Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(24 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Barrington Keith Portas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | Oaklands Old Wood Skellingthorpe Lincoln LN6 5UA |
Director Name | Mrs Jennifer Bianca Setterfield |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 6 Lancaster Way Skellingthorpe Lincoln Lincolnshire LN6 5UF |
Secretary Name | Mrs Jennifer Bianca Setterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Negotiator |
Country of Residence | England |
Correspondence Address | 6 Lancaster Way Skellingthorpe Lincoln Lincolnshire LN6 5UF |
Director Name | Mrs Pauline Elizabeth Portas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months after company formation) |
Appointment Duration | 17 years (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Old Wood Skellingthorpe Lincoln LN6 5UA |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Oliver Thomas Blake |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(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 | 08 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | charterhousemanagement.com |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
85 at £1 | Charterhouse House Investment Property Limited 85.00% Ordinary |
---|---|
15 at £1 | Jennifer Bianca Setterfield 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440,138 |
Cash | £264,608 |
Current Liabilities | £413,419 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
30 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays 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: Plot 7 northfield mews sudbrooke lincolnshire. Outstanding |
---|---|
30 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays 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: Plot 6 northfield mews sudbrooke lincoln. Outstanding |
30 June 2004 | Delivered on: 13 July 2004 Persons entitled: Barclays 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: 19 peppercorn close lincoln. Outstanding |
22 June 2001 | Delivered on: 29 June 2001 Persons entitled: Barclays 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: The freehold property known as 6 stanley street bracebridge lincoln LN5 8NG. Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: Barclays 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: F/H 277 newark road bracebridge heath lincoln t/no.LL187576. Outstanding |
4 December 2000 | Delivered on: 6 December 2000 Persons entitled: Barclays 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: F/H property known as 25 stanley street lincoln t/n LL28191. Outstanding |
25 October 2000 | Delivered on: 1 November 2000 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. Outstanding |
17 October 2000 | Delivered on: 18 October 2000 Persons entitled: Barclays 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: Freehold property k/a 42 chelmsford street lincoln t/n LL36339. Outstanding |
25 May 2011 | Delivered on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other 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 |
18 March 2010 | Delivered on: 19 March 2010 Persons entitled: Barclays 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: F/H property k/a 23 derby street lincoln t/no LL27489. Outstanding |
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Barclays 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: L/H unit B02 museum court grantham street lincoln. Outstanding |
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Barclays 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: L/H apartment A01 museum court grantham street lincoln. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £172,939.76 due or to become due from the company to the chargee. Particulars: Apartment at A01 museum court grantham street lincoln. Outstanding |
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £183,580.00 due or to become due from the company to the chargee. Particulars: Unit B02 museum court, grantham street, lincoln. Outstanding |
24 March 2006 | Delivered on: 25 March 2006 Persons entitled: Barclays 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: F/H property k/a 12 astwick road lincoln. Outstanding |
30 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays 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: Plot 10 northfield mews sudbroke lincolnshire. Outstanding |
20 June 2000 | Delivered on: 24 June 2000 Persons entitled: Barclays 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: F/Hold property known as 72 cross st,lincoln; t/no ll 29250. Outstanding |
4 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2023 | Appointment of Mr Paul Hardy as a director on 4 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
3 December 2021 | Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page) |
3 December 2021 | Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 May 2021 | Previous accounting period shortened from 16 May 2021 to 31 December 2020 (1 page) |
21 April 2021 | Micro company accounts made up to 16 May 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 16 May 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 16 May 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 16 May 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page) |
7 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 16 May 2016 (12 pages) |
26 August 2016 | Total exemption small company accounts made up to 16 May 2016 (12 pages) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
1 June 2016 | Satisfaction of charge 15 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 10 in full (1 page) |
1 June 2016 | Satisfaction of charge 12 in full (1 page) |
1 June 2016 | Satisfaction of charge 3 in full (1 page) |
1 June 2016 | Satisfaction of charge 11 in full (1 page) |
1 June 2016 | Satisfaction of charge 16 in full (1 page) |
1 June 2016 | Satisfaction of charge 3 in full (1 page) |
1 June 2016 | Satisfaction of charge 14 in full (1 page) |
1 June 2016 | Satisfaction of charge 13 in full (1 page) |
1 June 2016 | Satisfaction of charge 8 in full (1 page) |
1 June 2016 | Satisfaction of charge 12 in full (1 page) |
1 June 2016 | Satisfaction of charge 10 in full (1 page) |
1 June 2016 | Satisfaction of charge 17 in full (1 page) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 11 in full (1 page) |
1 June 2016 | Satisfaction of charge 13 in full (1 page) |
1 June 2016 | Satisfaction of charge 17 in full (1 page) |
1 June 2016 | Satisfaction of charge 15 in full (1 page) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 9 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 14 in full (1 page) |
1 June 2016 | Satisfaction of charge 8 in full (1 page) |
1 June 2016 | Satisfaction of charge 5 in full (1 page) |
1 June 2016 | Satisfaction of charge 7 in full (1 page) |
1 June 2016 | Satisfaction of charge 6 in full (1 page) |
1 June 2016 | Satisfaction of charge 16 in full (1 page) |
1 June 2016 | Satisfaction of charge 9 in full (1 page) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
1 June 2016 | Satisfaction of charge 6 in full (1 page) |
1 June 2016 | Satisfaction of charge 7 in full (1 page) |
1 June 2016 | Satisfaction of charge 5 in full (1 page) |
23 May 2016 | Previous accounting period shortened from 31 August 2016 to 16 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Paul Hardy as a director on 16 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Paul Hardy as a director on 16 May 2016 (2 pages) |
23 May 2016 | Appointment of Sapna Bedi Fitzgerald as a secretary on 16 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Pauline Elizabeth Portas as a director on 16 May 2016 (1 page) |
23 May 2016 | Appointment of Sapna Bedi Fitzgerald as a secretary on 16 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Barrington Keith Portas as a director on 16 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Oliver Thomas Blake as a director on 16 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from Unit 1 Museum Court Grantham Street Lincoln LN2 1JB to Buildmark House George Cayley Drive York YO30 4XE on 23 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Oliver Thomas Blake as a director on 16 May 2016 (2 pages) |
23 May 2016 | Previous accounting period shortened from 31 August 2016 to 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jennifer Bianca Setterfield as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Pauline Elizabeth Portas as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Barrington Keith Portas as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jennifer Bianca Setterfield as a secretary on 16 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Unit 1 Museum Court Grantham Street Lincoln LN2 1JB to Buildmark House George Cayley Drive York YO30 4XE on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jennifer Bianca Setterfield as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jennifer Bianca Setterfield as a secretary on 16 May 2016 (1 page) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 October 2014 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mrs Pauline Elizabeth Portas on 20 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Barrington Keith Portas on 20 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Barrington Keith Portas on 20 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mrs Pauline Elizabeth Portas on 20 February 2014 (2 pages) |
25 February 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
25 February 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Mrs Pauline Elizabeth Portas on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mrs Pauline Elizabeth Portas on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Jennifer Bianca Setterfield on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Jennifer Bianca Setterfield on 26 March 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 March 2010 | Director's details changed for Pauline Elizabeth Portas on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Pauline Elizabeth Portas on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jennifer Bianca Setterfield on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Jennifer Bianca Setterfield on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Barrington Keith Portas on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Barrington Keith Portas on 12 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members
|
16 March 2005 | Return made up to 28/02/05; full list of members
|
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members
|
20 March 2001 | Return made up to 08/03/01; full list of members
|
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (5 pages) |
24 June 2000 | Particulars of mortgage/charge (5 pages) |
15 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
15 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
31 March 2000 | Return made up to 08/03/00; full list of members
|
31 March 2000 | Return made up to 08/03/00; full list of members
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
6 April 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
8 March 1999 | Incorporation (13 pages) |
8 March 1999 | Incorporation (13 pages) |