Montreal
Quebec
H3X 3GA
Director Name | Mr Edward Prange Krawitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 2008(88 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Ms Georgina Rustin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(89 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92b Fordwych Road Cricklewood London NW2 3TJ |
Director Name | Ms Joanne Kerry Averiss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(99 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Waterloo Road London NW2 7TX |
Director Name | Lena Rustin |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 26 December 2004) |
Role | Company Director |
Correspondence Address | 159 Salmon Street London NW9 8NG |
Director Name | Ronald Ernest Rustin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 June 2008) |
Role | Company Director |
Correspondence Address | 159 Salmon Street London NW9 8NG |
Secretary Name | Andrew James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 3 Firle Grange Seaford East Sussex BN25 2HD |
Director Name | Andrew Ian Holmes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Sales Director |
Correspondence Address | 10 The Brickfields Stowmarket Suffolk IP14 1RZ |
Secretary Name | Kishor Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(87 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2008) |
Role | Accountant |
Correspondence Address | 96 Sandhurst Road London NW9 9LN |
Director Name | Kishor Vekaria |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(87 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2008) |
Role | Accountant |
Correspondence Address | 96 Sandhurst Road London NW9 9LN |
Director Name | Mr Neil Francis William Smy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(88 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 January 2009) |
Role | General Manager |
Correspondence Address | 9 Ardley Close Dunstable Bedfordshire LU6 3TA |
Secretary Name | Mr Pankaj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(88 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Headstone Lane Harrow Middlesex HA2 6HW |
Director Name | Mr Pankaj Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(88 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Headstone Lane Harrow Middlesex HA2 6HW |
Director Name | Mrs Barbara Berman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2008(88 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12 Cadow Street Pymble Nsw 2073 Australia |
Website | rustins.co.uk |
---|
Registered Address | 51 Waterloo Road London NW2 7TX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
6.4k at £1 | Georgina Rustin 37.56% Ordinary |
---|---|
6.4k at £1 | Mrs Barbara Berman 37.55% Ordinary |
578 at £1 | Dr A. Rustin 3.37% Ordinary |
3.6k at £1 | Edward Krawitt 20.97% Ordinary |
95 at £1 | Julie Marilyn Rustin 0.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,510,343 |
Net Worth | £5,941,517 |
Cash | £1,020,571 |
Current Liabilities | £1,287,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
7 August 2008 | Delivered on: 14 August 2008 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 August 2019 | Delivered on: 15 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 25 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 43-51 waterloo road, london t/no's NGL821261 - f/h, NGL851471- f/H. MX390820 - l/h. Outstanding |
16 February 1989 | Delivered on: 23 February 1989 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 & buildings on east side of waterloo road dollis hill l/b of brent t/no p 79469. Fully Satisfied |
16 February 1989 | Delivered on: 23 February 1989 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 on north east side of waterloo road l/b of brent t/no mx 390820. Fully Satisfied |
1 April 1986 | Delivered on: 17 April 1986 Satisfied on: 26 January 2000 Persons entitled: Barclays 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: Units f g h & part of unit a 150 coles green road, l/b of brent. T/no. Ngl 215467. Fully Satisfied |
26 August 1983 | Delivered on: 5 September 1983 Satisfied on: 26 January 2000 Persons entitled: Barclays 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: F/H 43-45 waterloo rd, NW2 london borough of brent title no mx 42022. Fully Satisfied |
5 November 1971 | Delivered on: 22 November 1971 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 on north east of waterloo rd, cricklewood london NW2. Fully Satisfied |
5 November 1971 | Delivered on: 22 November 1971 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 & buildings on north east of waterloo rd, cricklewood, london NW2 as comprised in a conveyance dated 12/9/1930. Fully Satisfied |
5 November 1971 | Delivered on: 22 November 1971 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 on north east of waterloo rd, cricklewood london NW2 title no mx 177825. Fully Satisfied |
5 November 1971 | Delivered on: 22 November 1971 Satisfied on: 26 January 2000 Persons entitled: Barclays 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 lying to north east of waterloo rd, london NW2 title no mx 229517. Fully Satisfied |
14 November 2020 | Registered office address changed from 45 Waterloo Road London NW2 7TX to 51 Waterloo Road London NW2 7TX on 14 November 2020 (1 page) |
---|---|
3 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
22 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
20 February 2020 | Purchase of own shares. (3 pages) |
19 February 2020 | Cancellation of shares. Statement of capital on 4 February 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
18 February 2020 | Cancellation of shares. Statement of capital on 3 February 2020
|
3 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
15 August 2019 | Registration of charge 001622730011, created on 7 August 2019 (39 pages) |
10 April 2019 | Appointment of Ms Joanne Kerry Averiss as a director on 10 April 2019 (2 pages) |
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 7 February 2018
|
15 March 2019 | Purchase of own shares. (3 pages) |
15 March 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
8 March 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
8 March 2019 | Purchase of own shares. (3 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
29 March 2018 | Cancellation of shares. Statement of capital on 7 February 2018
|
19 March 2018 | Purchase of own shares. (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
3 August 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
6 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 November 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
12 November 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Registration of charge 001622730010 (13 pages) |
25 October 2013 | Registration of charge 001622730010 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Registered office address changed from Drayton Works, Waterloo Road, Cricklewood, London NW2 7TX on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from , Drayton Works,, Waterloo Road,, Cricklewood,, London, NW2 7TX on 19 September 2013 (1 page) |
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Edward Prange Krawitt on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Georgina Rustin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Barbara Berman on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Georgina Rustin on 21 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr Anthony Rustin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Anthony Rustin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Edward Prange Krawitt on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Barbara Berman on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
28 September 2009 | Director appointed ms georgina rustin (1 page) |
28 September 2009 | Director appointed ms georgina rustin (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
19 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
13 January 2009 | Appointment terminated director neil smy (1 page) |
13 January 2009 | Appointment terminated director pankaj shah (1 page) |
13 January 2009 | Appointment terminated director pankaj shah (1 page) |
13 January 2009 | Appointment terminated director neil smy (1 page) |
2 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
17 September 2008 | Director appointed mr edward krawitt (1 page) |
17 September 2008 | Director appointed mr edward krawitt (1 page) |
27 August 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 June 2008 | Appointment terminated director ronald rustin (1 page) |
25 June 2008 | Appointment terminated director ronald rustin (1 page) |
5 June 2008 | Director's change of particulars / anthony rustin / 01/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / anthony rustin / 01/06/2008 (1 page) |
3 June 2008 | Director appointed mrs barbara berman (1 page) |
3 June 2008 | Secretary's change of particulars / pankaj shah / 03/06/2008 (1 page) |
3 June 2008 | Director appointed mr pankaj shah (1 page) |
3 June 2008 | Secretary's change of particulars / pankaj shah / 03/06/2008 (1 page) |
3 June 2008 | Director appointed mr pankaj shah (1 page) |
3 June 2008 | Director appointed mrs barbara berman (1 page) |
27 March 2008 | Secretary appointed mr pankaj shah (1 page) |
27 March 2008 | Appointment terminated secretary kishor vekaria (1 page) |
27 March 2008 | Appointment terminated secretary kishor vekaria (1 page) |
27 March 2008 | Secretary appointed mr pankaj shah (1 page) |
20 March 2008 | Appointment terminated director kishor vekaria (1 page) |
20 March 2008 | Director appointed mr neil francis william smy (1 page) |
20 March 2008 | Appointment terminated director kishor vekaria (1 page) |
20 March 2008 | Director appointed mr neil francis william smy (1 page) |
16 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
22 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
22 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | £ ic 14065/13961 09/03/05 £ sr 104@1=104 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | £ ic 14065/13961 09/03/05 £ sr 104@1=104 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Memorandum and Articles of Association (27 pages) |
19 January 2005 | Memorandum and Articles of Association (27 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
8 December 2004 | Return made up to 29/11/04; full list of members
|
8 December 2004 | Return made up to 29/11/04; full list of members
|
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
5 September 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
5 September 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Memorandum and Articles of Association (33 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Memorandum and Articles of Association (33 pages) |
30 September 2002 | Resolutions
|
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
10 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
10 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
11 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
18 September 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
18 September 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
17 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
16 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
29 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
29 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
6 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
14 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
14 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
20 October 1983 | Accounts made up to 31 December 1982 (15 pages) |
20 October 1983 | Accounts made up to 31 December 1982 (15 pages) |
24 November 1982 | Accounts made up to 31 December 1981 (14 pages) |
24 November 1982 | Accounts made up to 31 December 1981 (14 pages) |
5 February 1979 | Accounts made up to 31 December 1977 (14 pages) |
5 February 1979 | Accounts made up to 31 December 1977 (14 pages) |
12 January 1971 | Company name changed\certificate issued on 12/01/71 (2 pages) |
12 January 1971 | Company name changed\certificate issued on 12/01/71 (2 pages) |