Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(101 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(115 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Director Name | Mrs Sallie Ann Biss |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2003) |
Role | Business Administrator |
Correspondence Address | Ravens Elsenham Road Stansted Mountfitchet Essex CM24 8SS |
Director Name | Mrs Elizabeth Patrica Grove |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 34 Margravine Road London W6 8HH |
Director Name | Emma Sue Redcliffe |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2003) |
Role | Secretary |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Director Name | Julia Christine Tillett |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | Rooks Barn Warwicks Corner White Roding Essex CM6 1RU |
Secretary Name | Emma Sue Redcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(86 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Secretary Name | Caroline Jane Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(86 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2003) |
Role | Business Administrator |
Correspondence Address | Annexe Rooks Barn White Roding Dunmow Essex CM6 1RU |
Director Name | Caroline Jane Hardcastle |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(86 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2003) |
Role | Business Administrator |
Correspondence Address | Annexe Rooks Barn White Roding Dunmow Essex CM6 1RU |
Director Name | Mark Anthony Beeching Greatbatch |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | Forest Hall Farmhouse Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BT |
Secretary Name | Alexis Beeching Greatbatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 19 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Secretary Name | Mrs Madeline Claire Greatbatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hall Farmhouse Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7BT |
Director Name | Mr Salim Jusab Alimohamed Dhalla |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2007(101 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
Website | hatfieldhaven-dementiacarehome.c |
---|
Registered Address | 7 The Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
19.6k at £1 | Haven Care Home Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £837,472 |
Cash | £69,033 |
Current Liabilities | £61,471 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2022 (1 year ago) |
---|---|
Next Return Due | 17 March 2023 (overdue) |
8 January 2007 | Delivered on: 25 January 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, all uncalled capital all intellectual property rights and all property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts floating charge any immovable property and assets,. See the mortgage charge document for full details. Outstanding |
---|---|
28 May 2003 | Delivered on: 6 June 2003 Satisfied on: 7 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
15 May 2003 | Delivered on: 24 May 2003 Satisfied on: 7 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £560,000 due or to become due from the company to the chargee. Particulars: The property k/a hatfield haven, stortford road, hatfield heath, hertfordshire. 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 |
23 June 1992 | Delivered on: 1 July 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster 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: 8 leytonstone road stratford london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1992 | Delivered on: 19 June 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster 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: Hatfield haven rest home stortford road hatfield heath bishops stortford hertfordshire t/no EX342032 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1992 | Delivered on: 17 June 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster 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: 1175 high road chadwell heath romford essex and the proceeds of sale title no EGL37897. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1992 | Delivered on: 8 June 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 |
31 May 1992 | Delivered on: 8 June 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster 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: 135 woodlands road ilford redbridge essex and the proceeds of sale title no EX95446. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1992 | Delivered on: 8 June 1992 Satisfied on: 22 May 2003 Persons entitled: National Westminster 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: 37 meads lane seven kings redbridge essex and the proceeds of sale title no EGL63859. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2021 | Director's details changed for Renuka Nandlal Bhatt on 1 December 2021 (2 pages) |
---|---|
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page) |
15 October 2020 | Director's details changed for Renuka Nandlal Bhatt on 15 October 2020 (2 pages) |
15 October 2020 | Secretary's details changed for Renuka Nandlal Bhatt on 15 October 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Notification of Haven Care Home Management Limited as a person with significant control on 7 December 2016 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages) |
4 January 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages) |
4 January 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page) |
4 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages) |
4 January 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page) |
4 January 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages) |
4 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages) |
4 January 2015 | Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page) |
4 January 2015 | Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 January 2007 | Resolutions
|
23 January 2007 | Registered office changed on 23/01/07 from: the old surgery 15A station road epping essex CM16 4HG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: the old surgery 15A station road epping essex CM16 4HG (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
7 September 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
7 September 2006 | Amended accounts made up to 31 March 2004 (7 pages) |
7 September 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
7 September 2006 | Amended accounts made up to 31 March 2004 (7 pages) |
3 May 2006 | Return made up to 06/12/05; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 06/12/05; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members
|
13 December 2004 | Return made up to 06/12/04; full list of members
|
12 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
17 June 2003 | Company name changed tilletts LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed tilletts LIMITED\certificate issued on 17/06/03 (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: smallfield cody and company 5 harley place harley street london W1N 1HB (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Registered office changed on 27/05/03 from: smallfield cody and company 5 harley place harley street london W1N 1HB (1 page) |
27 May 2003 | Resolutions
|
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members
|
10 December 2001 | Return made up to 06/12/01; full list of members
|
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members
|
18 December 2000 | Return made up to 06/12/00; full list of members
|
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members
|
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members
|
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Return made up to 06/12/98; no change of members
|
4 December 1998 | Return made up to 06/12/98; no change of members
|
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 December 1997 | Return made up to 06/12/97; full list of members
|
10 December 1997 | Return made up to 06/12/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 06/12/94; full list of members (6 pages) |
8 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (10 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (10 pages) |
26 May 1992 | Resolutions
|
26 May 1992 | Resolutions
|
21 April 1988 | Resolutions
|
21 April 1988 | Resolutions
|