 19 to 25 (odd) station road, rossington, doncaster DN11 0XZ registered with full title absolute at hm land registry under title number SYK625407 and three further properties which for more details please refer to the instrument. Outstanding |
21 December 2022 | Delivered on: 21 December 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: The freehold property known as 68 cooke street, bentley, doncaster DN5 0DD as the same is registered at the land registry with title no SYK464223 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2022 | Delivered on: 21 December 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Freehold property known as 68 cooke street, bentley, doncaster DN5 0DD as the same is registered at the land registry with title no SYK464223. Outstanding |
3 April 2020 | Delivered on: 8 April 2020 Persons entitled: George Eleftheriou and Premier Trustees LTD Acting as Trustees of Eleftheriou Family Sass Classification: A registered charge Particulars: Freehold property known as stumble inn, 436 attercliffe common, sheffield, S9 2FH registered under title no. SYK350281. Outstanding |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as land and buildings on the north side of station road, rossington, doncaster, DN11 0EB as shown edged red on the attached plan. Title number SYK92265. Outstanding |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Rents receiveable under the leases of the whole or any part of the property known as land and buildings on the north side of station road, doncaster, south yorkshire, DN11 0EB. Outstanding |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as land and buildings on the north side of station road, rossington, doncaster DN11 0EB as shown edged red on the attached plan. Title number SYK92265 and SYK526588. Outstanding |
25 September 2013 | Delivered on: 2 October 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 September 2013 | Delivered on: 2 October 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1-9 park lodge cooke street doncaster south yorkshire. Notification of addition to or amendment of charge. Outstanding |
19 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
---|---|
10 March 2023 | Cessation of Nadeem Haider Shah as a person with significant control on 24 February 2023 (1 page) |
10 March 2023 | Cessation of Tariq Navid Shah as a person with significant control on 24 February 2023 (1 page) |
10 March 2023 | Notification of Swan Homes Group Limited as a person with significant control on 24 February 2023 (2 pages) |
6 March 2023 | Satisfaction of charge 019380470028 in full (4 pages) |
6 March 2023 | Satisfaction of charge 019380470027 in full (4 pages) |
6 March 2023 | Satisfaction of charge 019380470025 in full (4 pages) |
6 March 2023 | Satisfaction of charge 019380470024 in full (4 pages) |
6 March 2023 | Satisfaction of charge 019380470026 in full (4 pages) |
6 March 2023 | Part of the property or undertaking has been released from charge 019380470031 (5 pages) |
28 February 2023 | Registration of charge 019380470032, created on 27 February 2023 (5 pages) |
23 December 2022 | Satisfaction of charge 019380470023 in full (4 pages) |
23 December 2022 | Part of the property or undertaking has been released from charge 019380470028 (5 pages) |
23 December 2022 | Part of the property or undertaking has been released from charge 019380470025 (5 pages) |
23 December 2022 | Part of the property or undertaking has been released from charge 019380470024 (5 pages) |
23 December 2022 | Part of the property or undertaking has been released from charge 019380470026 (5 pages) |
21 December 2022 | Registration of charge 019380470030, created on 21 December 2022 (22 pages) |
21 December 2022 | Registration of charge 019380470031, created on 21 December 2022 (19 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Director's details changed for Mr Tariq Navid Shah on 30 July 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
8 April 2020 | Registration of charge 019380470029, created on 3 April 2020 (38 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Appointment of Mt Tariq Navis Shah as a secretary on 2 May 2017 (2 pages) |
17 May 2017 | Appointment of Mt Tariq Navis Shah as a secretary on 2 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of Maureen Shah as a secretary on 2 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Maureen Shah as a secretary on 2 May 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Director's details changed for Mr Tariq Navid Shah on 24 March 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Maureen Shah on 24 March 2016 (1 page) |
19 May 2016 | Secretary's details changed for Maureen Shah on 24 March 2016 (1 page) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Tariq Navid Shah on 24 March 2016 (2 pages) |
15 April 2016 | Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 February 2015 | Registration of charge 019380470028, created on 30 January 2015
|
5 February 2015 | Registration of charge 019380470028, created on 30 January 2015
|
4 February 2015 | Registration of charge 019380470025, created on 30 January 2015
|
4 February 2015 | Registration of charge 019380470026, created on 30 January 2015 (16 pages) |
4 February 2015 | Registration of charge 019380470027, created on 30 January 2015 (7 pages) |
4 February 2015 | Registration of charge 019380470026, created on 30 January 2015 (16 pages) |
4 February 2015 | Registration of charge 019380470025, created on 30 January 2015
|
4 February 2015 | Registration of charge 019380470027, created on 30 January 2015 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Satisfaction of charge 18 in full (4 pages) |
15 January 2015 | Satisfaction of charge 22 in full (4 pages) |
15 January 2015 | Satisfaction of charge 17 in full (4 pages) |
15 January 2015 | Satisfaction of charge 18 in full (4 pages) |
15 January 2015 | Satisfaction of charge 22 in full (4 pages) |
15 January 2015 | Satisfaction of charge 20 in full (4 pages) |
15 January 2015 | Satisfaction of charge 19 in full (4 pages) |
15 January 2015 | Satisfaction of charge 20 in full (4 pages) |
15 January 2015 | Satisfaction of charge 19 in full (4 pages) |
15 January 2015 | Satisfaction of charge 17 in full (4 pages) |
12 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Registration of charge 019380470024 (18 pages) |
2 October 2013 | Registration of charge 019380470023 (7 pages) |
2 October 2013 | Registration of charge 019380470023 (7 pages) |
2 October 2013 | Registration of charge 019380470024 (18 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Termination of appointment of Maureen Shah as a director on 22 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Nadeem Shah as a director on 22 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Nadeem Shah as a director on 22 November 2011 (1 page) |
30 November 2011 | Company name changed swan homes LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Company name changed swan homes LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Termination of appointment of Maureen Shah as a director on 22 November 2011 (1 page) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 3 May 2010 (15 pages) |
19 May 2010 | Annual return made up to 3 May 2010 (15 pages) |
19 May 2010 | Annual return made up to 3 May 2010 (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 03/05/09; no change of members (5 pages) |
18 May 2009 | Return made up to 03/05/09; no change of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: centrix business park sandall stones road kirk sandall, doncaster south yorkshire DN3 1QR (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: centrix business park sandall stones road kirk sandall, doncaster south yorkshire DN3 1QR (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
5 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members
|
21 May 2003 | Return made up to 03/05/03; full list of members
|
13 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members
|
14 May 2002 | Return made up to 03/05/02; full list of members
|
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
15 August 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 August 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Ad 29/09/98--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
17 June 1999 | £ nc 10000/100000 29/09/98 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | £ nc 10000/100000 29/09/98 (1 page) |
17 June 1999 | Ad 29/09/98--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
28 September 1998 | Return made up to 03/05/97; full list of members (6 pages) |
28 September 1998 | Return made up to 03/05/97; full list of members (6 pages) |
10 September 1998 | Return made up to 03/05/95; no change of members (4 pages) |
10 September 1998 | Return made up to 03/05/95; no change of members (4 pages) |
10 September 1998 | Return made up to 03/05/98; full list of members
|
10 September 1998 | Return made up to 03/05/96; no change of members (5 pages) |
10 September 1998 | Return made up to 03/05/98; full list of members
|
10 September 1998 | Return made up to 03/05/96; no change of members (5 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 December 1994 | Full accounts made up to 30 September 1993 (12 pages) |
23 August 1994 | Return made up to 03/05/94; full list of members (8 pages) |
4 November 1993 | Return made up to 03/05/93; full list of members (5 pages) |
28 July 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
14 August 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
29 July 1992 | Return made up to 03/05/91; no change of members (13 pages) |
24 October 1991 | Accounts for a small company made up to 30 September 1989 (5 pages) |
18 May 1990 | Accounts for a small company made up to 30 September 1988 (5 pages) |
18 May 1990 | Return made up to 03/05/90; full list of members (6 pages) |
28 April 1989 | Accounts for a small company made up to 30 September 1987 (4 pages) |
21 April 1988 | Return made up to 31/03/88; full list of members (4 pages) |
21 April 1988 | Accounts for a small company made up to 30 September 1986 (4 pages) |
7 September 1987 | Return made up to 30/01/87; full list of members (4 pages) |
25 July 1985 | Incorporation (17 pages) |
25 July 1985 | Incorporation (17 pages) |