Sheffield
S2 4DH
Director Name | Mr Terence John Elsdon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 06 October 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 06 October 2020) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Cynthia Ann Ward Elsdon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | M.D. |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Director Name | Cynthia Ann Ward Elsdon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | M.D. |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Secretary Name | Cynthia Ann Ward Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | M.D. |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Steven Mills 50.00% Ordinary |
---|---|
50 at £1 | Terence John Elsdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,278 |
Cash | £8,600 |
Current Liabilities | £193,164 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2005 | Delivered on: 25 October 2005 Satisfied on: 8 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 451 shoreham street sheffield south york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
31 March 2005 | Delivered on: 5 April 2005 Satisfied on: 8 September 2007 Persons entitled: Clydesdale 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 charnock drive sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 March 2005 | Delivered on: 5 April 2005 Satisfied on: 8 September 2007 Persons entitled: Clydesdale 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: 63 morley street sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 August 2004 | Delivered on: 19 August 2004 Satisfied on: 8 September 2007 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 harris road hillsborough sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 October 2003 | Delivered on: 8 November 2003 Satisfied on: 8 September 2007 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 and 2A midland street sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 September 2003 | Delivered on: 7 October 2003 Satisfied on: 8 September 2007 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: The property 268 shoreham street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 December 2000 | Delivered on: 22 December 2000 Satisfied on: 8 September 2007 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: 50 charlotte road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 May 1999 | Delivered on: 28 May 1999 Satisfied on: 8 September 2007 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: Property k/a 345 langsett road sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2006 | Delivered on: 22 December 2006 Satisfied on: 29 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: £660,000.00 due or to become due from the company to the chargee. Particulars: All the f/h/l/h property situate at 2 midland street sheffield, 2A midland street sheffield, 63 morley street sheffield for further details of property charged please refer to the form 395 all buildings fixtures plant and machinery all goodwill all plant machinery all rents and other sums. See the mortgage charge document for full details. Fully Satisfied |
18 December 2006 | Delivered on: 22 December 2006 Satisfied on: 29 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: £660,000.00 due or to become due from the company to the chargee. Particulars: All the f/h/l/h property situate at 2 midland street sheffield, 2A midland street sheffield, 63 morley street sheffield, for details of further properties charged please refer to form 395 all buildings fixtures plant and machinery all goodwill all plant machinery and other items all rents and other sums. See the mortgage charge document for full details. Fully Satisfied |
15 May 1999 | Delivered on: 19 May 1999 Satisfied on: 8 September 2007 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 |
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All legal interest in the freehold title of the property known as 345 langsett road, sheffield S6 2UP. For further details please refer to the instrument. Outstanding |
22 July 2011 | Delivered on: 28 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Outstanding |
22 July 2011 | Delivered on: 28 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 midland street, sheffield, t/no: SYK82320. 2A midland street, sheffield, t/no: SYK113396. 63 morley street, sheffield, t/no: SYK501284. (For details of all other property charged, please refer to the MG01 document)all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
25 February 2009 | Delivered on: 3 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a woodview court, walkley lane, sheffield. Land and buildings k/a chapel bank, 27 walkley bank road, sheffield. Land and buildings at the north east side of gleadless road, sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2020 | Application to strike the company off the register (1 page) |
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Registration of charge 032772420015, created on 22 November 2017 (16 pages) |
22 November 2017 | Registration of charge 032772420015, created on 22 November 2017 (16 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages) |
10 December 2013 | Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Terence John Elsdon on 1 January 2012 (2 pages) |
10 December 2013 | Director's details changed for Steven Mills on 1 January 2012 (2 pages) |
10 December 2013 | Director's details changed for Steven Mills on 1 January 2012 (2 pages) |
10 December 2013 | Director's details changed for Steven Mills on 1 January 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 December 2009 | Director's details changed for Terence John Elsdon on 11 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Steven Mills on 11 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Business Action Limited on 11 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Steven Mills on 11 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Terence John Elsdon on 11 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Business Action Limited on 11 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / terrence elsdon / 03/12/2008 (2 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / terrence elsdon / 03/12/2008 (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Return made up to 12/11/07; no change of members (5 pages) |
30 November 2007 | Return made up to 12/11/07; no change of members (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
10 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Return made up to 12/11/03; full list of members
|
9 December 2003 | Return made up to 12/11/03; full list of members
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 December 2001 | Return made up to 12/11/01; full list of members
|
10 December 2001 | Return made up to 12/11/01; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Ad 03/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Ad 03/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
13 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 1996 | New director appointed (2 pages) |
12 November 1996 | Incorporation (13 pages) |
12 November 1996 | Incorporation (13 pages) |