London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(84 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(84 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mrs Donna-Maria Cullen |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(90 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotpsur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Mrs Rosemary Barden |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 47 Raymond Avenue London E18 2HF |
Secretary Name | Mr Ronald Ian Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Raymond Avenue South Woodford London E18 2HF |
Director Name | Mr Ronald Ian Barden |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Raymond Avenue South Woodford London E18 2HF |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Website | www.spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £102,790 |
Net Worth | £3,407,016 |
Cash | £24,950 |
Current Liabilities | £18,180,081 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2024 (10 months, 1 week from now) |
23 September 1964 | Delivered on: 1 October 1964 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 148A, 148 & 150, essex road & 1A and 1C greenham st. Islington W.1. with all fixtures present & future title no. Ln 214959. Fully Satisfied |
---|---|
30 November 1962 | Delivered on: 17 December 1962 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 142,144,144A and 146 seven sisters rd. Holloway N.7 with all fixtures. Fully Satisfied |
30 November 1962 | Delivered on: 11 December 1962 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 165/175, stoke newington rd., Stoke newington N.16 and all fixtures. Fully Satisfied |
3 August 1961 | Delivered on: 10 August 1961 Satisfied on: 22 August 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 754,756 & 758 high rd, tottenham, middx titl eno mk 136947, 264 & 265 upper st. Islington london, title no ln 161892 with all fixtures present & future. Fully Satisfied |
28 July 1961 | Delivered on: 9 August 1961 Satisfied on: 16 March 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
3 May 1961 | Delivered on: 15 May 1961 Satisfied on: 8 March 2006 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 144,144A,146 seven sisters road N7. 142, seven sisters rd. Holloway N7. Including all interest & other fixtures present & fixtures. Fully Satisfied |
1 May 1961 | Delivered on: 15 May 1961 Satisfied on: 8 March 2006 Persons entitled: Westminster Bank LTD Classification: Charge supplemental to 3 charges dated 17/2/58 Secured details: All monies due etc. Particulars: Properties comprised in charges mentioned in col 3. (see doc 60). Fully Satisfied |
17 February 1958 | Delivered on: 6 March 1958 Satisfied on: 16 March 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 264/5 upper street, islington, london, N.1. Fully Satisfied |
1 December 2009 | Delivered on: 4 December 2009 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 September 1999 | Delivered on: 24 September 1999 Satisfied on: 16 March 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 westborough scarborough north yorkshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 1994 | Delivered on: 19 April 1994 Satisfied on: 22 August 2006 Persons entitled: Midland 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: L/H flat 1, bevan house, boswell street, holborn. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 August 1990 | Delivered on: 21 August 1990 Satisfied on: 8 March 2006 Persons entitled: Hitachi Credit (UK) PLC. Classification: Block discounting agreement. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the indebtedness owing to the company, together with the full benefit of all guaranties and securities and indemnities in respect thereof and all liens reservations of title, rights or tracing enabling the company to enforce any such debts or claims. Fully Satisfied |
28 May 1981 | Delivered on: 5 June 1981 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 148A, 148 & 150 essex road and 1A & 1C greenman street, islington part title no ngl 221228. Fully Satisfied |
2 December 1965 | Delivered on: 20 December 1965 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land at rear of 1/3/5, heygate st 16. deacon st., And 10./111/113. walworth rd., London S.E. 17 and all fixtures. Fully Satisfied |
2 December 1965 | Delivered on: 20 December 1965 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 113/115/117/119 walworth rd. London S.E.17 and all fixtures. Fully Satisfied |
2 December 1965 | Delivered on: 20 December 1965 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 101/103/105, walworth rd. London. S.E.17 and all fixtures. Fully Satisfied |
25 May 1965 | Delivered on: 1 June 1965 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 113/115/117/119, walworth road, london, S.E.17, with all fixtures. Fully Satisfied |
25 May 1965 | Delivered on: 1 June 1965 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 101/103/105, walworth road, london, S.E.17. with all fixtures. Fully Satisfied |
17 February 1958 | Delivered on: 6 March 1958 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All the monies due etc. Particulars: 754,756 and 758 high road, tottenham, middx. Title no mx 136947. Fully Satisfied |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
25 November 2021 | Full accounts made up to 30 June 2021 (18 pages) |
20 September 2021 | Resolutions
|
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2020 (17 pages) |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
16 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
16 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
16 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
12 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Memorandum and Articles of Association (12 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (12 pages) |
1 November 2011 | Resolutions
|
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
27 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
10 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
19 May 2006 | New secretary appointed;new director appointed (3 pages) |
19 May 2006 | New secretary appointed;new director appointed (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 May 1997 | Return made up to 15/01/97; full list of members
|
28 May 1997 | Return made up to 15/01/97; full list of members
|
4 November 1996 | Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
8 December 1982 | Accounts made up to 8 December 1980 (10 pages) |
8 December 1982 | Accounts made up to 8 December 1980 (10 pages) |
9 November 1961 | Articles of association (8 pages) |
9 November 1961 | Articles of association (8 pages) |
5 April 1922 | Incorporation (59 pages) |
5 April 1922 | Incorporation (59 pages) |