Hull
North Humberside
HU10 7LP
Secretary Name | Mr Ehab Allam |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allam Marine Limited Wyke Way, Melton West Busines Melton Hull HU14 3BQ |
Director Name | Mr Ehab Allam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allam Marine Limited Wyke Way, Melton West Busines Melton Hull HU14 3BQ |
Secretary Name | Miss Eman Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 67 Westella Way Kirkella Hull HU10 7PL |
Director Name | William McKenzie George |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1997) |
Role | Naval Architect |
Correspondence Address | 48 Mile End Park Pocklington York North Yorkshire YO4 2TH |
Secretary Name | Andrew Edgar James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 97 Casterton Road Stamford Lincolnshire PE9 2UE |
Secretary Name | Miss Eman Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Cara Mia West Ella Way Kirk Ella Hull HU10 7LP |
Director Name | Andrew Edgar James Lawrence |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 97 Casterton Road Stamford Lincolnshire PE9 2UE |
Director Name | Andrew Edgar James Lawrence |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 97 Casterton Road Stamford Lincolnshire PE9 2UE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allam.com |
---|---|
Telephone | 01482 636300 |
Telephone region | Hull |
Registered Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 4 other UK companies use this postal address |
10m at £1 | Allam House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,038,581 |
Gross Profit | £11,975,570 |
Net Worth | £47,713,970 |
Cash | £1,954,533 |
Current Liabilities | £45,090,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
28 February 2013 | Delivered on: 2 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as gibson lane, melton , hull, HU8 7AB (title number yea 48065). Outstanding |
2 October 2017 | Delivered on: 2 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 10 - 12 lime street, hull, HU8 7AB (title numbers HS85674 and HS18090). Outstanding |
4 March 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 26 sherbrook avenue hull t/n YEA8555 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 March 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 3 rokeby park hull t/n HS27010 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 new office/factory gibson lane melton t/n YEA64355 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 former asd metals property gibson lane melton t/n HS231635 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 January 2013 | Delivered on: 15 January 2013 Satisfied on: 7 March 2013 Persons entitled: Hsbc 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 west side of gibson lane melton t/n HS231635 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
11 January 2013 | Delivered on: 15 January 2013 Satisfied on: 7 March 2013 Persons entitled: Hsbc 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: 26 sherbrooke avenue kingston upon hull t/n YEA8555 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
11 January 2013 | Delivered on: 15 January 2013 Satisfied on: 7 March 2013 Persons entitled: Hsbc 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: 3 rokeby park kingston upon hull t/n HS27010 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
26 July 2011 | Delivered on: 5 August 2011 Satisfied on: 7 March 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at land lying to the south of the A63 melton north ferriby t/no. YEA64355 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 March 2000 | Delivered on: 6 April 2000 Satisfied on: 19 October 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 land on the west side of lime street hull. 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 |
24 September 1999 | Delivered on: 7 October 1999 Satisfied on: 7 March 2013 Persons entitled: Midland 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 |
30 April 1993 | Delivered on: 11 May 1993 Satisfied on: 7 March 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
7 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
13 January 2023 | Termination of appointment of Assem Allam as a director on 2 December 2022 (1 page) |
20 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 August 2020 | Satisfaction of charge 027080900014 in full (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 March 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
3 October 2017 | Registration of charge 027080900015, created on 2 October 2017 (30 pages) |
3 October 2017 | Registration of charge 027080900015, created on 2 October 2017 (30 pages) |
2 October 2017 | Registration of charge 027080900014, created on 2 October 2017 (30 pages) |
2 October 2017 | Registration of charge 027080900014, created on 2 October 2017 (30 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 March 2017 | Satisfaction of charge 13 in full (2 pages) |
15 March 2017 | Satisfaction of charge 13 in full (2 pages) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 April 2016 | Amended full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Amended full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages) |
1 May 2014 | Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page) |
1 May 2014 | Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page) |
1 May 2014 | Secretary's details changed for Mr Ehab Allam on 2 November 2012 (1 page) |
1 May 2014 | Director's details changed for Mr Ehab Allam on 2 November 2012 (2 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2012 | Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2 November 2012 (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 February 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
25 February 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 February 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
13 April 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 March 2009 | Director and secretary's change of particulars / ehab allam / 03/03/2009 (1 page) |
3 March 2009 | Director and secretary's change of particulars / ehab allam / 03/03/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 10/12 lime street hull HU8 7AB (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 10/12 lime street hull HU8 7AB (1 page) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
27 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Ad 29/12/06--------- £ si 5000000@1=5000000 £ ic 3000000/8000000 (2 pages) |
27 February 2007 | Ad 29/12/06--------- £ si 5000000@1=5000000 £ ic 3000000/8000000 (2 pages) |
27 February 2007 | Resolutions
|
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
29 October 2004 | Return made up to 21/04/04; full list of members (7 pages) |
29 October 2004 | Return made up to 21/04/04; full list of members (7 pages) |
11 October 2004 | £ ic 3000000/2100000 31/08/04 £ sr 900000@1=900000 (1 page) |
11 October 2004 | £ ic 3000000/2100000 31/08/04 £ sr 900000@1=900000 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
14 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
17 February 2004 | Ad 29/12/03--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
17 February 2004 | Nc inc already adjusted 29/12/03 (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Ad 29/12/03--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
17 February 2004 | Nc inc already adjusted 29/12/03 (1 page) |
17 February 2004 | Resolutions
|
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Ad 31/12/02--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
17 April 2003 | Ad 31/12/02--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
17 April 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 January 2002 | Ad 30/12/01--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
26 January 2002 | Ad 30/12/01--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 May 2001 | Rescinding 882R iss 31/12/99 (3 pages) |
25 May 2001 | Rescinding 882R iss 31/12/00 (3 pages) |
25 May 2001 | Rescinding 882R iss 31/12/00 (3 pages) |
25 May 2001 | Rescinding 882R iss 31/12/99 (3 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Ad 30/12/00--------- £ si 250000@1 (2 pages) |
26 April 2001 | Ad 30/12/00--------- £ si 250000@1 (2 pages) |
26 April 2001 | Resolutions
|
25 April 2001 | Ad 31/12/99--------- £ si 250000@1 (2 pages) |
25 April 2001 | Ad 31/12/00--------- £ si 250000@1 (2 pages) |
25 April 2001 | Ad 31/12/00--------- £ si 250000@1 (2 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 April 2001 | Ad 31/12/99--------- £ si 250000@1 (2 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Nc inc already adjusted 22/12/99 (1 page) |
5 October 2000 | Nc inc already adjusted 22/12/99 (1 page) |
5 October 2000 | Ad 22/12/99--------- £ si 250000@1 (2 pages) |
5 October 2000 | Ad 22/12/99--------- £ si 250000@1 (2 pages) |
5 October 2000 | Resolutions
|
12 September 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 September 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
30 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
2 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
2 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
15 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
15 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
18 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1997 | Return made up to 21/04/97; no change of members
|
11 June 1997 | Return made up to 21/04/97; no change of members
|
24 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
19 February 1996 | Ad 23/12/95--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages) |
19 February 1996 | Ad 23/12/95--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages) |
19 February 1996 | Ad 23/12/95--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages) |
19 February 1996 | Ad 23/12/95--------- £ si 160000@1=160000 £ ic 300000/460000 (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 April 1995 | Return made up to 21/04/95; no change of members
|
19 April 1995 | Return made up to 21/04/95; no change of members
|
13 April 1995 | Secretary's particulars changed (2 pages) |
13 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 March 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
9 March 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
13 December 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
13 December 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | Memorandum and Articles of Association (8 pages) |
23 June 1992 | Memorandum and Articles of Association (8 pages) |
16 June 1992 | Company name changed courtensure LIMITED\certificate issued on 17/06/92 (2 pages) |
16 June 1992 | Company name changed courtensure LIMITED\certificate issued on 17/06/92 (2 pages) |
21 April 1992 | Incorporation (9 pages) |
21 April 1992 | Incorporation (9 pages) |