Hailsham
East Sussex
BN27 1DW
Director Name | Ms Carolyn Dawn Salter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 30 - 34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Christine Susan Baron |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 - 34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Herbert Evan Cornish |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(74 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Co Director |
Correspondence Address | Kenilworth Sylvan Avenue Woodhall Spa Lincolnshire LN10 6SL |
Director Name | Mr Roy Ernest Salter |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(74 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 February 2015) |
Role | Managing Director |
Correspondence Address | Birch Cottage 2 Silver Lane Purley Surrey CR8 3HG |
Secretary Name | Allan Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 41 Beckenham Hill Road London SE6 3NY |
Director Name | Mr Michael John Cornish |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistlethwaite House Edlington Horncastle Lincolnshire LN9 5RJ |
Secretary Name | Mr Thomas John Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Peter George Baron |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2003) |
Role | Book Retailer |
Correspondence Address | Maypole Cottage High Street, Dunwich Saxmundham Suffolk IP17 3DP |
Director Name | Peter Marsden |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 December 2003) |
Role | Managing Director |
Correspondence Address | Mulroy Talbot Road Bowden Altrincham Cheshire WA14 3JD |
Director Name | Mr Thomas John Sharpe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Mrs Joan Salter |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage 2 Silver Lane Purley Surrey CR8 3HG |
Secretary Name | Mrs Joan Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(82 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage 2 Silver Lane Purley Surrey CR8 3HG |
Telephone | 020 86915811 |
---|---|
Telephone region | London |
Registered Address | Satago Cottage 360a Brighton Road South Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
770 at £1 | Miss Carolyn Dawn Salter 7.70% Ordinary |
---|---|
770 at £1 | Miss Marian Lesley Salter 7.70% Ordinary |
770 at £1 | Mrs Christine Susan Baron 7.70% Ordinary |
5.3k at £1 | Roy Ernest Salter 53.44% Ordinary |
2.3k at £1 | Mrs Joan Alice Salter 23.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,419,468 |
Cash | £1,570,138 |
Current Liabilities | £36,956 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 July 2023 (overdue) |
5 March 1999 | Delivered on: 10 March 1999 Satisfied on: 2 November 2000 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: A charge over fixed deposit with the bank. Fully Satisfied |
---|---|
16 June 1992 | Delivered on: 17 June 1992 Satisfied on: 26 February 1996 Persons entitled: Lloyds 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: Freehold property known as or being cannon wharf,rainsborough avenue,deptford,london title no:sgl 269166 all buildings and fixtures. Fully Satisfied |
8 May 1986 | Delivered on: 12 May 1986 Satisfied on: 7 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and all other securities.. 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 |
27 September 1982 | Delivered on: 5 October 1982 Satisfied on: 17 July 1987 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 f/h & l/h property and/or the proceeds of sale thereof. A fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 1980 | Delivered on: 18 April 1980 Satisfied on: 17 July 1987 Persons entitled: Lloyds 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: Land and buildings situate in redenhall, harleston, norfolk. Fully Satisfied |
9 July 1973 | Delivered on: 13 July 1973 Satisfied on: 18 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed first charge and floating charge & goodwill for fuller details see doc 88. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 2023 | Declaration of solvency (5 pages) |
---|---|
29 June 2023 | Appointment of a voluntary liquidator (3 pages) |
29 June 2023 | Resolutions
|
29 June 2023 | Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to Satago Cottage 360a Brighton Road South Croydon CR2 6AL on 29 June 2023 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 August 2021 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 25 August 2021 (1 page) |
25 August 2021 | Director's details changed for Miss Marian Lesley Salter on 1 July 2021 (2 pages) |
25 August 2021 | Change of details for Christine Susan Baron as a person with significant control on 1 July 2021 (2 pages) |
25 August 2021 | Change of details for Miss Marian Lesley Salter as a person with significant control on 1 July 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
25 August 2021 | Director's details changed for Christine Susan Baron on 1 July 2021 (2 pages) |
25 August 2021 | Director's details changed for Ms Carolyn Dawn Salter on 1 July 2021 (2 pages) |
25 August 2021 | Change of details for Ms Carolyn Dawn Salter as a person with significant control on 1 July 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 September 2020 | Director's details changed for Miss Marian Lesley Salter on 10 September 2020 (2 pages) |
6 August 2020 | Director's details changed for Miss Marian Lesley Salter on 6 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
31 July 2020 | Change of details for Christine Susan Baron as a person with significant control on 7 March 2018 (2 pages) |
30 July 2020 | Change of details for Miss Marian Lesley Salter as a person with significant control on 7 March 2018 (2 pages) |
30 July 2020 | Change of details for Ms Carolyn Dawn Salter as a person with significant control on 7 March 2018 (2 pages) |
28 July 2020 | Cessation of Joan Salter as a person with significant control on 7 March 2018 (1 page) |
28 July 2020 | Director's details changed for Miss Marian Lesley Salter on 28 July 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Director's details changed for Christine Susan Baron on 28 August 2019 (2 pages) |
25 September 2019 | Change of details for Christine Susan Baron as a person with significant control on 28 August 2019 (2 pages) |
12 September 2019 | Director's details changed for Christine Susan Baron on 28 August 2019 (2 pages) |
12 September 2019 | Change of details for Christine Susan Baron as a person with significant control on 28 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
25 February 2019 | Director's details changed for Miss Marian Lesley Salter on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Miss Marian Lesley Salter on 21 February 2019 (2 pages) |
20 February 2019 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 20 February 2019 (1 page) |
20 February 2019 | Director's details changed for Christine Susan Baron on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Miss Marian Lesley Salter on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Ms Carolyn Dawn Salter on 20 February 2019 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Termination of appointment of Joan Salter as a secretary on 31 August 2016 (1 page) |
15 December 2016 | Termination of appointment of Joan Salter as a director on 31 August 2016 (1 page) |
15 December 2016 | Termination of appointment of Joan Salter as a director on 31 August 2016 (1 page) |
15 December 2016 | Termination of appointment of Joan Salter as a secretary on 31 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Termination of appointment of Roy Ernest Salter as a director on 18 February 2015 (1 page) |
21 July 2015 | Termination of appointment of Roy Ernest Salter as a director on 18 February 2015 (1 page) |
13 July 2015 | Director's details changed for Marian Lesley Salter on 10 November 2014 (2 pages) |
13 July 2015 | Director's details changed for Marian Lesley Salter on 10 November 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 December 2013 | Memorandum and Articles of Association (20 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (20 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 July 2007 | Return made up to 09/07/07; no change of members (8 pages) |
24 July 2007 | Return made up to 09/07/07; no change of members (8 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members
|
3 September 2004 | Return made up to 09/07/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 09/07/03; no change of members (9 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 09/07/03; no change of members (9 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Return made up to 09/07/02; full list of members
|
27 August 2002 | Return made up to 09/07/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 09/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 09/07/01; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Return made up to 09/07/00; full list of members
|
16 August 2000 | Return made up to 09/07/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 September 1999 | Return made up to 09/07/99; no change of members (8 pages) |
23 September 1999 | Return made up to 09/07/99; no change of members (8 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
10 September 1998 | Return made up to 09/07/98; full list of members (10 pages) |
10 September 1998 | Return made up to 09/07/98; full list of members (10 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
27 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
22 September 1997 | Return made up to 09/07/97; full list of members (12 pages) |
22 September 1997 | Return made up to 09/07/97; full list of members (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 September 1996 | £ ic 20001/10001 15/07/96 £ sr 10000@1=10000 (1 page) |
16 September 1996 | £ ic 20001/10001 15/07/96 £ sr 10000@1=10000 (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
17 July 1996 | Return made up to 09/07/96; no change of members
|
17 July 1996 | Return made up to 09/07/96; no change of members
|
26 June 1996 | Registered office changed on 26/06/96 from: the old steppe house brighton road godalming surrey GU7 1NS (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: the old steppe house brighton road godalming surrey GU7 1NS (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: thanet house copperas street london SE8 3DA (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: thanet house copperas street london SE8 3DA (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 November 1916 | Incorporation (16 pages) |
22 November 1916 | Incorporation (16 pages) |
22 November 1916 | Certificate of incorporation (1 page) |
22 November 1916 | Certificate of incorporation (1 page) |