Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director Name | Mr John David Billson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr Per Olof Goran Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 November 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Director Name | John Joseph Reilly Roe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridge Park Purley Surrey CR8 3PN |
Secretary Name | Mary Frances Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Allergy Tester |
Country of Residence | England |
Correspondence Address | 16 Ridge Park Purley Surrey CR8 3PN |
Director Name | Michael Leslie Cecil |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Ty Than Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8NS |
Director Name | Mr Dugald Fletcher McKerrow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Myvot Avenue Condorrat Glasgow G67 4ND Scotland |
Director Name | Desmond Martin Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 47 Farnborough Avenue Selsdon Surrey CR2 8HG |
Director Name | Brian Martin Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Director Name | Amanda Pilgrim |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Ralph Colin Alliston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Stephen Hill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belgrave Crescent Stocks Park Horwich Lancashire BL6 6DG |
Director Name | John Joseph Reilly Roe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Secretary Name | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Richard Charles Renney Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyacre House Old Park Lane Farnham Surrey GU10 5AA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | 3dair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 441163 |
Telephone region | Dudley |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.01 | Hrp Holdings LTD 54.65% Deferred |
---|---|
829.8k at £0.01 | Hrp Holdings LTD 45.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,530,512 |
Gross Profit | £1,125,037 |
Net Worth | -£604,306 |
Cash | £13,388 |
Current Liabilities | £5,366,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 September 2014 | Delivered on: 2 September 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
14 July 2009 | Delivered on: 23 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies 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 |
16 June 2009 | Delivered on: 25 June 2009 Persons entitled: Barclays Bank PLC Classification: Guaranteed and fixed and floating charge 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: 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 |
31 August 2001 | Delivered on: 5 September 2001 Satisfied on: 2 July 2009 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
23 August 2000 | Delivered on: 30 August 2000 Satisfied on: 15 April 2002 Persons entitled: Barclays 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 |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 May 2022 | Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages) |
24 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (107 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (104 pages) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (4 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
20 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 July 2017 | Change of details for G & L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
14 July 2017 | Change of details for G & L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 December 2016 | Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 June 2016 | Satisfaction of charge 033087990005 in full (1 page) |
29 June 2016 | Satisfaction of charge 033087990005 in full (1 page) |
22 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Dugald Fletcher Mckerrow as a director on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Dugald Fletcher Mckerrow as a director on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Stephen Hill as a director on 30 July 2014 (1 page) |
16 March 2015 | Termination of appointment of Stephen Hill as a director on 30 July 2014 (1 page) |
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Registration of charge 033087990005, created on 2 September 2014 (21 pages) |
2 September 2014 | Registration of charge 033087990005, created on 2 September 2014 (21 pages) |
2 September 2014 | Registration of charge 033087990005, created on 2 September 2014 (21 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 February 2014 | Termination of appointment of John Roe as a director (1 page) |
2 February 2014 | Termination of appointment of John Roe as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Termination of appointment of Richard Ward as a director (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Termination of appointment of Richard Ward as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Hill on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Hill on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Hill on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 June 2009 | Director appointed mr. Richard charles renney ward (2 pages) |
3 June 2009 | Director appointed mr. Richard charles renney ward (2 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 31 lamberts close king's lynn peterborough PE32 2TE (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 31 lamberts close king's lynn peterborough PE32 2TE (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from rougham industrial estate, rougham bury st edmunds suffolk IP30 9XA (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from rougham industrial estate, rougham bury st edmunds suffolk IP30 9XA (1 page) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / ralph alliston / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / ralph alliston / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
18 April 2008 | Director appointed stephen hill (2 pages) |
18 April 2008 | Director appointed stephen hill (2 pages) |
2 April 2008 | Director appointed john joseph reilly roe (3 pages) |
2 April 2008 | Director appointed ralph colin alliston (2 pages) |
2 April 2008 | Director appointed john joseph reilly roe (3 pages) |
2 April 2008 | Director appointed ralph colin alliston (2 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director desmond franklin (1 page) |
31 March 2008 | Appointment terminated director desmond franklin (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members
|
28 February 2005 | Return made up to 28/01/05; full list of members
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: kings parade lower coombe road croydon surrey CR0 1AA (1 page) |
11 November 2004 | New secretary appointed;new director appointed (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: kings parade lower coombe road croydon surrey CR0 1AA (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
5 November 2004 | Ad 26/08/04--------- £ si [email protected]=10000 £ ic 8298/18298 (3 pages) |
5 November 2004 | Ad 26/08/04--------- £ si [email protected]=10000 £ ic 8298/18298 (3 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
11 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (21 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (21 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
11 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (38 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (38 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Nc inc already adjusted 25/10/00 (2 pages) |
25 April 2001 | Ad 14/03/01--------- £ si [email protected]=471 £ ic 7826/8297 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Nc inc already adjusted 25/10/00 (2 pages) |
25 April 2001 | Ad 14/03/01--------- £ si [email protected]=471 £ ic 7826/8297 (2 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members; amend (8 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members; amend (8 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
8 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | £ nc 5435/7826 22/06/00 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Ad 22/06/00--------- £ si [email protected]=2391 £ ic 5435/7826 (3 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | £ nc 5435/7826 22/06/00 (2 pages) |
20 July 2000 | Ad 22/06/00--------- £ si [email protected]=2391 £ ic 5435/7826 (3 pages) |
9 May 2000 | Ad 01/05/00--------- £ si [email protected]=435 £ ic 5000/5435 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | £ nc 5000/5435 01/05/00 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Ad 01/05/00--------- £ si [email protected]=435 £ ic 5000/5435 (2 pages) |
9 May 2000 | £ nc 5000/5435 01/05/00 (2 pages) |
9 May 2000 | Resolutions
|
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 January 1999 | £ nc 149/5000 01/04/98 (1 page) |
22 January 1999 | Ad 01/04/98--------- £ si [email protected]=4608 £ ic 390/4998 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Ad 01/04/98--------- £ si [email protected]=4608 £ ic 390/4998 (2 pages) |
22 January 1999 | £ nc 149/5000 01/04/98 (1 page) |
22 January 1999 | Ad 01/04/98--------- £ si [email protected]=242 £ ic 148/390 (2 pages) |
22 January 1999 | Ad 01/04/98--------- £ si [email protected]=242 £ ic 148/390 (2 pages) |
14 December 1998 | Ad 01/04/98--------- £ si [email protected]=2 £ ic 146/148 (2 pages) |
14 December 1998 | Ad 01/04/98--------- £ si [email protected]=46 £ ic 100/146 (2 pages) |
14 December 1998 | Ad 01/04/98--------- £ si [email protected]=2 £ ic 146/148 (2 pages) |
14 December 1998 | Ad 01/04/98--------- £ si [email protected]=46 £ ic 100/146 (2 pages) |
8 December 1998 | £ nc 100/149 01/04/98 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 100/149 01/04/98 (1 page) |
24 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
24 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
4 March 1998 | Return made up to 28/01/98; full list of members (5 pages) |
4 March 1998 | Return made up to 28/01/98; full list of members (5 pages) |
27 March 1997 | Ad 04/03/97--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
27 March 1997 | Ad 04/03/97--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 January 1997 | Secretary resigned (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (2 pages) |
30 January 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (16 pages) |
28 January 1997 | Incorporation (16 pages) |