Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director Name | Mr Charles Anthony Payne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hood Hole Farm Harrogate Road Ripon North Yorkshire HG4 3AE |
Secretary Name | Mr Charles Anthony Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
Director Name | Paul Tardoff Williamson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
Director Name | Mr Kevin Austin Leech |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(17 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
Director Name | Miss Jennifer Jane Cotterill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
Director Name | Mr Elliot Payne |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
Director Name | Eileen Payne |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bar Lane Boroughbridge North Yorkshire YO51 9LU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.paynesdairies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 326058 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Paynes Dairies Bar Lane Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Year | 2013 |
---|---|
Turnover | £87,118,680 |
Gross Profit | £5,241,039 |
Net Worth | £6,934,512 |
Cash | £285 |
Current Liabilities | £16,941,564 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
1 July 2010 | Delivered on: 7 July 2010 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: Bar lane, roecliffe, boroughbridge t/no NYK153677 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. Outstanding |
---|---|
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 August 2020 | Delivered on: 3 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being bar lane, boroughbridge, north yorkshire and registered at the land registry under title number NYK153677. Outstanding |
28 August 2020 | Delivered on: 3 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being brickyard road roecliffe and registered at the land registry with title number NYK431483. Outstanding |
31 July 2020 | Delivered on: 4 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 May 2020 | Delivered on: 6 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 September 2016 | Delivered on: 6 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as dalton airfield, dalton, thirsk registered at hm land registry with title number NYK195454. Outstanding |
25 February 2016 | Delivered on: 29 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold commercial development land at brickyard road north yorkshire, forming part of the land registered at hm land registry with title number NYK78766, as more particularly described in clause 1 of the instrument and as shown edged red on the plan attached to the instrument. Outstanding |
11 April 2014 | Delivered on: 12 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 September 2012 | Delivered on: 13 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
28 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115 millfields road, ettingshall, wolverhampton t/no WM625033 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. Outstanding |
24 July 2009 | Delivered on: 7 August 2009 Satisfied on: 16 November 2010 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: Unit at dalton airfield industrial estate, dalton t/no NYK246099 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
6 August 2007 | Delivered on: 9 August 2007 Satisfied on: 16 November 2010 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: Premises at dalton airfield dalton thirsk. 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 |
15 November 2005 | Delivered on: 26 November 2005 Satisfied on: 16 November 2010 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: Land on the south side of bar lane roecliffe industrial estate boroughbridge. 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 |
21 October 2005 | Delivered on: 2 November 2005 Satisfied on: 16 November 2010 Persons entitled: Clydesdale Bank Public Limited Company 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 |
4 November 2002 | Delivered on: 6 November 2002 Satisfied on: 5 January 2006 Persons entitled: National Westminster 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 |
4 November 2002 | Delivered on: 6 November 2002 Satisfied on: 5 January 2006 Persons entitled: National Westminster 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 to the south of bar lane roecliffe industrial estate boroughbridge north yprkshire. 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 |
22 August 2001 | Delivered on: 25 August 2001 Satisfied on: 29 January 2002 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. Fully Satisfied |
13 October 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Appointment of Miss Jennifer Jane Cotterill as a director on 21 August 2023 (2 pages) |
22 May 2023 | Amended full accounts made up to 30 April 2022 (34 pages) |
9 February 2023 | Full accounts made up to 30 April 2022 (34 pages) |
13 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 April 2020 (31 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (34 pages) |
1 November 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
1 October 2020 | Satisfaction of charge 035561700013 in full (1 page) |
29 September 2020 | Satisfaction of charge 10 in full (2 pages) |
29 September 2020 | Satisfaction of charge 9 in full (2 pages) |
29 September 2020 | Satisfaction of charge 11 in full (2 pages) |
29 September 2020 | Satisfaction of charge 035561700014 in full (1 page) |
29 September 2020 | Satisfaction of charge 035561700012 in full (1 page) |
29 September 2020 | Satisfaction of charge 8 in full (1 page) |
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
3 September 2020 | Registration of charge 035561700017, created on 28 August 2020 (35 pages) |
3 September 2020 | Registration of charge 035561700018, created on 28 August 2020 (34 pages) |
4 August 2020 | Registration of charge 035561700016, created on 31 July 2020 (19 pages) |
6 June 2020 | Registration of charge 035561700015, created on 29 May 2020 (57 pages) |
7 April 2020 | Full accounts made up to 30 April 2019 (29 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (29 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (28 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
6 September 2016 | Registration of charge 035561700014, created on 5 September 2016 (15 pages) |
6 September 2016 | Registration of charge 035561700014, created on 5 September 2016 (15 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU (1 page) |
18 May 2016 | Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU (1 page) |
29 February 2016 | Registration of charge 035561700013, created on 25 February 2016
|
29 February 2016 | Registration of charge 035561700013, created on 25 February 2016
|
25 January 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
25 January 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
31 July 2015 | Auditor's resignation (2 pages) |
31 July 2015 | Auditor's resignation (2 pages) |
23 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 8 (7 pages) |
23 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 8 (7 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 May 2015 | Appointment of Kevin Austin Leech as a director on 28 April 2015 (3 pages) |
14 May 2015 | Appointment of Kevin Austin Leech as a director on 28 April 2015 (3 pages) |
14 April 2015 | Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages) |
4 March 2015 | Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages) |
4 March 2015 | Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages) |
4 March 2015 | Appointment of Paul Tardoff Williamson as a director on 1 January 2015 (3 pages) |
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
6 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 May 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
12 May 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
12 April 2014 | Registration of charge 035561700012 (16 pages) |
12 April 2014 | Registration of charge 035561700012 (16 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
8 March 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
14 April 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Eileen Payne on 30 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page) |
4 May 2010 | Director's details changed for Eileen Payne on 30 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page) |
16 April 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
16 April 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
25 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 April 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
14 April 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Return made up to 30/04/07; full list of members (7 pages) |
3 August 2007 | Return made up to 30/04/07; full list of members (7 pages) |
8 May 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
8 May 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
30 October 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
30 October 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 May 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
23 May 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
15 July 2004 | Return made up to 30/04/04; no change of members (7 pages) |
15 July 2004 | Return made up to 30/04/04; no change of members (7 pages) |
7 May 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
7 May 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
23 June 2003 | Return made up to 30/04/03; no change of members
|
23 June 2003 | Return made up to 30/04/03; no change of members
|
31 May 2003 | Accounts for a medium company made up to 30 April 2002 (12 pages) |
31 May 2003 | Accounts for a medium company made up to 30 April 2002 (12 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 August 2000 | Return made up to 30/04/00; no change of members (7 pages) |
2 August 2000 | Return made up to 30/04/00; no change of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 May 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
30 April 1998 | Incorporation (14 pages) |
30 April 1998 | Incorporation (14 pages) |