Manchester
M2 3BD
Director Name | Mr Nicholas John Cervantes-Watson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Xeinadin Corporate Recovery Limited 100 Barbirolli Manchester M2 3BD |
Director Name | Elizabeth Anne Sanders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Mears Ashby Northampton Northants NN6 0EE |
Director Name | Mr John Westerdick Watson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 Astons Road Moor Park Middlesex HA6 2LE |
Director Name | Mr Robert Charles Watson |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Retired Builder |
Correspondence Address | 17 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mrs Susan Jane Helen Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 08 July 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 41 West Hill Park London N6 6ND |
Director Name | Charles Robert Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Apartado 73 Funchal 9001-901 Madeira Portugal |
Registered Address | Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £170,523 |
Net Worth | £2,489,455 |
Cash | £78,782 |
Current Liabilities | £112,749 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
13 August 1947 | Delivered on: 22 August 1947 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £4,800. Particulars: Plots 62, 64, 66 & 68, whiteheath avenue, ruislip, middlesex. Outstanding |
---|---|
8 May 1947 | Delivered on: 15 May 1947 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £4800. Particulars: 54, 56, 58, 60 whiteheath ave ruislip middx. Outstanding |
3 March 1947 | Delivered on: 7 March 1947 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £4800. Particulars: 46-52 (even) whiteheath ave ruislip middx. Outstanding |
5 January 1989 | Delivered on: 26 January 1989 Persons entitled: R C Watson & Co (Construction) Limited. Classification: Legal charge Secured details: £275,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 1 gainsford street london SE1 t/n sgl 438439. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: F/H land & premises at 24 elmgrove rd, harrow, middlesex mx 82522. together with all fixtures. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: F/H land & premises at part of woodridings farm, woodridings close, hatch end, middlesex mx 317255 together with all fixtures. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: F/H land & premises at warburton court, ruislip, middlesex mx 362356. together with all fixtures. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: L/H land & premises being 97 elmgrove rd, harrow, middlesex mx 98170. together with all fixtures. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: F/H land & premises at the south side of chamberlain way pinner, middlesex mx 314612. together with all fixtures. Outstanding |
3 March 1947 | Delivered on: 7 March 1947 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £4800. Particulars: 38-44 (even) whiteheath ave ruislip middx. Outstanding |
15 January 1979 | Delivered on: 17 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever. Particulars: L/H land & premises being at elmgrove rd, harrow, middlesex mx 382690 together with all fixtures. Outstanding |
16 January 1973 | Delivered on: 22 January 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Leaseold and premises at 97 elmgrove rd, harrow middx together with all fixtures whatsoever. Outstanding |
28 November 1964 | Delivered on: 9 December 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 24 elmgrove road, harrow with all fixtures. Outstanding |
14 September 1961 | Delivered on: 18 September 1961 Persons entitled: Nestle's Pension Trust, LTD Classification: Legal mortgage Secured details: £70,000. Particulars: Cervantes court, inverness terrace london, W.2. Outstanding |
22 August 1960 | Delivered on: 2 September 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Premises situate at junction of high street and ladysmith road, wealdstone, title mx. 408422 with all fixtures present & future. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All moneys due etc. Particulars: F/H land abutting on wellington road, hatch end, middlesex. T/n MX405715 together with all fixtures present & future. See doc 104 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H plots of land linksway northwood middx t/n's MX240517 MX740514 mx 240512 mx 126086 including all fixtures present & future see doc 103 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land on south side of chamberlain way, pinner, middx. T/n mx 314612 including all fixtures present & future. See doc 102 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 142 warren farm cottages, little warren, sparrows house, bushey, herts. (Hd 23961) incl;uding all fixtures present & future. See doc 101 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Littlecote" 557 uxbridge rd hatch end middx' t/n MX2313. Together with all fixtures present & future. See doc 100 for details. Outstanding |
15 January 1947 | Delivered on: 28 January 1947 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £4800. Particulars: No 30-36 (even) whiteheath avenue ruislip middx. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land being part of woodridings farm, woodridings close, hatch end. Title no. Mx 317255 including all fixtures present & future. See doc 99 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land abutting on inverness terrace paddington t/n ln 171993 including all fixtures present & future see doc 98 for full details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land abutting on cuckoo hill rd pinner middx' t/n mx 310364 together with all fixtures present & future. See doc 97 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land abutting on clouad way & rowlands ave hatch end t/n's mx 395793 & mx 385134. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Sites of 19 & 21 sayton road, harrow, title nos. Mx 346813 & mx 389175 including all fixtures present & future. See doc. 95 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H premises in prime hill & uxbridge road, pinner, middlesex. Title no. Mx 62098 including all fixtures present & future. See doc. 94 for details. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Mengham cottage, south hayling, havant, hants. Title no. Hp. 7255 together with all fixtures present & future. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land on victoria rd with frontages to cornwall rd & chilston approach S.ruislip middx t/n's mx 362356 & mx 362355. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Fernside court, hendon, middx, title no. Mx 396458. together with all fixtures present & future. Outstanding |
28 March 1960 | Delivered on: 14 April 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land on the north of sparrows house, bushey, herts, title no - hd 22548 together with all fixtures present & future. Outstanding |
6 October 1939 | Delivered on: 10 October 1939 Persons entitled: Midland Bank PLC Classification: Charge under L.R. act 1925. Secured details: All moneys due etc. Particulars: F/H land and buildings in sudbury court drive harrow middx t/n mx 123431. Outstanding |
24 June 1955 | Delivered on: 28 June 1955 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc from oliver G. goldsmith. Particulars: 13-19, linksway northwood, middx. Together with all fixtures, present and future. Outstanding |
21 March 1955 | Delivered on: 4 April 1955 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 90, 92, 94 sudbury court drive, wembley, middx. Title no. Mx 270937. together with all fixtures present and future. Outstanding |
7 July 1953 | Delivered on: 27 July 1953 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 10,12,20,22,24,26,28,30,32,34 & 36 bingeworth rd wembley middx together with all fixtures thereon t/n's mx 270937 mx 53738 and 39-53 (odd) & 32,34,42,44,46 highfield drive uxbridge middx together with fixtures, present & future title no. Mx 267323. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 29/35 (odd) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 21/27 (odd) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 1/4 (incl) ravenscourt close, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc Classification: Mortgage Secured details: £7,200 and further advances. Particulars: 5/10 (incl) ravenscourt close, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 13/19 (odd) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 5/11 (odd) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £2,400 and further advances. Particulars: 42,44, whiteheath ave, ruislip. Outstanding |
11 January 1939 | Delivered on: 14 January 1939 Persons entitled: Midland Bank PLC Classification: Charge under L.R. act 1925 Secured details: All sums owing etc. Particulars: F/H land & buildings in bagworth rd harrow middx t/n mx 107122. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 46/52 (even) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 54/60 (even) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 62/68 (even) whiteheath ave, ruislip. Outstanding |
16 February 1953 | Delivered on: 18 February 1953 Persons entitled: Bingley Bldg. Soc. Classification: Mortgage Secured details: £4,800 and further advances. Particulars: 70/76 (even) whiteheath ave, ruislip. Outstanding |
10 June 1952 | Delivered on: 19 June 1952 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and premises on east side of scarle road, wembley, together with all fixtures both present & future. Outstanding |
30 May 1952 | Delivered on: 10 June 1952 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Plots, 13,14,15,16,17,18, & 19 linksway, northwood middx. With all fixtures present & future. Outstanding |
3 March 1952 | Delivered on: 11 March 1952 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold land, hereditaments & premises having a frontage to S.E. side of sudbury court drive, wembley, middlesex, together with all fixtures present & future. Outstanding |
23 November 1951 | Delivered on: 27 November 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold plots of land in sudbury court drive, wembley, middx. Together with all fixtures present & future. Outstanding |
12 January 1951 | Delivered on: 18 January 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold plots of land in sudbury court drive, wembley, middx. Together with all fixtures present & future. Outstanding |
13 March 1950 | Delivered on: 17 March 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold - 38, high view, pinner, middx title no. Mx. 84023 including all fixtures present and future. Outstanding |
18 March 1938 | Delivered on: 5 April 1938 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Freehold land & buildings amery rd, wembley, mddx. Outstanding |
24 January 1950 | Delivered on: 30 January 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold plot of land at bury street ruislip & two plots at sudbury court drive, wembley, middlesex together with all fixtures present & future. Title no. Mx 137719 & mx 220656. Outstanding |
28 October 1949 | Delivered on: 8 November 1949 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land at wembley middlesex, having a frontage of approx' 83 feet on the east side of littleton road together with all fixtures now or hereafter affixed or attached to the said premises (for further details refer to doc 57). Outstanding |
13 June 1949 | Delivered on: 28 June 1949 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land in bougeworth rd harrow middx (t/n mx 212037) together with fixtures present and future. Outstanding |
15 November 1948 | Delivered on: 23 November 1948 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £4800. Particulars: 5, 7, 9 & 11 whiteheath avenue ruislip middlesex. Outstanding |
21 July 1948 | Delivered on: 28 July 1948 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £4,800. Particulars: Freehold land & houses-13, 15, 17 & 19 whiteheath avenue, ruislip, middx. Outstanding |
25 May 1948 | Delivered on: 26 May 1948 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £7,200. Particulars: Freehold land & houses known as 5, 6, 7,8, 9 & 10, ravenscourt close, ruislip. Outstanding |
9 April 1948 | Delivered on: 12 April 1948 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £4800. Particulars: Freehold land & houses known as 1, 2, 3 and 4 ravenscourt close, ruislip, middlesex. Outstanding |
19 January 1948 | Delivered on: 22 January 1948 Persons entitled: Bingley Building Society Classification: Charge Secured details: £4800. Particulars: 21-27 (odd) whiteheath ave ruislip middx. Outstanding |
15 October 1947 | Delivered on: 23 October 1947 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £4800. Particulars: Freehold land & houses nos 29, 31, 33 & 35 whiteheath avenue ruislip middx. Outstanding |
10 October 1947 | Delivered on: 14 October 1947 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £4800. Particulars: Freehold land & houses nos 70, 72, 74, 76 whiteheath avenue ruislip middx. Outstanding |
26 January 1938 | Delivered on: 1 February 1938 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land and buildings in watford rd and littleton rd wembley middx. Outstanding |
15 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Confirmation statement made on 15 January 2024 with updates (5 pages) |
13 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
8 December 2022 | Termination of appointment of Charles Robert Watson as a director on 2 December 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 September 2021 | Termination of appointment of Susan Jane Helen Cohen as a director on 8 July 2021 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (7 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
20 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (9 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (9 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members (11 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members (11 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
21 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (11 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members
|
8 February 2005 | Return made up to 09/01/05; full list of members
|
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members
|
22 January 2004 | Return made up to 09/01/04; full list of members
|
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 January 2003 | Return made up to 09/01/03; full list of members
|
30 January 2003 | Return made up to 09/01/03; full list of members
|
26 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Return made up to 09/01/02; full list of members (10 pages) |
6 February 2002 | Return made up to 09/01/02; full list of members (10 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (10 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 March 2000 | Return made up to 09/01/00; full list of members
|
2 March 2000 | Return made up to 09/01/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 January 1999 | Return made up to 09/01/99; full list of members (7 pages) |
7 January 1999 | Return made up to 09/01/99; full list of members (7 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (6 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 January 1997 | Return made up to 09/01/97; no change of members (6 pages) |
16 January 1997 | Return made up to 09/01/97; no change of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 February 1996 | Return made up to 09/01/96; full list of members (7 pages) |
21 February 1996 | Return made up to 09/01/96; full list of members (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
14 December 1990 | Full accounts made up to 31 December 1989 (8 pages) |
28 September 1989 | Full accounts made up to 31 December 1988 (10 pages) |
21 August 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |
21 August 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |
7 October 1933 | Certificate of incorporation (1 page) |
7 October 1933 | Certificate of incorporation (1 page) |