Prestbury
Macclesfield
Cheshire
SK10 4DN
Director Name | Mr Debnath Pal |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Secretary Name | Mr Prithviraj Rajendran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
Director Name | Dr Ben Michael Herbert |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Mrs Heather Elizabeth Guanaria |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Mr Alan Quine Roberts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tralkali, 7 Beverley Drive Gayton Wirral CH60 3RP Wales |
Director Name | Mr Shem Thomas Harper |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(39 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Hugh Brown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 1998) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Krayburn Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Director Name | John Michael Rouse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2000) |
Role | Design Engineer |
Correspondence Address | April Lodge 1 Traeth Melyn Deganwy Gwynedd |
Secretary Name | John Michael Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2000) |
Role | Company Director |
Correspondence Address | April Lodge 1 Traeth Melyn Deganwy Gwynedd |
Secretary Name | Michael John Haygarth Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Parkside 72 Hoole Road Chester Cheshire CH2 3NL Wales |
Director Name | Bryan Finch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 15 Barnes Close Chester Cheshire CH1 5XJ Wales |
Director Name | Emma McCloskey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 16 Maes Tudno Abergele Clwyd LL22 7RX Wales |
Secretary Name | Bryan Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(18 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 Barnes Close Chester Cheshire CH1 5XJ Wales |
Director Name | Mr Stephen John Waller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harecroft Road Otley West Yorkshire LS21 2BG |
Director Name | Mr Carl David Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Poise Brook Road Offerton Stockport Cheshire SK2 5JF |
Director Name | Mr Peter Joseph Brennan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Chichester Close Sale Cheshire M33 4TR |
Director Name | Mr Gavin Henry Colls |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kohima Crescent Saighton Chester CH3 6GD Wales |
Director Name | Mr Paul David Northwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2016(34 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Custom House Merseyton Road Ellesmere Port CH65 3AD Wales |
Website | stopford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3458087 |
Telephone region | Liverpool |
Registered Address | Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mere |
Ward | High Legh |
Built Up Area | Bucklow Hill |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Stephen Waller 7.72% Ordinary |
---|---|
5k at £1 | Debnath Pal 7.60% Ordinary |
5k at £1 | Peter Brennan 7.58% Ordinary |
35.8k at £1 | Prithviraj Rajendran 54.33% Ordinary |
15k at £1 | Nwf (Energy & Environmental Technologies) Lp 22.75% Ordinary A |
7 at £1 | Prithviraj Rajendran 0.01% Ordinary C Non Voting |
1 at £1 | Ben Herbert 0.00% Ordinary D Non Voting |
1 at £1 | Debnath Pal 0.00% Ordinary C Non Voting |
1 at £1 | Gavin Colls 0.00% Ordinary D Non Voting |
1 at £1 | Stephen Waller 0.00% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,469,253 |
Cash | £367,137 |
Current Liabilities | £1,092,676 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
14 November 2011 | Delivered on: 15 November 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All 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: 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. Outstanding |
---|---|
3 April 2023 | Delivered on: 13 April 2023 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charges. Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Nwf (Energy and Environmental Technologies) LP Classification: A registered charge Outstanding |
22 March 2002 | Delivered on: 6 April 2002 Satisfied on: 17 September 2009 Persons entitled: Bibby Factors Manchester LTD Classification: All assetd debenture Secured details: All 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: 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 |
22 August 2000 | Delivered on: 22 August 2000 Satisfied on: 9 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 March 1999 | Delivered on: 31 March 1999 Satisfied on: 17 September 2009 Persons entitled: Lloyds 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 leasehold property known as headrow house, 19 old leeds road, huddersfield HD1 1FG title number WYK525433. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 December 1996 | Delivered on: 24 December 1996 Satisfied on: 17 September 2009 Persons entitled: Lloyds 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 l/h property k/a stanney mill road little stanney chester cheshire together with all buildings and fixtures thereon assigns the goodwill of the business with the benefit of any rentals. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 13 November 1993 Satisfied on: 17 September 2009 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
21 June 1993 | Delivered on: 25 June 1993 Satisfied on: 17 September 2009 Persons entitled: Prudential Holborn Pensions Limited Classification: Legal charge Secured details: £105,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property 19 old leeds rd huddersfield west yorks t/no.WYK525433. Fully Satisfied |
2 June 1988 | Delivered on: 4 June 1988 Satisfied on: 17 September 2009 Persons entitled: Tsb England & Wales PLC Classification: Mortgage 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 |
6 August 1985 | Delivered on: 9 August 1985 Satisfied on: 17 September 2009 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2023 | Satisfaction of charge 016303280011 in full (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
12 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
12 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
12 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
13 April 2023 | Registration of charge 016303280011, created on 3 April 2023 (26 pages) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
24 October 2022 | Confirmation statement made on 12 September 2022 with updates (7 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
28 September 2021 | Confirmation statement made on 12 September 2021 with updates (7 pages) |
28 September 2021 | Registered office address changed from Custom House Merseyton Road Ellesmere Port CH65 3AD to Mere Hall Farm Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE on 28 September 2021 (1 page) |
28 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
9 June 2021 | Resolutions
|
7 May 2021 | Appointment of Shem Harper as a director on 7 May 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
5 February 2020 | Resolutions
|
4 February 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Alan Quine Roberts as a director on 14 January 2020 (2 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Heather Elizabeth Guanaria as a director on 1 March 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
28 November 2018 | Termination of appointment of Paul David Northwood as a director on 15 November 2018 (1 page) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (7 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 October 2016 | Appointment of Mr Paul David Northwood as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Paul David Northwood as a director on 19 October 2016 (2 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Termination of appointment of Gavin Henry Colls as a director on 11 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Gavin Henry Colls as a director on 11 September 2015 (1 page) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 June 2015 | Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen John Waller as a director on 5 June 2015 (1 page) |
12 May 2015 | Registration of charge 016303280010, created on 8 May 2015 (25 pages) |
12 May 2015 | Registration of charge 016303280010, created on 8 May 2015 (25 pages) |
12 May 2015 | Registration of charge 016303280010, created on 8 May 2015 (25 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
8 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 May 2015 | Director's details changed for Mr Gavin Henry Colls on 1 June 2013 (2 pages) |
1 May 2015 | Director's details changed for Mr Debnath Pal on 4 July 2013 (2 pages) |
1 May 2015 | Director's details changed for Mr Debnath Pal on 4 July 2013 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Gavin Henry Colls on 1 June 2013 (2 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital on 30 November 2012
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital on 30 November 2012
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
5 October 2012 | Appointment of Mr Gavin Henry Colls as a director (2 pages) |
5 October 2012 | Appointment of Mr Gavin Henry Colls as a director (2 pages) |
3 October 2012 | Appointment of Dr Ben Michael Herbert as a director (2 pages) |
3 October 2012 | Appointment of Dr Ben Michael Herbert as a director (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
10 July 2012 | Resolutions
|
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Peter Brennan as a director (1 page) |
3 April 2012 | Termination of appointment of Peter Brennan as a director (1 page) |
1 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
1 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
31 May 2011 | Registered office address changed from Stanney Mill Road Little Stanney Chester CH2 4HX on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O Stopford Projects Ltd Custom House Merseyton Road Ellesmere Port CH65 3AD United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O Stopford Projects Ltd Custom House Merseyton Road Ellesmere Port CH65 3AD United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Registered office address changed from Stanney Mill Road Little Stanney Chester CH2 4HX on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Debnath Pal on 1 December 2010 (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 July 2009 | Declaration that part of the property/undertaking: released/ceased /schedule of 7 charges (4 pages) |
21 July 2009 | Declaration that part of the property/undertaking: released/ceased /schedule of 7 charges (4 pages) |
19 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
19 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
19 June 2009 | Director and secretary's change of particulars / prithviraj rajendran / 01/04/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / prithviraj rajendran / 01/04/2009 (1 page) |
10 October 2008 | Return made up to 05/04/08; full list of members (8 pages) |
10 October 2008 | Return made up to 05/04/08; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 March 2008 | Return made up to 05/04/07; full list of members (7 pages) |
11 March 2008 | Return made up to 05/04/07; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2008 (2 pages) |
31 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2008 (2 pages) |
31 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (2 pages) |
23 January 2008 | Notice of completion of voluntary arrangement (7 pages) |
23 January 2008 | Notice of completion of voluntary arrangement (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (15 pages) |
29 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (15 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
8 June 2006 | Return made up to 05/04/06; no change of members (8 pages) |
8 June 2006 | Return made up to 05/04/06; no change of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (3 pages) |
21 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (3 pages) |
24 July 2005 | Return made up to 05/04/05; full list of members (8 pages) |
24 July 2005 | Return made up to 05/04/05; full list of members (8 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (5 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2004 (5 pages) |
15 July 2004 | Return made up to 05/04/04; no change of members (8 pages) |
15 July 2004 | Return made up to 05/04/04; no change of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
21 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (5 pages) |
21 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2003 (5 pages) |
9 June 2003 | Ad 29/03/02--------- £ si 75000@1 (2 pages) |
9 June 2003 | Ad 29/03/02--------- £ si 26000@1 (3 pages) |
9 June 2003 | Return made up to 05/04/03; full list of members (11 pages) |
9 June 2003 | Ad 29/03/02--------- £ si 75000@1 (2 pages) |
9 June 2003 | Ad 29/03/02--------- £ si 26000@1 (3 pages) |
9 June 2003 | Return made up to 05/04/03; full list of members (11 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
12 December 2002 | Return made up to 05/04/02; full list of members (9 pages) |
12 December 2002 | Ad 29/03/02--------- £ si 75000@1 (2 pages) |
12 December 2002 | Ad 29/03/02--------- £ si 23500@1 (3 pages) |
12 December 2002 | Ad 29/03/02--------- £ si 75000@1 (2 pages) |
12 December 2002 | Return made up to 05/04/02; full list of members (9 pages) |
12 December 2002 | Ad 29/03/02--------- £ si 23500@1 (3 pages) |
28 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
5 May 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
23 April 2002 | Nc inc already adjusted 29/03/02 (2 pages) |
23 April 2002 | Nc inc already adjusted 29/03/02 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2001 | Return made up to 05/04/01; full list of members
|
8 July 2001 | Return made up to 05/04/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Return made up to 05/04/00; full list of members (6 pages) |
28 November 2000 | Return made up to 05/04/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 August 2000 | Particulars of mortgage/charge (5 pages) |
22 August 2000 | Particulars of mortgage/charge (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
29 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 May 1998 | Return made up to 05/04/98; full list of members
|
12 May 1998 | Return made up to 05/04/98; full list of members
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
2 September 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
2 September 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
20 April 1994 | Return made up to 05/04/94; no change of members
|
20 April 1994 | Return made up to 05/04/94; no change of members
|
13 November 1993 | Particulars of mortgage/charge (4 pages) |
13 November 1993 | Particulars of mortgage/charge (4 pages) |
3 November 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
3 November 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
25 June 1993 | Particulars of mortgage/charge (3 pages) |
25 June 1993 | Particulars of mortgage/charge (3 pages) |
22 April 1993 | Return made up to 05/04/93; no change of members
|
22 April 1993 | Return made up to 05/04/93; no change of members
|
3 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
3 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
10 April 1992 | Return made up to 05/04/92; full list of members (4 pages) |
10 April 1992 | Return made up to 05/04/92; full list of members (4 pages) |
17 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
17 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
29 April 1991 | Return made up to 05/04/91; no change of members (6 pages) |
29 April 1991 | Return made up to 05/04/91; no change of members (6 pages) |
18 December 1990 | Group accounts for a small company made up to 31 December 1989 (4 pages) |
18 December 1990 | Group accounts for a small company made up to 31 December 1989 (4 pages) |
15 May 1990 | Return made up to 04/04/90; full list of members (4 pages) |
15 May 1990 | Return made up to 04/04/90; full list of members (4 pages) |
8 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
8 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
13 January 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
13 January 1989 | Return made up to 26/05/88; full list of members (6 pages) |
13 January 1989 | Return made up to 26/05/88; full list of members (6 pages) |
13 January 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
4 June 1988 | Particulars of mortgage/charge (3 pages) |
4 June 1988 | Particulars of mortgage/charge (3 pages) |
9 December 1987 | Return made up to 19/03/87; full list of members (7 pages) |
9 December 1987 | Return made up to 19/03/87; full list of members (7 pages) |
9 December 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
9 December 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
3 October 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
3 October 1986 | Return made up to 28/03/86; full list of members (6 pages) |
3 October 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
3 October 1986 | Return made up to 28/03/86; full list of members (6 pages) |
12 December 1985 | Annual return made up to 05/04/85 (10 pages) |
12 December 1985 | Annual return made up to 05/04/85 (10 pages) |
14 December 1984 | Annual return made up to 03/04/84 (5 pages) |
14 December 1984 | Annual return made up to 03/04/84 (5 pages) |
13 December 1984 | Annual return made up to 29/04/83 (5 pages) |
13 December 1984 | Annual return made up to 29/04/83 (5 pages) |
20 April 1982 | Incorporation (17 pages) |
20 April 1982 | Incorporation (17 pages) |