London
N6 5RE
Director Name | Mr Robert James Wakeley |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(79 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 17 Summerlee Gardens London N2 9QN |
Secretary Name | Mr Peter Christopher Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(80 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Shepherds Hill London N6 5QJ |
Director Name | Mr Ivor Dennis Henderson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(81 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Woodland Gardens London N10 3UA |
Director Name | Mr Simon Michael Williets |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(85 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Tivoli Road Crouch End London N8 8RE |
Director Name | Mr Martin John Hearn |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2010(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 22 Hornsey Lane Gardens London N6 5PB |
Director Name | Mr Stewart Edward Lunniss |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Perth Road Stroud Green London N4 3HB |
Director Name | Mr Nigel Brooke Hutchings |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Finchley Park London N12 9JL |
Director Name | John Adamson |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Retired |
Correspondence Address | 10 Shakespeare Gardens London N2 9LJ |
Director Name | Mr Benson Franklyn Catt |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Pickhurst Lane Hayes Bromley Kent BR2 7JF |
Director Name | Mr Rex Harman Arthur Haworth |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 15 June 2008) |
Role | Company Director |
Correspondence Address | 28 Barham Mews Teston Maidstone Kent ME18 5BZ |
Director Name | Kathleen Joan Johns |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 15 June 2008) |
Role | Retired |
Correspondence Address | 54 The Ridgeway Friern Barnet London N11 3LG |
Director Name | Dame Gillian Mary Pugh |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 June 2002) |
Role | Research Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Weathervane House Old Shire Lane Chorleywood Herts WD3 5PW |
Director Name | Alexander Ninian |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer Place Off Tyndale Terrace London N1 2AX |
Secretary Name | Benson Franklyn Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 5 View Crescent Tivoli Road Crouch End London N8 8RW |
Director Name | James Keith Murphy |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2004) |
Role | Surveyor |
Correspondence Address | 69 Ridge Road London N8 9NP |
Director Name | Miss Anne Victoria Thomas |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(86 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 June 2019) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 8 Rathcoole Avenue London N8 9NA |
Website | nuthurstproprietary.co.uk |
---|
Registered Address | 5a Shepherds Hill London N6 5QJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
2k at £1 | Mr Peter Christopher Knight & Alexander Shedden Ninian & Ivor Dennis Henderson & Martin John Hearn 56.50% Ordinary |
---|---|
1.5k at £1 | Alexander Shedden Ninian & Mr Peter Christopher Knight & Ivor Dennis Henderson & Martin John Hearn 42.09% Preference |
10 at £1 | Alexander Shedden Ninian 0.28% Preference |
10 at £1 | Ivor Dennis Henderson 0.28% Preference |
10 at £1 | Mr Peter Christopher Knight 0.28% Preference |
10 at £1 | Robert James Wakeley 0.28% Preference |
10 at £1 | Simon Michael Williets 0.28% Preference |
Year | 2014 |
---|---|
Net Worth | £3,916 |
Cash | £424 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 June 2022 (9 months ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 2 weeks from now) |
24 November 1989 | Delivered on: 13 December 1989 Satisfied on: 17 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises lying between and at the rear of coolhurst road and avenue road crouch end london being the coolhurst lawn tennis and squash rackets club comprised in t/nos mx 293199, mx 321281 and ngl 172283.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 March 1986 | Delivered on: 11 March 1986 Satisfied on: 17 July 2008 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: The land and buildings lying to the west of coolhurst road crouch end, london borough of haringey. Fully Satisfied |
24 January 1986 | Delivered on: 12 February 1986 Satisfied on: 17 July 2008 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 the west of coolhurst road crouch end, haringey t/n ngl 172283. Fully Satisfied |
24 January 1986 | Delivered on: 12 February 1986 Satisfied on: 17 July 2008 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 the south west side of coolhurst road, crouch end, haringey t/n mx 293199. Fully Satisfied |
24 January 1986 | Delivered on: 12 February 1986 Satisfied on: 17 July 2008 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 at the back of 6-32 (even nos) avenue road and 1-7 (odd nos) coolhurst rd, crouch end, haringey t/n mx 321281. Fully Satisfied |
5 October 1971 | Delivered on: 11 October 1971 Satisfied on: 17 July 2008 Persons entitled: City and Metropolitan Building Society Classification: Legal charge Secured details: £14,000. Particulars: Coolhurst lawn tennis & squash club ground coolhurst rd. Haringey london. Fully Satisfied |
2 December 1926 | Delivered on: 8 December 1926 Satisfied on: 17 July 2008 Persons entitled: Barclays Bank PLC Classification: Memo of deposit Secured details: All moneys etc. Particulars: Land between coolhurst ave & coolhurst rd crouch end used tennis courts. Fully Satisfied |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Anne Victoria Thomas as a director on 14 June 2019 (1 page) |
13 November 2018 | Director's details changed for Mr Peter Christopher Knight on 1 November 2018 (2 pages) |
13 November 2018 | Secretary's details changed for Mr Peter Christopher Knight on 1 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 5B Shepherds Hill London N6 5QJ England to 67 Shepherds Hill Highgate London N6 5RE on 13 November 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Alexander Ninian as a director on 16 November 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mr Peter Christopher Knight on 10 October 2015 (1 page) |
28 June 2016 | Director's details changed for Mr Peter Christopher Knight on 10 October 2015 (2 pages) |
28 June 2016 | Registered office address changed from 17 Shepherds Hill London N6 5QJ to 5B Shepherds Hill London N6 5QJ on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mr Peter Christopher Knight on 10 October 2015 (1 page) |
28 June 2016 | Director's details changed for Mr Peter Christopher Knight on 10 October 2015 (2 pages) |
28 June 2016 | Registered office address changed from 17 Shepherds Hill London N6 5QJ to 5B Shepherds Hill London N6 5QJ on 28 June 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page) |
7 April 2015 | Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Director's details changed for Alexander Ninian on 10 April 2011 (2 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (11 pages) |
25 June 2013 | Director's details changed for Alexander Ninian on 10 April 2011 (2 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (11 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (11 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (11 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (11 pages) |
21 December 2010 | Appointment of Mr Martin John Hearn as a director (2 pages) |
21 December 2010 | Termination of appointment of Benson Catt as a director (1 page) |
21 December 2010 | Appointment of Mr Martin John Hearn as a director (2 pages) |
21 December 2010 | Termination of appointment of Benson Catt as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Benson Franklyn Catt on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anne Victoria Thomas on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter Christopher Knight on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ivor Dennis Henderson on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Simon Michael Williets on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert James Wakeley on 22 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Benson Franklyn Catt on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anne Victoria Thomas on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter Christopher Knight on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ivor Dennis Henderson on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert James Wakeley on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Simon Michael Williets on 22 June 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from the pavilion coolhurst lawn tennis + squash racquets club coolhurst road london N8 8EY (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from the pavilion coolhurst lawn tennis + squash racquets club coolhurst road london N8 8EY (1 page) |
14 July 2009 | Return made up to 23/06/09; full list of members (8 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 July 2008 | Appointment terminate, director rex harman arthur haworth logged form (1 page) |
16 July 2008 | Appointment terminate, director kathleen joan johns logged form (1 page) |
16 July 2008 | Director appointed anne victoria thomas (2 pages) |
16 July 2008 | Appointment terminate, director rex harman arthur haworth logged form (1 page) |
16 July 2008 | Appointment terminate, director kathleen joan johns logged form (1 page) |
16 July 2008 | Director appointed anne victoria thomas (2 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (10 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (10 pages) |
14 July 2008 | Appointment terminated director kathleen johns (1 page) |
14 July 2008 | Appointment terminated director rex haworth (1 page) |
14 July 2008 | Appointment terminated director rex haworth (1 page) |
14 July 2008 | Appointment terminated director kathleen johns (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 23/06/07; no change of members (9 pages) |
20 July 2007 | Return made up to 23/06/07; no change of members (9 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
9 August 2006 | Return made up to 23/06/06; change of members
|
9 August 2006 | Return made up to 23/06/06; change of members
|
25 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
25 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members
|
22 July 2004 | Return made up to 23/06/04; full list of members
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
23 July 2003 | Return made up to 23/06/03; change of members
|
23 July 2003 | Return made up to 23/06/03; change of members
|
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 23/06/02; full list of members
|
16 July 2002 | Return made up to 23/06/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (3 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (3 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members
|
3 July 2001 | Return made up to 23/06/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (2 pages) |
20 March 2001 | Return made up to 23/06/00; full list of members
|
20 March 2001 | Return made up to 23/06/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (3 pages) |
20 September 1999 | Return made up to 23/06/98; full list of members (7 pages) |
20 September 1999 | Return made up to 23/06/98; full list of members (7 pages) |
9 September 1999 | Return made up to 23/06/99; full list of members (8 pages) |
9 September 1999 | Return made up to 23/06/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
8 April 1998 | Return made up to 23/06/97; no change of members (6 pages) |
8 April 1998 | Return made up to 23/06/97; no change of members (6 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (3 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (3 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
1 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
1 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
16 August 1995 | Return made up to 23/06/95; full list of members (8 pages) |
16 August 1995 | Return made up to 23/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 October 1921 | Incorporation (14 pages) |
25 October 1921 | Incorporation (14 pages) |