Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary Name | Timothy James Morris |
---|---|
Status | Current |
Appointed | 30 April 2015(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Noel Robert Mann |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Eglise Road Warlingham Surrey CR6 9SE |
Director Name | Ruth Oliver |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Frank Richard Oliver |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2005) |
Role | Company Chairman |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Mr Roger Stephen Oliver |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Chiswick London W4 1TZ |
Director Name | James Colin Garforth Halley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 6 Woodside Avenue Highgate London N6 4SS |
Director Name | Mary Ellen Oliver |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(58 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Avenue Chiswick London W4 1TZ |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(61 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 April 2015) |
Role | Non Executive Direct |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Director Name | Peter Flatt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 6 Waddesdon Lodge Kenton Road Harrow Middlesex HA3 0AH |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(67 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Peter Michael Robinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(67 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | West End House 9 West End South Cave Brough North Yorkshire HU15 2EX |
Director Name | Robert Pols |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 2005(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm Hoe Benham Berkshire RG20 8PX |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(71 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Director Name | Mr Robin George Walton Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 26 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Michael John Percival Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(77 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD |
Director Name | Nigel Guy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(78 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(57 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2002) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Website | londonlinen.co.uk |
---|---|
Telephone | 020 85745569 |
Telephone region | London |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
344.1k at £0.1 | Johnson Service Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,404,659 |
Gross Profit | £14,442,349 |
Net Worth | £12,493,123 |
Cash | £2,220,651 |
Current Liabilities | £3,332,708 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (8 months, 4 weeks from now) |
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
12 December 1989 | Delivered on: 22 December 1989 Satisfied on: 2 October 1993 Persons entitled: Midland 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 - 6/8 jackson way (formely plot 10) great western industrial park windmill lane southall. Fully Satisfied |
1 December 1989 | Delivered on: 6 December 1989 Satisfied on: 2 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over untertakingand all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF (1 page) |
11 September 2015 | Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middx UB2 4SF (1 page) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 August 2015 | Resolutions
|
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages) |
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Termination of appointment of Nigel Guy as a director on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Nigel Guy as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
14 May 2015 | Registration of charge 003030390003, created on 11 May 2015 (13 pages) |
14 May 2015 | Registration of charge 003030390003, created on 11 May 2015 (13 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (4 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (4 pages) |
18 March 2015 | Full accounts made up to 25 October 2014 (21 pages) |
18 March 2015 | Full accounts made up to 25 October 2014 (21 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 July 2014 | Appointment of Nigel Guy as a director on 1 June 2014 (3 pages) |
24 July 2014 | Appointment of Nigel Guy as a director on 1 June 2014 (3 pages) |
24 July 2014 | Appointment of Nigel Guy as a director on 1 June 2014 (3 pages) |
11 April 2014 | Full accounts made up to 26 October 2013 (22 pages) |
11 April 2014 | Full accounts made up to 26 October 2013 (22 pages) |
31 March 2014 | Termination of appointment of Trevor Murch as a director (1 page) |
31 March 2014 | Termination of appointment of Trevor Murch as a director (1 page) |
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
23 April 2013 | Full accounts made up to 27 October 2012 (22 pages) |
23 April 2013 | Full accounts made up to 27 October 2012 (22 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Full accounts made up to 29 October 2011 (22 pages) |
23 March 2012 | Full accounts made up to 29 October 2011 (22 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Full accounts made up to 30 October 2010 (22 pages) |
16 June 2011 | Full accounts made up to 30 October 2010 (22 pages) |
13 May 2011 | Appointment of Mr Trevor James Murch as a director (3 pages) |
13 May 2011 | Appointment of Mr Trevor James Murch as a director (3 pages) |
4 January 2011 | Termination of appointment of Robin Williams as a director (1 page) |
4 January 2011 | Termination of appointment of Robin Williams as a director (1 page) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Full accounts made up to 24 October 2009 (24 pages) |
11 June 2010 | Full accounts made up to 24 October 2009 (24 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Full accounts made up to 25 October 2008 (17 pages) |
11 September 2009 | Full accounts made up to 25 October 2008 (17 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (7 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (7 pages) |
1 November 2008 | Director appointed robin george walton williams (3 pages) |
1 November 2008 | Director appointed robin george walton williams (3 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 27 October 2007 (17 pages) |
2 July 2008 | Full accounts made up to 27 October 2007 (17 pages) |
25 September 2007 | £ sr [email protected] 08/08/07 (1 page) |
25 September 2007 | £ sr [email protected] 08/08/07 (1 page) |
13 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
29 June 2007 | Group of companies' accounts made up to 28 October 2006 (22 pages) |
29 June 2007 | Group of companies' accounts made up to 28 October 2006 (22 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
1 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Group of companies' accounts made up to 29 October 2005 (19 pages) |
24 August 2006 | Group of companies' accounts made up to 29 October 2005 (19 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
1 December 2005 | Group of companies' accounts made up to 30 October 2004 (20 pages) |
1 December 2005 | Group of companies' accounts made up to 30 October 2004 (20 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 20/08/04; no change of members
|
1 September 2004 | Return made up to 20/08/04; no change of members
|
13 August 2004 | Full accounts made up to 25 October 2003 (17 pages) |
13 August 2004 | Full accounts made up to 25 October 2003 (17 pages) |
10 December 2003 | Return made up to 20/08/03; full list of members (18 pages) |
10 December 2003 | Return made up to 20/08/03; full list of members (18 pages) |
27 November 2003 | Location of register of members (1 page) |
27 November 2003 | Location of register of members (1 page) |
29 July 2003 | Full accounts made up to 26 October 2002 (16 pages) |
29 July 2003 | Full accounts made up to 26 October 2002 (16 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Return made up to 20/08/02; full list of members (12 pages) |
24 September 2002 | Return made up to 20/08/02; full list of members (12 pages) |
22 July 2002 | Full accounts made up to 27 October 2001 (17 pages) |
22 July 2002 | Full accounts made up to 27 October 2001 (17 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (11 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (11 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (17 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (17 pages) |
28 November 2000 | Auditor's resignation (1 page) |
28 November 2000 | Auditor's resignation (1 page) |
19 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | Auditor's resignation (1 page) |
22 September 2000 | Return made up to 20/08/00; full list of members
|
22 September 2000 | Return made up to 20/08/00; full list of members
|
17 July 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
17 July 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (12 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (12 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
10 May 1999 | Accounts for a medium company made up to 24 October 1998 (17 pages) |
10 May 1999 | Accounts for a medium company made up to 24 October 1998 (17 pages) |
3 September 1998 | Return made up to 20/08/98; full list of members (13 pages) |
3 September 1998 | Return made up to 20/08/98; full list of members (13 pages) |
8 May 1998 | Accounts for a medium company made up to 25 October 1997 (17 pages) |
8 May 1998 | Accounts for a medium company made up to 25 October 1997 (17 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (13 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (13 pages) |
7 July 1997 | Memorandum and Articles of Association (5 pages) |
7 July 1997 | Memorandum and Articles of Association (5 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
28 April 1997 | Accounts for a medium company made up to 26 October 1996 (18 pages) |
28 April 1997 | Accounts for a medium company made up to 26 October 1996 (18 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (10 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (10 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
7 May 1996 | Accounts for a medium company made up to 28 October 1995 (18 pages) |
7 May 1996 | Accounts for a medium company made up to 28 October 1995 (18 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
23 August 1995 | Return made up to 20/08/95; full list of members (18 pages) |
23 August 1995 | Return made up to 20/08/95; full list of members (18 pages) |
3 May 1995 | Accounts for a medium company made up to 29 October 1994 (18 pages) |
3 May 1995 | Accounts for a medium company made up to 29 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
3 September 1994 | Return made up to 20/08/94; full list of members (9 pages) |
3 September 1994 | Return made up to 20/08/94; full list of members (9 pages) |
13 September 1993 | Return made up to 20/08/93; full list of members (8 pages) |
13 September 1993 | Return made up to 20/08/93; full list of members (8 pages) |
11 May 1993 | Full accounts made up to 24 October 1992 (15 pages) |
11 May 1993 | Full accounts made up to 24 October 1992 (15 pages) |
25 September 1992 | Return made up to 20/08/92; full list of members (9 pages) |
25 September 1992 | Return made up to 20/08/92; full list of members (9 pages) |
9 September 1991 | Return made up to 30/08/91; full list of members (9 pages) |
9 September 1991 | Return made up to 30/08/91; full list of members (9 pages) |
12 September 1990 | Return made up to 20/08/90; full list of members (8 pages) |
12 September 1990 | Return made up to 20/08/90; full list of members (8 pages) |
31 August 1990 | Full accounts made up to 28 October 1989 (14 pages) |
31 August 1990 | Full accounts made up to 28 October 1989 (14 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
6 December 1989 | Particulars of mortgage/charge (3 pages) |
6 December 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Return made up to 26/05/89; full list of members (8 pages) |
25 August 1989 | Return made up to 26/05/89; full list of members (8 pages) |
21 August 1989 | Accounts for a medium company made up to 29 October 1988 (16 pages) |
21 August 1989 | Accounts for a medium company made up to 29 October 1988 (16 pages) |
16 January 1989 | Statement of affairs (7 pages) |
16 January 1989 | Wd 13/12/88 ad 04/08/87--------- premium £ si [email protected]=1823 (2 pages) |
16 January 1989 | Wd 13/12/88 ad 04/08/87--------- premium £ si [email protected]=1823 (2 pages) |
16 January 1989 | Statement of affairs (7 pages) |
25 August 1988 | Return made up to 07/06/88; full list of members (7 pages) |
25 August 1988 | Return made up to 07/06/88; full list of members (7 pages) |
23 February 1988 | Return made up to 17/09/87; full list of members (6 pages) |
23 February 1988 | Return made up to 17/09/87; full list of members (6 pages) |
19 November 1986 | Return made up to 11/08/86; full list of members (7 pages) |
19 November 1986 | Return made up to 11/08/86; full list of members (7 pages) |
11 November 1986 | Memorandum and Articles of Association (11 pages) |
11 November 1986 | Memorandum and Articles of Association (11 pages) |
11 November 1986 | Gazettable document (11 pages) |
11 November 1986 | Gazettable document (11 pages) |
30 October 1986 | Alter share structure (1 page) |
30 October 1986 | Alter share structure (1 page) |
7 August 1986 | Full accounts made up to 26 October 1985 (11 pages) |
7 August 1986 | Full accounts made up to 26 October 1985 (11 pages) |
15 July 1935 | Certificate of incorporation (1 page) |
15 July 1935 | Incorporation (17 pages) |
15 July 1935 | Incorporation (17 pages) |
15 July 1935 | Certificate of incorporation (1 page) |