Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HW
Director Name | Mr Justin Patrick Whitston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Simon Lamkin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Matthew Toby Heald |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Philip John Cooper |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992 |
Appointment Duration | 1 year, 4 months (resigned 12 July 1993) |
Role | Leasing Manager Consultant |
Correspondence Address | 80a Seaton Gardens Ruislip Manor Middlesex HA4 0AY |
Director Name | Brian Kenelm Chandler |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | The West Wing Ashendene Bayford Hertford Herts SG13 8PZ |
Director Name | Mr Simon Paul Egan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Sefton Close West End Woking Surrey GU24 9HT |
Secretary Name | Mr Simon Paul Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Sefton Close West End Woking Surrey GU24 9HT |
Director Name | Mr John Hugh Yarroll |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 year after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashley Lane Shipley BD17 7DB |
Director Name | Mr Stuart Henry Gunn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 16 Hillbrow Close Wood Street Village Guildford Surrey GU3 3DF |
Director Name | Mr Terence George Drane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Old School Lane Combrook Warwickshire CV35 9HP |
Secretary Name | Mr Simon James Frederic Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Camden Park Tunbridge Wells Kent TN2 5BB |
Director Name | Nicola Jane Montero |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ashley Lane Shipley BD17 7DB |
Director Name | Mr Carlos Montero |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(20 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ashley Lane Shipley BD17 7DB |
Director Name | Mr Clive Stuart Barton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ashley Lane Shipley BD17 7DB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992 |
Appointment Duration | 1 month (resigned 06 May 1992) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 April 1992 |
Appointment Duration | 1 month (resigned 06 May 1992) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992 |
Appointment Duration | 1 month (resigned 06 May 1992) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.fleeteurope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 435000 |
Telephone region | High Wycombe |
Registered Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
170k at £1 | Yarroll Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,056,718 |
Gross Profit | £1,615,988 |
Net Worth | £2,601,370 |
Cash | £1,730,164 |
Current Liabilities | £1,286,970 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
7 October 2020 | Delivered on: 16 October 2020 Persons entitled: Bgf Nominees Limited (As Security Trustee for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Joseph Howick as Security Trustee Classification: A registered charge Outstanding |
19 March 1999 | Delivered on: 25 March 1999 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: F/Hold property known as 9 buckingham place bellfield road high wycombe buckinghamshire; t/no BM132162. 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. Outstanding |
14 June 1996 | Delivered on: 18 June 1996 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right to receive the rents, hire charges or instalments of all those contracts for the leasing hire or sale of motor vehicles. See the mortgage charge document for full details. Outstanding |
19 October 1994 | Delivered on: 20 October 1994 Persons entitled: Mercedes-Benz Finance Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements. Particulars: All sub-lease agreements relating to goods.........all moneys payable and benefit of all guarantees,indemnities and all insurances. See the mortgage charge document for full details. Outstanding |
18 March 1994 | Delivered on: 19 March 1994 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit including the right to receive rents,hire charges or instalments of all those contracts for the leasing,hire or sale of motor vehicles. Outstanding |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 November 1993 | Delivered on: 15 November 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 July 2004 | Delivered on: 12 July 2004 Satisfied on: 26 October 2009 Persons entitled: Lombard North Central,PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 buckingham place bellfield road wycombe buckinghamshire t/n BM132162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 February 2021 | Appointment of Mr Clive Stuart Barton as a director on 1 February 2021 (2 pages) |
---|---|
18 February 2021 | Appointment of Mr Simon Lamkin as a director on 1 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Matthew Toby Heald as a director on 1 February 2021 (2 pages) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 November 2020 | Resolutions
|
31 October 2020 | Second filing for the notification of Yarroll Holdings Limited as a person with significant control (7 pages) |
16 October 2020 | Registration of charge 027124730009, created on 7 October 2020 (44 pages) |
12 June 2020 | Confirmation statement made on 16 May 2020 with updates (3 pages) |
19 September 2019 | Auditor's resignation (2 pages) |
12 August 2019 | Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
|
12 August 2019 | Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019 (1 page) |
9 August 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
7 August 2019 | Registration of charge 027124730008, created on 1 August 2019 (42 pages) |
6 August 2019 | Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019 (1 page) |
6 August 2019 | Registration of charge 027124730007, created on 1 August 2019 (41 pages) |
6 August 2019 | Termination of appointment of Carlos Montero as a director on 1 August 2019 (1 page) |
6 August 2019 | Termination of appointment of John Hugh Yarroll as a director on 1 August 2019 (1 page) |
6 August 2019 | Termination of appointment of Nicola Jane Montero as a director on 1 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 April 2019 | Satisfaction of charge 2 in full (1 page) |
24 April 2019 | Satisfaction of charge 4 in full (1 page) |
16 April 2019 | Satisfaction of charge 5 in full (4 pages) |
16 April 2019 | Satisfaction of charge 1 in full (4 pages) |
16 April 2019 | Satisfaction of charge 3 in full (4 pages) |
26 March 2019 | Full accounts made up to 31 October 2018 (9 pages) |
1 August 2018 | Full accounts made up to 31 October 2017 (25 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 May 2018 | Director's details changed for Joseph Anthony Howick on 17 May 2018 (2 pages) |
30 October 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Re-registration from a public company to a private limited company
|
30 October 2017 | Re-registration of Memorandum and Articles (40 pages) |
30 October 2017 | Re-registration from a public company to a private limited company (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (25 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (25 pages) |
19 July 2016 | Appointment of Joseph Anthony Howick as a director on 26 April 2016 (3 pages) |
19 July 2016 | Appointment of Joseph Anthony Howick as a director on 26 April 2016 (3 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
6 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
11 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
30 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
7 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
16 October 2012 | Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Simon Judd as a secretary (1 page) |
15 October 2012 | Termination of appointment of Terence Drane as a director (1 page) |
15 October 2012 | Termination of appointment of Terence Drane as a director (1 page) |
15 October 2012 | Termination of appointment of Simon Judd as a secretary (1 page) |
13 June 2012 | Appointment of Mr Carlos Montero as a director (2 pages) |
13 June 2012 | Appointment of Mr Carlos Montero as a director (2 pages) |
21 May 2012 | Director's details changed for Nicola Jane Montero on 26 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Director's details changed for Nicola Jane Montero on 26 April 2012 (2 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 31 October 2010 (15 pages) |
25 February 2011 | Full accounts made up to 31 October 2010 (15 pages) |
19 April 2010 | Director's details changed for Terence George Drane on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr John Hugh Yarroll on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Nicola Jane Montero on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr John Hugh Yarroll on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Nicola Jane Montero on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Terence George Drane on 18 April 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
11 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 31 October 2008 (19 pages) |
10 February 2009 | Full accounts made up to 31 October 2008 (19 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 31 October 2007 (19 pages) |
9 May 2008 | Full accounts made up to 31 October 2007 (19 pages) |
11 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
8 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
8 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (21 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (21 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
6 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (21 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (21 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
4 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
5 June 2002 | Full accounts made up to 31 October 2001 (21 pages) |
5 June 2002 | Full accounts made up to 31 October 2001 (21 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Return made up to 06/05/01; full list of members
|
29 May 2001 | Return made up to 06/05/01; full list of members
|
26 April 2001 | Full accounts made up to 31 October 2000 (19 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (19 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (21 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (21 pages) |
15 June 2000 | Return made up to 06/05/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 06/05/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
22 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
22 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (19 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (19 pages) |
12 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ (1 page) |
2 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
17 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
12 May 1996 | Return made up to 06/05/96; no change of members
|
12 May 1996 | Return made up to 06/05/96; no change of members
|
28 December 1995 | Full accounts made up to 31 May 1995 (19 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (19 pages) |
6 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
20 October 1994 | Particulars of mortgage/charge (4 pages) |
25 May 1994 | Return made up to 06/05/94; full list of members (5 pages) |
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | Return made up to 06/05/94; full list of members (5 pages) |
20 May 1994 | Application to commence business (2 pages) |
20 May 1994 | Certificate of authorisation to commence business and borrow (1 page) |
19 March 1994 | Particulars of mortgage/charge (4 pages) |
12 December 1993 | Resolutions
|
12 December 1993 | Conso div 05/11/93 (1 page) |
12 December 1993 | Resolutions
|
12 December 1993 | £ nc 100000/250000 05/11/93 (1 page) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
12 September 1993 | Return made up to 06/05/93; full list of members (6 pages) |
12 September 1993 | Return made up to 06/05/93; full list of members (6 pages) |
6 May 1992 | Incorporation (15 pages) |
6 May 1992 | Incorporation (15 pages) |