London
SW1E 5JL
Director Name | Leigh McCaveny |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ernest Vincent Desson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | Meadows Rickmans Lane Plaistow West Sussex RH14 0NT |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Anthony Ernest Laycock |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | One Shoreham Lane Sevenoaks Kent TN13 3DT |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 June 2005) |
Role | Estates Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Land Securities Spv's LTD 51.68% Deferred |
---|---|
46.8k at £1 | Land Securities Spv's LTD 48.32% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2022 (1 year ago) |
---|---|
Next Return Due | 18 June 2023 (1 week, 3 days from now) |
21 October 1991 | Delivered on: 6 October 1991 Satisfied on: 23 June 2005 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: George house george street preswick manchester together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
30 March 1987 | Delivered on: 16 April 1987 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Supplemental trust deed Secured details: £7,500,000 10 1/4 % first mortgage debenture stock 2011/16 of tops estates PLC & all other moneys intended to be secured by the said supplemental trust deed. Particulars: By way of first fixed charge the property together with all bldgs, erections & fixtures etc. all that property on the south side of george st. Prestwick, manchester now k/a george house, george street prestwick, title no: gm 244578 (see doc M5/21 apr/ln for full details). Fully Satisfied |
19 May 1986 | Delivered on: 28 May 1986 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: Securing £15,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other moneys intended to be secured by the said trust deed. Particulars: F/Hold property being on the south side of george st prestwick manchester now known as george house george st prestwick t/n gm 244578 together with all buildings and erections and fixtures and fixed plant and machinery see doc M143 for full details. Fully Satisfied |
31 March 1982 | Delivered on: 6 April 1982 Persons entitled: Comet Investments Limited Classification: Charge of whole Secured details: £125,000. Particulars: 4,6,8,10 and 12 coventry street,nuneaton,warwickshire.t/no.wk 256143. Fully Satisfied |
21 September 1981 | Delivered on: 6 October 1981 Satisfied on: 23 June 2005 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: George house,george street,prestwich greater manchester together with plant machinery fixtures implements and utensils. Fully Satisfied |
25 March 1966 | Delivered on: 14 April 1966 Satisfied on: 1 September 2005 Persons entitled: Harleigh Investment Co LTD Classification: Legal charge Secured details: £27,000. Particulars: Regent house, fercusway, kingston-upon-hull. Fully Satisfied |
25 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
11 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
11 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 March 2014 | Section 519 (3 pages) |
11 March 2014 | Section 519 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2005 | Re-registration of Memorandum and Articles (12 pages) |
4 November 2005 | Application for reregistration from PLC to private (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2005 | Re-registration of Memorandum and Articles (12 pages) |
4 November 2005 | Application for reregistration from PLC to private (1 page) |
4 November 2005 | Resolutions
|
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 77 south audley st london W1K 1EE (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 77 south audley st london W1K 1EE (1 page) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
6 October 1999 | Return made up to 26/09/99; full list of members (13 pages) |
6 October 1999 | Return made up to 26/09/99; full list of members (13 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (11 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (11 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (11 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members
|
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Return made up to 26/09/95; no change of members (16 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Return made up to 26/09/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1986 | Particulars of mortgage/charge (3 pages) |
28 May 1986 | Particulars of mortgage/charge (3 pages) |
25 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 1966 | Particulars of property mortgage/charge (4 pages) |
14 April 1966 | Particulars of property mortgage/charge (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |