Hull
HU3 4UR
Director Name | Mr Michael Bell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 32 Queensgate Beverley HU17 8NW |
Director Name | Anthony Paul Black |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7b Ash Grove Willerby Hull HU10 6JH |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 1 Northside Freightliner Road Hull HU3 4UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£107,449 |
Cash | £2,934 |
Current Liabilities | £496,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
15 May 2008 | Delivered on: 28 May 2008 Satisfied on: 5 November 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at abbey street t/nos. HS322483 and HS164998 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
15 May 2008 | Delivered on: 27 May 2008 Satisfied on: 28 October 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the east of beverley road hull t/n HS174599 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 April 2008 | Delivered on: 3 May 2008 Satisfied on: 28 October 2011 Persons entitled: Bank of Scotland 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 see image for full details. Fully Satisfied |
1 July 2005 | Delivered on: 1 July 2005 Satisfied on: 22 July 2008 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: The f/h property k/a development site on abbey street hull t/n HS164998 and HS322483. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 July 2005 | Delivered on: 1 July 2005 Satisfied on: 28 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a site to the rear of 13-17 somerscales street hull t/n HS174599. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 2005 | Delivered on: 20 April 2005 Satisfied on: 9 December 2006 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 at 180 high street, hook, goole t/no YEA10008. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 May 2004 | Delivered on: 22 May 2004 Satisfied on: 11 February 2006 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: The freehold land at the rear of 6 barnsdale way wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 May 2003 | Delivered on: 10 May 2003 Satisfied on: 28 October 2011 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: The property plots 2 and 3 f/h land at 93 ringway garforth leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 January 2013 | Delivered on: 25 January 2013 Satisfied on: 2 May 2013 Persons entitled: Heritage Commercial Finance Limited Classification: Legal mortgage 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: Part of the property k/a land at cheadle close somerscales street hull t/no,HS174599 and first fixed charge all its rights in each insurance policy the rent and the benefit of any guarantee see image for full details. Fully Satisfied |
13 December 2012 | Delivered on: 15 December 2012 Satisfied on: 2 May 2013 Persons entitled: Heritage Commercial Finance Limited Classification: Legal 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: Land at cheadle close somerscales street hull first fixed charge all its rights in each insurance policy,the benefit of all other contract guarantees appointments and warranties. Fully Satisfied |
14 November 2011 | Delivered on: 16 November 2011 Satisfied on: 2 May 2013 Persons entitled: Kingsbridge Securities Limited Classification: Legal charge Secured details: £325,000.00 and all other 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: F/H property land and buildings lying to the east of beverley road, kingston upon hull t/no HS174599. Fully Satisfied |
8 May 2003 | Delivered on: 10 May 2003 Satisfied on: 22 July 2008 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 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 |
5 February 2016 | Delivered on: 11 February 2016 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 9 ash grove willerby east yorkshire t/no. YEA58180. Outstanding |
28 October 2013 | Delivered on: 8 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land on the west side of 7 ash grove willerby east yorkshire t/no YEA69666 and 7B ash grove willerby east yorkshire t/no YEA69051. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a phase 3 (9 apartments), rose mews, somerscales street, hull t/no HS174599 (part) and HS368720 (as shown edged red on the attached plan to the legal charge). Notification of addition to or amendment of charge. Outstanding |
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being parcel of land at rose mews somerscales street beverley road hull as identified on the plan and hatched black t/no.HS174599 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 October 2012 | Delivered on: 3 November 2012 Persons entitled: Lloyds Tsb 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 |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The northern most part of the land and buildings lying to the east of beverley road, kingston upon hill t/no HS174599 (the northern most part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 April 2023 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Unit 1 Northside Freightliner Road Hull HU3 4UR on 13 April 2023 (1 page) |
28 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
3 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Anthony Paul Black as a director on 12 March 2020 (2 pages) |
12 March 2020 | Notification of Anthony Paul Black as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Cessation of Adam Paul Black as a person with significant control on 12 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Anthony Paul Black as a director on 12 March 2020 (1 page) |
19 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 December 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 12 December 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 June 2017 | Satisfaction of charge 046911990018 in full (4 pages) |
29 June 2017 | Satisfaction of charge 046911990018 in full (4 pages) |
4 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2017 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 February 2016 | Registration of charge 046911990018, created on 5 February 2016 (45 pages) |
11 February 2016 | Registration of charge 046911990018, created on 5 February 2016 (45 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 March 2014 | Director's details changed for Anthony Paul Black on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Anthony Paul Black on 12 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Registration of charge 046911990017 (26 pages) |
8 November 2013 | Registration of charge 046911990017 (26 pages) |
3 May 2013 | Registration of charge 046911990016
|
3 May 2013 | Registration of charge 046911990016
|
2 May 2013 | Satisfaction of charge 15 in full (4 pages) |
2 May 2013 | Satisfaction of charge 14 in full (4 pages) |
2 May 2013 | Satisfaction of charge 10 in full (4 pages) |
2 May 2013 | Satisfaction of charge 10 in full (4 pages) |
2 May 2013 | Satisfaction of charge 14 in full (4 pages) |
2 May 2013 | Satisfaction of charge 15 in full (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Termination of appointment of Stephen Forster as a secretary (1 page) |
5 January 2010 | Termination of appointment of Stephen Forster as a secretary (1 page) |
15 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 1 freightliner road hull east yorkshire HU3 4UR united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 1 freightliner road hull east yorkshire HU3 4UR united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 593 anlaby road hull east yorkshire HU3 6ST (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 593 anlaby road hull east yorkshire HU3 6ST (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
6 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
29 October 2003 | Ad 03/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
29 October 2003 | Ad 03/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
10 March 2003 | Incorporation (18 pages) |
10 March 2003 | Incorporation (18 pages) |