Brooklands Road
Sale
Cheshire
M33 3SD
Director Name | Mrs Doris Campbell |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 September 2006) |
Role | Co Director |
Correspondence Address | Cotterell House Hound House Road Shere Guildford Surrey GU5 9JG |
Director Name | Mr Graeme Gardner Donald |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1994) |
Role | Co Director |
Correspondence Address | Pine Ridge West Longdown Road Lower Bourne Farnham Surrey GU10 3JS |
Director Name | Mr Gordon Charles Exeter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Co Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deepdene Haslemere Surrey GU27 1RE |
Director Name | Mr Alan John Taylor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Four Winds Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mrs Linda Frances Campbell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 November 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park Steading Shalden Alton Hampshire GU34 4DS |
Director Name | Mr Michael David Colin Craven Campbell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 November 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Mrs Andrea Sari Victoria Evetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 53 Green Lane Farnham Surrey GU9 8QE |
Secretary Name | Mrs Linda Frances Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(55 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park Steading Shalden Alton Hampshire GU34 4DS |
Director Name | Mrs Laura Grace Montgomery |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Registered Address | C/O Harold Sharp Ltd 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Ellis & Sons Fourth Amalgamated Properties LTD 7.22% Ordinary |
---|---|
1.4k at £1 | Ellis & Sons Third Amalgamated Properties LTD 5.62% Ordinary |
5.6k at £1 | Ellis & Sons Amalgamated Properties LTD 22.59% Ordinary |
5.6k at £1 | Bassett Trust LTD 22.40% Ordinary |
5.3k at £1 | Ellis & Sons Amalgamated Investments LTD 21.39% Ordinary |
5.2k at £1 | Ellis Campbell Holdings LTD 20.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,326,237 |
Cash | £7,116 |
Current Liabilities | £5,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 November 1983 | Delivered on: 2 December 1983 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the east side of timber close (including north barn) farnham surrey title no sy 485809. Fully Satisfied |
---|---|
24 June 1981 | Delivered on: 3 July 1981 Satisfied on: 20 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or andrew john mack huntly and/or juliet vivien huntly to the chargee on any account whatsoever. Particulars: F/H 81/89 (odd) load st liverpool t/n la 372284. l/h property: room situated on 1ST floor of 79 lord st t/n la 372285. Fully Satisfied |
7 January 1981 | Delivered on: 13 January 1981 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H 11-14 arundell place, farnham, surrey. Title no sy 306551. Fully Satisfied |
7 January 1981 | Delivered on: 13 January 1981 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H property on the north east and south west sides of factory yard, west street, farnham, surrey title no sy 296364. Fully Satisfied |
7 January 1981 | Delivered on: 13 January 1981 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H 98 & 99, west street, farnham, surrey title no sy 444534. Fully Satisfied |
7 January 1981 | Delivered on: 13 January 1981 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H arundell place, farnham, surrey. Title no sy 472427. Fully Satisfied |
7 January 1981 | Delivered on: 13 January 1981 Satisfied on: 25 March 1994 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: F/H 1,2,3 & 4 factory yard, west street, farnham, surrey title no. Sy 120518. Fully Satisfied |
30 April 1980 | Delivered on: 9 May 1980 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever. Particulars: Arundell house, arundell place, farnham, surrey tittle no. Sy 454154. Fully Satisfied |
8 July 2014 | Delivered on: 10 July 2014 Satisfied on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
1 October 2009 | Delivered on: 2 October 2009 Satisfied on: 19 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 May 2004 | Delivered on: 27 May 2004 Satisfied on: 19 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
3 June 1999 | Delivered on: 9 June 1999 Satisfied on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of floating charge the properties k/a 8,10, 15, 16, 17, 19, 21, 25, 28, 35, 45, 46, 50, 51 and 54 cliffe avenue hamble hampshire, 7, 11, 17, 20, 23, 24, 26 and 29 chalmers way hamble hampshire, 16, 17, 19 and 23 hardwicke way hamble hampshire (for details of further properties charged please refer to form 395) by way of fixed equitable charge and the proceeds of sale thereof the benefit of all covenants, agreements, copyrights, licences, guarantees and warranties, stocks and shares, all insurance policies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 January 1993 | Delivered on: 19 January 1993 Satisfied on: 20 March 2003 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed charges over the company's interest in the fourteen properties listed in the second schedule (plus ancillary items relating to those fourteen propeeties), and a floating charge over 6 manor place,edinburgh. See the mortgage charge document for full details. Fully Satisfied |
30 June 1988 | Delivered on: 6 July 1988 Satisfied on: 20 March 2003 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 1) f/hold property k/a craven house & arundell house west street farnham waverley surrey registered in part with title absolute under t/nos - sy 120518 sy 296364 sy 305551 & sy 444534 & in part with title possessory under t/nos sy 472427 & sy 486081. 2) f/hold property on the east side of timber close, farnham waverley surrey being part of land in title no sy 485809 of building materials (please refer form M395 and attached continuation sheets thereto for full details ref - m 278). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1966 | Delivered on: 7 June 1966 Satisfied on: 25 March 1994 Persons entitled: Pearl Assurance Co LTD Classification: Legal charge Secured details: £7633/10/6 and further advances n/e ukp 20,000 in the aggregate therewith. Particulars: 11-14 arundell place, 1,2,3,4,5-10 factory yard, farnham, surrey & land & buildings on n-e & s-w side of factory yard aforesaid. Fully Satisfied |
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
6 July 2021 | Registered office address changed from C/O Harold Sharp Ltd 5 Brooklands Road Sale M33 3SD England to C/O Harold Sharp Ltd 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 6 July 2021 (1 page) |
6 July 2021 | Change of details for Campbell Property Holdings Ltd as a person with significant control on 1 October 2020 (2 pages) |
3 November 2020 | Notification of Campbell Property Holdings Ltd as a person with significant control on 1 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Jamie Loudoun Craven Campbell as a director on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Linda Frances Campbell as a director on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Michael David Colin Craven Campbell as a director on 3 November 2020 (1 page) |
3 November 2020 | Cessation of Ellis & Sons Amalgamated Investments Ltd as a person with significant control on 1 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Shalden Park Steading Shalden Alton Hampshire GU34 4DS to C/O Harold Sharp Ltd 5 Brooklands Road Sale M33 3SD on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Laura Grace Montgomery as a director on 3 November 2020 (1 page) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 November 2020 | Cessation of Ellis & Sons Amalgamated Properties Limited as a person with significant control on 1 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Linda Frances Campbell as a secretary on 3 November 2020 (1 page) |
15 July 2020 | Statement by Directors (1 page) |
15 July 2020 | Resolutions
|
15 July 2020 | Statement of capital on 15 July 2020
|
15 July 2020 | Solvency Statement dated 06/07/20 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
10 August 2018 | Director's details changed for Mr Michael David Colin Craven Campbell on 18 December 2017 (2 pages) |
10 August 2018 | Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017 (2 pages) |
30 July 2018 | Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page) |
30 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 July 2016 | Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 July 2015 | Secretary's details changed for Mrs Linda Frances Campbell on 17 July 2014 (1 page) |
30 July 2015 | Director's details changed for Mrs Laura Grace Montgomery on 17 July 2014 (2 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Michael David Colin Craven Campbell on 17 July 2014 (2 pages) |
30 July 2015 | Secretary's details changed for Mrs Linda Frances Campbell on 17 July 2014 (1 page) |
30 July 2015 | Director's details changed for Mrs Laura Grace Montgomery on 17 July 2014 (2 pages) |
30 July 2015 | Director's details changed for Mr Michael David Colin Craven Campbell on 17 July 2014 (2 pages) |
30 July 2015 | Director's details changed for Mrs Linda Frances Campbell on 17 July 2014 (2 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Linda Frances Campbell on 17 July 2014 (2 pages) |
19 December 2014 | Satisfaction of charge 12 in full (4 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
19 December 2014 | Satisfaction of charge 12 in full (4 pages) |
19 December 2014 | Satisfaction of charge 003614110015 in full (4 pages) |
19 December 2014 | Satisfaction of charge 14 in full (4 pages) |
19 December 2014 | Satisfaction of charge 003614110015 in full (4 pages) |
19 December 2014 | Satisfaction of charge 14 in full (4 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 July 2014 | Registration of charge 003614110015, created on 8 July 2014 (12 pages) |
10 July 2014 | Registration of charge 003614110015, created on 8 July 2014 (12 pages) |
10 July 2014 | Registration of charge 003614110015, created on 8 July 2014 (12 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages) |
8 December 2009 | Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
7 August 2009 | Director's change of particulars / laura campbell / 08/07/2009 (1 page) |
7 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
7 August 2009 | Director's change of particulars / laura campbell / 08/07/2009 (1 page) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (4 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (4 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members
|
16 August 2001 | Return made up to 16/07/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members
|
10 August 2000 | Return made up to 16/07/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
9 June 1999 | Particulars of mortgage/charge (35 pages) |
9 June 1999 | Particulars of mortgage/charge (35 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 16/07/98; no change of members
|
18 August 1998 | Return made up to 16/07/98; no change of members
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES (1 page) |
14 August 1996 | Return made up to 16/07/96; full list of members
|
14 August 1996 | Return made up to 16/07/96; full list of members
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
2 November 1995 | Partnership accts 15.08.94 (12 pages) |
2 November 1995 | Partnership accts 15.08.94 (12 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 August 1995 | Return made up to 16/07/95; no change of members (14 pages) |
11 August 1995 | Return made up to 16/07/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
15 January 1993 | Memorandum and Articles of Association (7 pages) |
15 January 1993 | Resolutions
|
15 January 1993 | Memorandum and Articles of Association (7 pages) |
6 March 1989 | New director appointed (2 pages) |
6 March 1989 | New director appointed (2 pages) |
9 June 1988 | Resolutions
|
15 May 1985 | Memorandum and Articles of Association (17 pages) |
24 May 1940 | Certificate of incorporation (1 page) |
24 May 1940 | Certificate of incorporation (1 page) |