Winchmore Hill
London
N21 2PA
Director Name | Mr Leonard John Palmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | I. T. Executive |
Country of Residence | England |
Correspondence Address | 135 Prince George Avenue London N14 4TD |
Director Name | Mr John David Stolliday |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2018(99 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Hillside Road Harpenden AL5 4BS |
Director Name | Mr Christopher John Hollins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Fernleigh Road London N21 3AL |
Director Name | Mrs Cela Anne Frances Selley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club House Bush Hill Park Golf Club Winchmore Hill London N21 2BU |
Director Name | Mr Thomas Francis Ackland |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Broadfields Avenue Winchmore Hill London N21 1AG |
Director Name | Mr Alan Fairbairn |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 1998) |
Role | Solicitor |
Correspondence Address | 10 High Beech London N21 1NS |
Director Name | Alfred Robert Feldon |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 September 2002) |
Role | Retired |
Correspondence Address | 17 Mornington Crescent Felpham Bognor Regis West Sussex PO22 8HL |
Director Name | Mrs Monica Ann Gibbon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 March 2004) |
Role | Secretary |
Correspondence Address | 74 Broad Walk London N21 3BX |
Director Name | Stephen Peter Rickwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 5 Faints Close Caldecot Lodge Cheshunt Goffs Oak Waltham Cross Hertfordshire EN7 5RG |
Director Name | Kenneth Wager |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1997) |
Role | Planning Consultant |
Correspondence Address | Mill House Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Secretary Name | Mr Horace Sydney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 March 2003) |
Role | Company Director |
Correspondence Address | 20 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT |
Director Name | Mr Horace Sydney Thomas |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(78 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 March 2003) |
Role | Retired |
Correspondence Address | 20 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT |
Director Name | Kenneth Michael Dublon |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(79 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 March 2004) |
Role | Retired |
Correspondence Address | 16 Carrington Court 102-106 Green Dragon Lane Winchmore Hill London N21 2LY |
Director Name | Nicholas Charles Lederer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(84 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bloomfield Cottage 49 Raleigh Road Enfield Middlesex EN2 6UD |
Secretary Name | David Thomas Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(84 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Madgeways Close Great Amwell Hertfordshire SG12 9RU |
Director Name | Pauline Mary Platt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2004(85 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 September 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Countisbury Avenue Bush Hill Park Middlesex EN1 2NL |
Director Name | David Turner |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(85 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 77 Sheringham Avenue Southgate London N14 4UH |
Director Name | Clifford Martin Fielder |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(86 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | 1 Branscombe Gardens London N21 3BP |
Director Name | Mr Anthony John Brookman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(88 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wentworth House 46 Village Road Enfield Middlesex EN1 2EF |
Director Name | David Thomas Ansell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(88 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Madgeways Close Great Amwell Hertfordshire SG12 9RU |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 242 Parsonage Lane Enfield Middlesex EN1 3UG |
Director Name | Estate Of Raymond Arrowsmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2010(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Website | www.bhpgc.com/ |
---|---|
Telephone | 020 83604103 |
Telephone region | London |
Registered Address | Club House Bush Hill Park Golf Club Winchmore Hill London N21 2BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,376 |
Net Worth | £163,274 |
Cash | £142,472 |
Current Liabilities | £1,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal charge over the freehold property known as chase lodge, carrs lane, winchmore hill, enfield registered under title number AGL122622. Outstanding |
---|---|
7 April 1930 | Delivered on: 14 April 1930 Satisfied on: 10 September 2015 Persons entitled: All Registered Members of the Company Classification: Perpetual debenture. Secured details: £100. Particulars: All assets & undertaking present & future. Fully Satisfied |
2 November 1922 | Delivered on: 2 November 1922 Satisfied on: 10 September 2015 Classification: Series of debentures Particulars: Undertaking of coy and all property present and future. Fully Satisfied |
31 October 1922 | Delivered on: 31 October 1922 Satisfied on: 19 September 2015 Classification: Series of debentures Particulars: Undertaking and all property present and future (subject to mortgage for £12500 & subject to right of company to mortgage its freehold property for a further £1000). Fully Satisfied |
3 August 1922 | Delivered on: 11 August 1922 Satisfied on: 10 September 2015 Persons entitled: London Prov Bank Limited Classification: Mortgage and charge under the transfer acts 1870 and 1897 Secured details: All moneys etc. Particulars: Freehold land and hereditaments containing 106 acres situate in parishes of enfield edmonton and southgate part of which is included in title no. 4135. Fully Satisfied |
8 January 2024 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
29 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
24 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
2 December 2021 | Appointment of Mrs Cela Anne Frances Selley as a director on 1 December 2021 (2 pages) |
10 November 2021 | Termination of appointment of Pauline Mary Platt as a director on 23 September 2021 (1 page) |
9 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
3 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
29 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Anthony John Brookman as a director on 31 March 2019 (1 page) |
4 January 2019 | Appointment of Mr Christopher John Hollins as a director on 29 September 2018 (2 pages) |
4 January 2019 | Termination of appointment of Peter Smith as a director on 29 September 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 June 2018 | Termination of appointment of David Thomas Ansell as a director on 18 February 2018 (1 page) |
22 June 2018 | Appointment of Mr John David Stolliday as a director on 19 February 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of David Thomas Ansell as a secretary on 18 February 2018 (1 page) |
10 November 2017 | Registration of charge 001536370005, created on 10 November 2017
|
10 November 2017 | Registration of charge 001536370005, created on 10 November 2017
|
30 August 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
30 August 2017 | Accounts for a small company made up to 31 March 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
17 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (4 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 September 2015 | Satisfaction of charge 3 in full (4 pages) |
10 September 2015 | Satisfaction of charge 3 in full (4 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
11 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
2 December 2014 | Appointment of Mr Leonard John Palmer as a director on 10 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Leonard John Palmer as a director on 10 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Raymond Arrowsmith as a director on 27 September 2014 (1 page) |
24 November 2014 | Termination of appointment of Raymond Arrowsmith as a director on 27 September 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
2 May 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
30 April 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
15 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 November 2011 | Sect 519 aud (1 page) |
22 November 2011 | Sect 519 aud (1 page) |
10 May 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
10 May 2011 | Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages) |
10 May 2011 | Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages) |
10 May 2011 | Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
9 May 2011 | Termination of appointment of Nicholas Lederer as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Lederer as a director (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (4 pages) |
6 June 2010 | Appointment of Mr Raymond Arrowsmith as a director (2 pages) |
6 June 2010 | Appointment of Mr Raymond Arrowsmith as a director (2 pages) |
4 May 2010 | Director's details changed for Pauline Mary Platt on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony John Brookman on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Thomas Ansell on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Peter Smith on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for David Thomas Ansell on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Mr Andrew Villiers Benson Henderson on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Pauline Mary Platt on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Villiers Benson Henderson on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Peter Smith on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony John Brookman on 24 April 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (4 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (4 pages) |
30 May 2009 | Annual return made up to 24/04/09 (4 pages) |
30 May 2009 | Annual return made up to 24/04/09 (4 pages) |
22 April 2009 | Appointment terminated director thomas ackland (1 page) |
22 April 2009 | Appointment terminated director thomas ackland (1 page) |
22 April 2009 | Director appointed peter frederick john smith (1 page) |
22 April 2009 | Director appointed peter frederick john smith (1 page) |
21 May 2008 | Director and secretary's change of particulars / david ansell / 21/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / david ansell / 21/05/2008 (1 page) |
21 May 2008 | Annual return made up to 24/04/08 (4 pages) |
21 May 2008 | Annual return made up to 24/04/08 (4 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Annual return made up to 24/04/07 (6 pages) |
14 June 2007 | Annual return made up to 24/04/07 (6 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Memorandum and Articles of Association (11 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Memorandum and Articles of Association (11 pages) |
25 July 2006 | Resolutions
|
10 May 2006 | Annual return made up to 24/04/06
|
10 May 2006 | Annual return made up to 24/04/06
|
15 August 2005 | Full accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Annual return made up to 24/04/05 (6 pages) |
8 June 2005 | Annual return made up to 24/04/05 (6 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Annual return made up to 24/04/04 (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Annual return made up to 24/04/04 (6 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Annual return made up to 24/04/03 (5 pages) |
20 May 2003 | Annual return made up to 24/04/03 (5 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
2 May 2002 | Annual return made up to 24/04/02
|
2 May 2002 | Full accounts made up to 31 December 2001 (4 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (4 pages) |
2 May 2002 | Annual return made up to 24/04/02
|
21 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 May 2001 | Annual return made up to 24/04/01 (5 pages) |
11 May 2001 | Annual return made up to 24/04/01 (5 pages) |
11 May 2000 | Annual return made up to 24/04/00 (5 pages) |
11 May 2000 | Annual return made up to 24/04/00 (5 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
26 May 1999 | Annual return made up to 24/04/99 (6 pages) |
26 May 1999 | Annual return made up to 24/04/99 (6 pages) |
20 May 1998 | Annual return made up to 24/04/98
|
20 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Annual return made up to 24/04/98
|
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 May 1997 | Annual return made up to 24/04/97
|
16 May 1997 | Annual return made up to 24/04/97
|
16 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 May 1996 | Annual return made up to 24/04/96 (7 pages) |
16 May 1996 | Annual return made up to 24/04/96 (7 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 May 1995 | Annual return made up to 24/04/95
|
10 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 May 1995 | Annual return made up to 24/04/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
14 March 1919 | Incorporation (26 pages) |
14 March 1919 | Incorporation (26 pages) |
14 March 1919 | Certificate of incorporation (1 page) |
14 March 1919 | Certificate of incorporation (1 page) |