Belfast
BT3 9AQ
Northern Ireland
Director Name | Mr Mark Stuart Abbott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Anish Chotai |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Mr Yasukazu Kawai |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park 130 Duncrue Street Belfast BT3 9AR Northern Ireland |
Director Name | Mr Kiyushi Hishitani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 June 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Mr Yuta Oshima |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 June 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Mr Alan Robert Nappin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Maxwell Road Bangor Co Down BT20 3SG Northern Ireland |
Secretary Name | Ms Brenda Joan Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 153 Donaghadee Road Bangor N Ireland BT20 4RY Northern Ireland |
Director Name | Mr Koji Murakami |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 November 2014(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Martin Prince |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Mr Yoshihiro Nakamura |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 November 2014(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2020) |
Role | Businessman |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Michael Carson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Ryozo Endo |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 November 2014(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2022) |
Role | Businessman |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Ichiro Kikuchi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 January 2016(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Yoshiki Hirano |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2016(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park Duncrue Street Belfast BT3 9AQ Northern Ireland |
Director Name | Mr Takashi Iijima |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2020(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2022) |
Role | Businessman |
Country of Residence | Japan |
Correspondence Address | Unit 2 M2 Business Park 130 Duncrue Street Belfast BT3 9AR Northern Ireland |
Website | anselluk.com |
---|---|
Email address | [email protected] |
Telephone | 01942 433333 |
Telephone region | Wigan |
Registered Address | Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Endo Lighting Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,736,496 |
Cash | £480,757 |
Current Liabilities | £3,624,917 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 November 2007 | Delivered on: 14 November 2007 Satisfied on: 13 February 2013 Persons entitled: Ulster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and premises k/a unit 5 somerton industrial park dargan cresent belfast numbers 33,34,35,36 and 37 somerton industrial park dargan crescent belfast all fixed and moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 May 2002 | Delivered on: 8 June 2002 Satisfied on: 13 February 2013 Persons entitled: Ulster Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on the 6 june 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's property at units 34-33, 35-37 somerton industrial park, dargan crescent, belfast BT3 9JP. Fully Satisfied |
20 February 2002 | Delivered on: 23 February 2002 Satisfied on: 13 February 2013 Persons entitled: Ulster Bank Limited Classification: Mortgage debenture which was presented for registration in northern ireland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 June 1994 | Delivered on: 18 June 1994 Satisfied on: 27 September 1996 Persons entitled: Northern Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Churchgate house brafferton yorkshire. Fully Satisfied |
3 February 1992 | Delivered on: 12 February 1992 Satisfied on: 28 October 2005 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no: 5 somerton ind park dargan cresent belfast and all machinery untensils chattels and things upon all of the premsies. Fully Satisfied |
30 September 1988 | Delivered on: 12 October 1988 Satisfied on: 28 October 2005 Persons entitled: Northern Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
30 September 1988 | Delivered on: 12 October 1988 Satisfied on: 28 October 2005 Persons entitled: Northern Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts. Fully Satisfied |
27 March 1987 | Delivered on: 14 April 1987 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Ireland 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 fixtures fixed plant and machinery. Fully Satisfied |
14 January 2013 | Delivered on: 16 January 2013 Satisfied on: 26 September 2014 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a churchgate house bafferton york north yorkshire t/n NYK154191. Fully Satisfied |
4 March 1985 | Delivered on: 8 March 1985 Satisfied on: 5 April 1995 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 January 2013 | Delivered on: 16 January 2013 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 33-37 somerton industrial park dargan crescent belfast. Outstanding |
21 December 2012 | Delivered on: 4 January 2013 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Outstanding |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Group of companies' accounts made up to 31 January 2023 (32 pages) |
20 June 2023 | Appointment of Mr Craig Taylor as a director on 1 April 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 November 2022 | Group of companies' accounts made up to 31 January 2022 (34 pages) |
11 July 2022 | Termination of appointment of Ryozo Endo as a director on 28 June 2022 (1 page) |
11 July 2022 | Termination of appointment of Ichiro Kikuchi as a director on 28 June 2022 (1 page) |
11 July 2022 | Appointment of Mr Yuta Oshima as a director on 28 June 2022 (2 pages) |
11 July 2022 | Appointment of Mr Kiyushi Hishitani as a director on 28 June 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Kunihiko Endo on 20 May 2022 (2 pages) |
31 May 2022 | Appointment of Mr Yasukazu Kawai as a director on 1 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Takashi Iijima as a director on 31 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Michael Carson as a director on 28 February 2022 (1 page) |
31 January 2022 | Group of companies' accounts made up to 31 January 2021 (34 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
18 January 2021 | Director's details changed for Mr Michael Carson on 14 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Takashi Iijima as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Yoshihiro Nakamura as a director on 25 June 2020 (1 page) |
16 January 2020 | Satisfaction of charge 12 in full (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
23 January 2019 | Full accounts made up to 31 January 2018 (28 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Yoshiki Hirano as a director on 31 October 2018 (1 page) |
24 October 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
23 November 2017 | Appointment of Mr Anish Chotai as a director on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Martin Prince as a director on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Anish Chotai as a director on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Martin Prince as a director on 23 November 2017 (1 page) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
17 May 2016 | Termination of appointment of Alan Nappin as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Alan Nappin as a director on 30 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Koji Murakami as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Yoshiki Hirano as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Koji Murakami as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Yoshiki Hirano as a director on 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Appointment of Mr Mark Stuart Abbott as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Ichiro Kikuchi as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Ichiro Kikuchi as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Mark Stuart Abbott as a director on 11 January 2016 (2 pages) |
18 December 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 December 2014 | Appointment of Mr Koji Murakami as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Ryozo Endo as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kunihiko Endo as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Koji Murakami as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Ryozo Endo as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Yoshihiro Nakamura as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Yoshihiro Nakamura as a director on 14 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kunihiko Endo as a director on 14 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Brenda Joan Carson as a secretary on 14 November 2014 (1 page) |
18 December 2014 | Appointment of Mr Martin Prince as a director on 14 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Carson as a director on 14 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Carson as a director on 14 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Brenda Joan Carson as a secretary on 14 November 2014 (1 page) |
18 December 2014 | Appointment of Mr Martin Prince as a director on 14 November 2014 (2 pages) |
17 December 2014 | Registered office address changed from Churchgate House Bafferton York YO6 2PB to Unit 6B Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Churchgate House Bafferton York YO6 2PB to Unit 6B Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD on 17 December 2014 (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
26 September 2014 | Satisfaction of charge 11 in full (4 pages) |
26 September 2014 | Satisfaction of charge 11 in full (4 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
14 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Alan Nappin on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Nappin on 31 December 2009 (2 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
1 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 October 2002 | Return made up to 31/12/01; full list of members
|
30 October 2002 | Return made up to 31/12/01; full list of members
|
8 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
23 February 2002 | Particulars of mortgage/charge (4 pages) |
23 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 April 2001 | Return made up to 31/12/00; full list of members
|
27 April 2001 | Return made up to 31/12/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 August 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 August 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Return made up to 31/12/95; no change of members
|
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 October 1994 | Return made up to 31/12/93; full list of members (5 pages) |
19 October 1994 | Return made up to 31/12/93; full list of members (5 pages) |
14 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
14 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 November 1991 | Return made up to 31/12/90; full list of members (8 pages) |
6 November 1991 | Return made up to 31/12/90; full list of members (8 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 August 1988 | Return made up to 30/10/87; full list of members (4 pages) |
11 August 1988 | Return made up to 30/10/87; full list of members (4 pages) |
4 July 1986 | Return made up to 31/12/84; full list of members (3 pages) |
4 July 1986 | Return made up to 31/12/84; full list of members (3 pages) |
13 July 1982 | Company name changed\certificate issued on 13/07/82 (2 pages) |
13 July 1982 | Company name changed\certificate issued on 13/07/82 (2 pages) |
28 May 1982 | Incorporation (19 pages) |
28 May 1982 | Incorporation (19 pages) |