Whitby
YO21 3ET
Secretary Name | Mrs Julie Margaret Idriss |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Director Name | Mrs Adrienne Lynda Balch |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Director Name | Ms Jayne Marie Wooding |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Director Name | John William Wooding |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 1996) |
Role | Company Director |
Correspondence Address | Newcastle House 8 John Street Whitby North Yorkshire Y021 3et |
Director Name | Mrs Margaret Wooding |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Secretary Name | Mrs Margaret Wooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Eskdaleside Grosmont Whitby North Yorkshire YO22 5PW |
Director Name | Mrs Sherlaw Anne Thomson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 John Street Whitby North Yorkshire YO21 3ET |
Director Name | Mrs Julie Margaret Idriss |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(2 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Director Name | Mr David Colin Garrett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House 8a John Street Whitby YO21 3ET |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ednp.co.uk |
---|---|
Telephone | 01947 605723 |
Telephone region | Whitby |
Registered Address | C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
1 at £1 | Adrienne Lynda Balch 9.09% Ordinary |
---|---|
1 at £1 | Jayne Marie Wooding 9.09% Ordinary |
1 at £1 | Julie Margaret Idriss 9.09% Ordinary |
1 at £1 | Margaret Wooding 9.09% Ordinary |
1 at £1 | Mark John William Wooding 9.09% Ordinary |
6 at £1 | Trustees Of J.w.wooding Will Trust 54.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,064,289 |
Cash | £46,654 |
Current Liabilities | £234,811 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
19 December 1995 | Delivered on: 28 December 1995 Satisfied on: 15 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 176-182 morningside road, edinburgh. Fully Satisfied |
---|---|
19 December 1995 | Delivered on: 28 December 1995 Satisfied on: 15 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop, 22 nicolson street, edinburgh. Fully Satisfied |
19 December 1995 | Delivered on: 28 December 1995 Satisfied on: 15 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 randolph crescent, edinburgh. Fully Satisfied |
17 August 1994 | Delivered on: 24 August 1994 Satisfied on: 18 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole subjects known as cooperage,riverside drive,aberdeen. Fully Satisfied |
16 June 1993 | Delivered on: 24 June 1993 Satisfied on: 18 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 13 station square whitby north yorkshire. Fully Satisfied |
17 July 1992 | Delivered on: 30 July 1992 Satisfied on: 18 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The proceeds of the sale of property of the queen hotel, saltburn, cleveland. Title number ce 65730. Fully Satisfied |
3 July 1992 | Delivered on: 10 July 1992 Satisfied on: 29 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 28 28A and 29 flowergate and 1 & 2 burns yard flowergate, whitby. Fully Satisfied |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 17 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 179 george street aberdeen. Fully Satisfied |
12 October 1998 | Delivered on: 23 October 1998 Satisfied on: 27 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 saville street,malton,north yorkshire. Fully Satisfied |
12 October 1998 | Delivered on: 21 October 1998 Satisfied on: 27 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 flowergate,whitey,north yorkshire. Fully Satisfied |
19 November 1991 | Delivered on: 25 November 1991 Satisfied on: 5 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.25 acres comprising office block and industrial site at cloverhill road, bridge of don industrial estate aberdeen. Fully Satisfied |
25 May 2018 | Delivered on: 2 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 john street, whitby. Outstanding |
13 April 2017 | Delivered on: 15 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 and 7 baxtergate, whitby. Nyk 436880. Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being 289 to 299 (odd numbers) yarm road darlington and registered with absolute title at the hm land registry (land registry title no: DU122740). Outstanding |
14 March 2015 | Delivered on: 19 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 August 2022 | Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF on 1 August 2022 (1 page) |
10 March 2022 | Notification of Laura Jayne Wooding as a person with significant control on 28 October 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Termination of appointment of Margaret Wooding as a director on 1 June 2021 (1 page) |
7 June 2021 | Termination of appointment of Julie Margaret Idriss as a director on 31 May 2021 (1 page) |
1 June 2021 | Registered office address changed from C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF on 1 June 2021 (1 page) |
22 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 September 2019 | Appointment of Ms Jayne Marie Wooding as a director on 28 August 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Adrienne Lynda Balch as a director on 28 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of David Colin Garrett as a director on 15 August 2019 (1 page) |
28 March 2019 | Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL on 28 March 2019 (1 page) |
11 March 2019 | Notification of Adrienne Lynda Balch as a person with significant control on 21 February 2018 (2 pages) |
11 March 2019 | Cessation of Margaret Wooding as a person with significant control on 27 November 2018 (1 page) |
11 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
2 June 2018 | Registration of charge SC1303220015, created on 25 May 2018 (8 pages) |
2 June 2018 | Part of the property or undertaking has been released from charge SC1303220012 (5 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 March 2018 | Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2018 (1 page) |
19 March 2018 | Director's details changed for Mr David Colin Garrett on 1 March 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
15 April 2017 | Registration of charge SC1303220014, created on 13 April 2017 (9 pages) |
15 April 2017 | Registration of charge SC1303220014, created on 13 April 2017 (9 pages) |
13 March 2017 | Director's details changed for Mr Mark John William Wooding on 1 March 2017 (2 pages) |
13 March 2017 | Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mr David Colin Garrett on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Mark John William Wooding on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mrs Margaret Wooding on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr David Colin Garrett on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Margaret Wooding on 1 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 March 2016 | Director's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mrs Margaret Wooding on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Margaret Wooding on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Mark John William Wooding on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Mark John William Wooding on 1 March 2016 (2 pages) |
15 December 2015 | Registration of charge SC1303220013, created on 11 December 2015 (9 pages) |
15 December 2015 | Registration of charge SC1303220013, created on 11 December 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Registration of charge SC1303220012, created on 14 March 2015 (5 pages) |
19 March 2015 | Registration of charge SC1303220012, created on 14 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 May 2013 | Satisfaction of charge 6 in full (4 pages) |
18 May 2013 | Satisfaction of charge 4 in full (4 pages) |
18 May 2013 | Satisfaction of charge 4 in full (4 pages) |
18 May 2013 | Satisfaction of charge 5 in full (4 pages) |
18 May 2013 | Satisfaction of charge 6 in full (4 pages) |
18 May 2013 | Satisfaction of charge 5 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Appointment of Mr David Colin Garrett as a director (2 pages) |
18 April 2013 | Appointment of Mr David Colin Garrett as a director (2 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 September 2012 | Termination of appointment of Sherlaw Thomson as a director (1 page) |
28 September 2012 | Termination of appointment of Sherlaw Thomson as a director (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 March 2012 | Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page) |
6 March 2012 | Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page) |
6 March 2012 | Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Previous accounting period shortened from 29 June 2011 to 31 March 2011 (1 page) |
2 March 2012 | Previous accounting period shortened from 29 June 2011 to 31 March 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
24 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
4 April 2007 | Return made up to 01/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 01/03/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 March 2005 | Return made up to 01/03/05; full list of members
|
19 March 2005 | Return made up to 01/03/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Auditor's resignation (1 page) |
25 March 2004 | Return made up to 01/03/04; full list of members
|
25 March 2004 | Return made up to 01/03/04; full list of members
|
7 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 March 2000 | Return made up to 01/03/00; full list of members
|
28 March 2000 | Return made up to 01/03/00; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members
|
17 March 1999 | Return made up to 01/03/99; no change of members
|
23 October 1998 | Partic of mort/charge * (5 pages) |
23 October 1998 | Partic of mort/charge * (5 pages) |
21 October 1998 | Partic of mort/charge * (5 pages) |
21 October 1998 | Partic of mort/charge * (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
29 May 1996 | Dec mort/charge * (4 pages) |
29 May 1996 | Dec mort/charge * (4 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
19 March 1996 | Return made up to 01/03/96; no change of members (7 pages) |
19 March 1996 | Return made up to 01/03/96; no change of members (7 pages) |
28 December 1995 | Partic of mort/charge * (3 pages) |
28 December 1995 | Partic of mort/charge * (3 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
24 April 1995 | Return made up to 01/03/95; full list of members (8 pages) |
24 April 1995 | Return made up to 01/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 April 1991 | Memorandum and Articles of Association (7 pages) |
24 April 1991 | Company name changed\certificate issued on 24/04/91 (3 pages) |
24 April 1991 | Company name changed\certificate issued on 24/04/91 (3 pages) |
19 April 1991 | Resolutions
|
1 March 1991 | Incorporation (9 pages) |