6 Woodseats Road
Sheffield
South Yorkshire
S8 0PD
Director Name | Mr Roy John Tamblyn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director And Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Investates Developments Limited Abbeywood House 6 Woodseats Road Sheffield South Yorkshire S8 0PD |
Secretary Name | Jeffrey Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Life Underwriter |
Country of Residence | England |
Correspondence Address | Investates Devleopments Limited Abbeywood House 6 Woodseats Road Sheffield South Yorkshire S8 0PD |
Secretary Name | Mrs Maureen Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 57 Bents Lane Dronfield Sheffield South Yorkshire S18 6EX |
Director Name | Mr Jonathan Mark Tamblyn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 March 2020) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moss Cottage Moss Cottage Lane Head Road Sheffield South Yorkshire S17 3BR |
Director Name | Mr Andrew Frederick Capes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2020) |
Role | Director Of Haulage Company |
Country of Residence | England |
Correspondence Address | Hedge House Main Road Hundleby Spilsby PE23 5NQ |
Registered Address | 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield South Yorks S17 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
500 at £1 | Jeffrey Franks 50.00% Ordinary |
---|---|
500 at £1 | Mr R.j. Tamblyn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,762 |
Cash | £301 |
Current Liabilities | £364,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 13 July 2006 Persons entitled: Yorkshire 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 the junction of spring hill and school road crookes sheffield with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 November 1993 | Delivered on: 4 December 1993 Satisfied on: 13 July 2006 Persons entitled: Yorkshire 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: Plot of land at the junction of spring hill/school road and ainsley road crookes sheffield tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1991 | Delivered on: 18 November 1992 Satisfied on: 7 April 1995 Persons entitled: Yorkshire 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 on the south of woodbury road sheffield title no:SYK134275 inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1991 | Delivered on: 18 November 1992 Satisfied on: 7 April 1995 Persons entitled: Yorkshire 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 woodbury road to rear of 120 standon road sheffield title no: SYK128136 inc: all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1991 | Delivered on: 10 January 1992 Satisfied on: 7 April 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 swaddale close tapton chesterfield. Fully Satisfied |
30 April 1991 | Delivered on: 13 May 1991 Satisfied on: 7 April 1995 Persons entitled: Yorkshire 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: First by way of legal mortage:- land to rear of 122. stanton road, fronting to:- woodbury road. Sheffied. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2007 | Delivered on: 9 August 2007 Satisfied on: 1 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at eckington road beighton sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 June 2005 | Delivered on: 9 June 2005 Satisfied on: 11 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10 bartle drive sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 1991 | Delivered on: 12 March 1991 Satisfied on: 31 July 1998 Persons entitled: Yorkshire 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: 6 woodseats road,sheffield 8. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
4 February 2005 | Delivered on: 5 February 2005 Satisfied on: 13 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 burbage grove frcheville sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 24 December 2004 Satisfied on: 8 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 frederick street catcliffe rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 January 2004 | Delivered on: 3 February 2004 Satisfied on: 13 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as plot of land at kildonan grove off fox lane frecheville polt 8 sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 January 2004 | Delivered on: 8 January 2004 Satisfied on: 23 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property known as development site off new access road clowne town centre. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 2002 | Delivered on: 12 December 2002 Satisfied on: 23 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at kildonan grove off fox lane frecheville sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 7 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highleys road clowne derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2001 | Delivered on: 15 November 2001 Satisfied on: 20 August 2015 Persons entitled: Hsbc 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 |
31 October 2001 | Delivered on: 2 November 2001 Satisfied on: 20 August 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandstone rd,wincobank sheffield south yorkshire; t/nos syk 324002 and syk 393058. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 August 2001 | Delivered on: 30 August 2001 Satisfied on: 13 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 richmond park road handsworth sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 May 1999 | Delivered on: 20 May 1999 Satisfied on: 13 July 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as mackthorn road sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 1989 | Delivered on: 8 November 1989 Satisfied on: 7 April 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 8. wath road sheffield inc fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 July 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 woodseats road sheffield t/no SYK233345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 July 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of arthington street sheffield t/no syk 384547. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 July 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in north of chapel street woodhouse sheffield t/no SYK353653. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 12 February 1998 Satisfied on: 13 July 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land at kiveton lane,todwick.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 August 1997 | Delivered on: 16 September 1997 Satisfied on: 13 July 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A moor valley mosborough sheffield south yorkshire and / or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1996 | Delivered on: 21 December 1996 Satisfied on: 31 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vicar lane/chapel street woodhouse sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 December 1996 | Delivered on: 12 December 1996 Satisfied on: 13 July 2006 Persons entitled: J.A.Wilson Classification: Legal charge Secured details: £60,000 and all other sums due from the company to the chargee under this charge. Particulars: Land and buildings at birley moor rd,sheffield; t/nos syk 265273 and syk 265274. Fully Satisfied |
28 November 1996 | Delivered on: 2 December 1996 Satisfied on: 28 August 1998 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 29 November 1996 Satisfied on: 31 July 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of kiveton lane todwick rotherham south yorkshire t/n SYK245883, assigns the related rights (as therein defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 May 1996 | Delivered on: 24 May 1996 Satisfied on: 13 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old retford gardens old retford road sheffield south yorkshire t/n SYK334721 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 July 1989 | Delivered on: 20 July 1989 Satisfied on: 4 February 1991 Persons entitled: Yorkshire 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: Plot of land between 35 and 78 roe lane pitsmoor sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
22 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
19 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 May 2021 | Change of details for Mr Jeff Franks as a person with significant control on 1 March 2021 (2 pages) |
5 May 2021 | Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield South Yorks S17 3NA on 5 May 2021 (1 page) |
1 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 March 2020 | Termination of appointment of Jonathan Mark Tamblyn as a director on 9 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Andrew Frederick Capes as a director on 9 March 2020 (1 page) |
17 December 2019 | Appointment of Mr. Andrew Frederick Capes as a director on 17 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (3 pages) |
4 November 2019 | Appointment of Mr. Jonathan Mark Tamblyn as a director on 4 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page) |
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
1 October 2015 | Satisfaction of charge 31 in full (4 pages) |
1 October 2015 | Satisfaction of charge 31 in full (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Satisfaction of charge 23 in full (4 pages) |
20 August 2015 | Satisfaction of charge 23 in full (4 pages) |
20 August 2015 | Satisfaction of charge 22 in full (4 pages) |
20 August 2015 | Satisfaction of charge 22 in full (4 pages) |
16 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Register(s) moved to registered inspection location (1 page) |
6 February 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Register(s) moved to registered inspection location (1 page) |
6 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Director's details changed for Jeffrey Franks on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jeffrey Franks on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Jeffrey Franks on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Jeffrey Franks on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Roy John Tamblyn on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Roy John Tamblyn on 20 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 December 2008 | Return made up to 08/12/07; full list of members (4 pages) |
5 December 2008 | Return made up to 08/12/07; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 December 2006 | Return made up to 08/12/06; full list of members
|
28 December 2006 | Return made up to 08/12/06; full list of members
|
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members
|
7 January 2004 | Return made up to 08/12/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members
|
20 December 2002 | Return made up to 09/12/02; full list of members
|
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members
|
8 January 2002 | Return made up to 20/12/01; full list of members
|
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 January 2000 | Return made up to 20/12/99; full list of members
|
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 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) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
12 May 1989 | Incorporation (12 pages) |
12 May 1989 | Incorporation (12 pages) |