Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Bernard Moroney |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(65 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Dr Hugh Richard Read |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Dental Surgeon |
Correspondence Address | Woodbury Lodge Exmouth Road Exton Exeter Devon EX3 0PQ |
Secretary Name | Mrs Angela Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 14 Lincoln Road Exeter Devon EX4 2DZ |
Director Name | Miss Marilyn Anne Ibell |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1995) |
Role | Dental Surgeon |
Correspondence Address | Popley Fields House Chineham Lane Sherborne St John Hampshire RG24 9LR |
Secretary Name | Jonathan Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(39 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1999) |
Role | Economist |
Correspondence Address | Station House Kimberley Nottingham Nottinghamshire NG16 2NR |
Director Name | Graham Wharton Young |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1999) |
Role | Dentist |
Correspondence Address | Pond Cottage Singleton West Sussex PO18 0HA |
Director Name | Dr Colin Hancock |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Park Lodge Tattershall Drive The Park Nottingham NG7 1BX |
Director Name | Mr Patrick Joseph Gilmartin |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2002) |
Role | Inv Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 White Rose Lane Woking Surrey GU21 5JA |
Director Name | Dr Philip Harris |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Role | Dentist |
Correspondence Address | 70 Leeds Road Bramhope Leeds LS16 9BQ |
Secretary Name | Mr Patrick Joseph Gilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 White Rose Lane Woking Surrey GU21 5JA |
Director Name | Dr Graham Wharton Young |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Apartado 430 Calpe Alicante 33710 Spain |
Director Name | Mr Daniel James Archer |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2014) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 24a Lanercost Road London SW2 3DN |
Director Name | Robert Kedwards |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hall Close Harrold Bedfordshire MK43 7DU |
Secretary Name | Mr Iain James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxmill House Lower Street West Chinnock Somerset TA18 7PT |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Clinical Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(60 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(60 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Status | Resigned |
Appointed | 31 July 2014(60 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(61 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(63 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(64 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2008) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | www.denticarelimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01234 219800 |
Telephone region | Bedford |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Idh Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,402,956 |
Gross Profit | £4,379,253 |
Net Worth | £1,558,908 |
Cash | £59,336 |
Current Liabilities | £2,218,453 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2024 (11 months, 1 week from now) |
15 January 2005 | Delivered on: 25 January 2005 Satisfied on: 27 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 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 February 2004 | Delivered on: 10 March 2004 Satisfied on: 17 February 2005 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 to the chargee on any account whatsoever. Particulars: The property known as 16 castlegate newark t/n NT339328. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 17 February 2005 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 to the chargee on any account whatsoever. Particulars: All that f/h property known as 109 londopn road, neath, west glamorgan. Fully Satisfied |
18 March 2002 | Delivered on: 21 March 2002 Satisfied on: 17 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: £403,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 woodhouse road mansfield nottinghamshire title number NT83683. Fully Satisfied |
18 March 2002 | Delivered on: 21 March 2002 Satisfied on: 17 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £403,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 woodhouse road mansfield nottinghamshire title number NT83683. Fully Satisfied |
19 May 1999 | Delivered on: 3 June 1999 Satisfied on: 17 February 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £160,000 due or to become due from the company to the chargee. Particulars: F/H property situate at 16 castlegate newark-on-trent nottingham together with fixtures fittings and equipment by way of floating charge all undertakings property and assets. Fully Satisfied |
19 June 1990 | Delivered on: 3 July 1990 Satisfied on: 3 November 2006 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being the 2ND and 3RD floors peloquin chambers 18 st augustines parade, bristol BS1 assign goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2008 | Delivered on: 27 November 2008 Satisfied on: 17 April 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £170,678.52 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 x dentl unit classic 04 with chair SK1.01 S/no SK1.01/:7664 7665 & 3843 hp NX7300 T5500 laptop s/no 6111 hp office sbe media s/no 99994-573-994-921 for details of further goods charged please refer to form 395 together with all accessories and component parts see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 21 June 2008 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mervinian house meyrick street dolgellan assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
7 December 2007 | Delivered on: 14 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Friars park avenue aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 and 62A countisbury avenue llanrumney cardiff t/no CYM97778. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-51 dunraven street tonypandy t/no WA214040. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Troseley house 65 clifton terrace newton t/no CYM225811. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 goetre fawr road killay swansea t/no WA461052. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 forge road port talbot t/no WA335691. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 17 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barn market place lampeter t/no CYM293153. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 20 August 2014 Persons entitled: Clydesdale Bank PLC 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 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 |
18 June 1990 | Delivered on: 19 June 1990 Satisfied on: 5 April 1993 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 & 49 cowick street st thomas exeter devon and assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 2007 | Delivered on: 11 May 2007 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 north parade aberystwyth and 66 cambrian street aberystwyth t/n CYM331328. Fully Satisfied |
4 April 2007 | Delivered on: 12 April 2007 Satisfied on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 forge road port talbot. Fully Satisfied |
29 March 2007 | Delivered on: 31 March 2007 Satisfied on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 goetre fawr road killay swansea. Fully Satisfied |
5 January 2007 | Delivered on: 6 January 2007 Satisfied on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 countisbury avenue, llanrumney, cardiff. Fully Satisfied |
19 October 2006 | Delivered on: 24 October 2006 Satisfied on: 14 January 2014 Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £323,997.86 and all other monies due or to become due. Particulars: Microminder, sales order no 32285, description- fujitsu siemens server serial no- MEM512PC40006109, microminder, slaes order no 32285, description- 35/90GB external usb iomega rev backup serial no- BMP02706111 and microminder, sales order no- 32285, description- 35/90GB backup media serial no- REV359006373. See the mortgage charge document for full details. Fully Satisfied |
17 March 2006 | Delivered on: 24 March 2006 Satisfied on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the barn market place lampeter. Fully Satisfied |
17 February 2006 | Delivered on: 18 February 2006 Satisfied on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a troseley house 65 clifton terrace newtown. Fully Satisfied |
30 January 2006 | Delivered on: 8 February 2006 Satisfied on: 27 May 2008 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 21 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 castle gate newark nottingham t/no NT339328. Fully Satisfied |
18 June 1990 | Delivered on: 19 June 1990 Satisfied on: 3 November 2006 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H heavitree school house south lawn terrace exeter devon and assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 12 January 2012 Persons entitled: William Gordon Daniel Jack Classification: Rent deposit deed Secured details: £10,875.00 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Ian Christopher Smith and Andrew Graham Tait Classification: Rent deposit deed 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: The sum for the time being standing to the credit of the account being the initial sum of £9,700.00. Outstanding |
1 August 2006 | Delivered on: 9 August 2006 Persons entitled: Clive Boyns and Julie Boyns Classification: Rent deposit deed 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: All the interest in the interest earning deposit account and all money from time to time withdrawn from the said interest earning deposit account. Outstanding |
4 March 2022 | Satisfaction of charge 005252060032 in full (1 page) |
---|---|
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (26 pages) |
5 September 2021 | Memorandum and Articles of Association (31 pages) |
31 August 2021 | Registration of charge 005252060033, created on 16 August 2021 (36 pages) |
28 August 2021 | Resolutions
|
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
9 November 2018 | Appointment of Bernard Moroney as a director on 9 November 2018 (2 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
12 August 2016 | Registration of charge 005252060032, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 005252060032, created on 5 August 2016 (81 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (2 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
29 September 2014 | Amended group of companies' accounts made up to 31 March 2014 (29 pages) |
29 September 2014 | Amended group of companies' accounts made up to 31 March 2014 (29 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
20 August 2014 | Satisfaction of charge 20 in full (1 page) |
20 August 2014 | Satisfaction of charge 20 in full (1 page) |
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Statement of company's objects (2 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Resolutions
|
19 August 2014 | Statement of company's objects (2 pages) |
11 August 2014 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page) |
10 August 2014 | Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Jason Malcolm Bedford as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Stephen Robert Williams as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages) |
10 August 2014 | Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Daniel James Archer as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Iain James White as a secretary on 31 July 2014 (1 page) |
10 August 2014 | Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Jason Malcolm Bedford as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Stephen Robert Williams as a director on 31 July 2014 (2 pages) |
10 August 2014 | Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages) |
10 August 2014 | Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Daniel James Archer as a director on 31 July 2014 (1 page) |
10 August 2014 | Termination of appointment of Iain James White as a secretary on 31 July 2014 (1 page) |
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 January 2014 | Satisfaction of charge 15 in full (2 pages) |
14 January 2014 | Satisfaction of charge 15 in full (2 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
6 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Daniel James Archer on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Robert Kedwards on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Daniel James Archer on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Robert Kedwards on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Daniel James Archer on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Robert Kedwards on 1 October 2009 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 March 2009 | Appointment terminated secretary c & p company secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary c & p company secretaries LIMITED (1 page) |
10 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
10 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
7 March 2008 | Director's change of particulars / colin hancock / 01/01/2008 (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
7 March 2008 | Director's change of particulars / colin hancock / 01/01/2008 (1 page) |
14 January 2008 | Total exemption full accounts made up to 30 March 2007 (13 pages) |
14 January 2008 | Total exemption full accounts made up to 30 March 2007 (13 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 July 2007 | Ad 01/03/07--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
3 July 2007 | Nc inc already adjusted 01/03/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 01/03/07--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
3 July 2007 | Nc inc already adjusted 01/03/07 (1 page) |
3 July 2007 | Resolutions
|
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Particulars of mortgage/charge (14 pages) |
24 October 2006 | Particulars of mortgage/charge (14 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (9 pages) |
8 February 2006 | Particulars of mortgage/charge (9 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members
|
11 March 2005 | Return made up to 14/02/05; full list of members
|
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (4 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
27 February 2004 | Particulars of mortgage/charge (4 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Return made up to 14/02/03; full list of members (8 pages) |
1 July 2003 | Return made up to 14/02/03; full list of members (8 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (2 pages) |
17 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
17 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 14/02/01; full list of members
|
4 June 2001 | Return made up to 14/02/01; full list of members
|
3 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 October 2000 | Return made up to 14/02/00; full list of members (7 pages) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2000 | Return made up to 14/02/00; full list of members (7 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
28 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 May 1997 | Return made up to 14/02/97; no change of members (4 pages) |
9 May 1997 | Return made up to 14/02/97; no change of members (4 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 May 1996 | Return made up to 14/02/96; no change of members
|
23 May 1996 | Return made up to 14/02/96; no change of members
|
7 June 1995 | Return made up to 14/02/95; full list of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Return made up to 14/02/95; full list of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Ad 28/02/94--------- £ si [email protected]=16 £ ic 84/100 (2 pages) |
16 February 1995 | Ad 28/02/94--------- £ si [email protected]=16 £ ic 84/100 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 February 1994 | (5 pages) |
26 February 1993 | Return made up to 14/02/93; full list of members (5 pages) |
26 February 1993 | Return made up to 14/02/93; full list of members (5 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
24 February 1992 | Return made up to 20/02/92; no change of members (4 pages) |
24 February 1992 | Return made up to 20/02/92; no change of members (4 pages) |
23 December 1991 | Return made up to 28/02/91; no change of members (6 pages) |
23 December 1991 | Return made up to 28/02/91; no change of members (6 pages) |
21 February 1991 | Return made up to 28/05/90; full list of members (4 pages) |
21 February 1991 | Return made up to 28/05/90; full list of members (4 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Company name changed A.E.V. tidd & company LIMITED\certificate issued on 22/11/89 (2 pages) |
21 November 1989 | Company name changed A.E.V. tidd & company LIMITED\certificate issued on 22/11/89 (2 pages) |
24 May 1989 | Return made up to 28/02/89; full list of members (4 pages) |
24 May 1989 | Return made up to 28/02/89; full list of members (4 pages) |
25 March 1988 | Return made up to 26/02/88; full list of members (4 pages) |
25 March 1988 | Return made up to 26/02/88; full list of members (4 pages) |
5 March 1987 | Return made up to 26/02/87; full list of members (4 pages) |
5 March 1987 | Return made up to 26/02/87; full list of members (4 pages) |
16 October 1973 | Annual return made up to 05/10/73 (11 pages) |
16 October 1973 | Annual return made up to 05/10/73 (11 pages) |
31 October 1953 | Certificate of incorporation (1 page) |
31 October 1953 | Incorporation (17 pages) |
31 October 1953 | Certificate of incorporation (1 page) |
31 October 1953 | Incorporation (17 pages) |