Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director Name | Mr John Richard Millard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Stableyard 10 Pilgrim Mews Reigate RH2 8AH |
Director Name | Mr William James Benedict Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2001(72 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr John Peter Anthony Adams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(76 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Den The Broadway Lamberhurst Kent TN3 6DA |
Secretary Name | William James Benedict Payne |
---|---|
Status | Current |
Appointed | 14 August 2008(79 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Edward Charles Millard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(83 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | ‘Pennine’ Terry's Lane Cookham Berkshire SL6 9RT |
Director Name | Mr John Anthony Boon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(87 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Luton Place London SE10 8QE |
Director Name | David Windover Millard |
---|---|
Date of Birth | January 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 50 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Paul Windover Millard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Westerlea Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Richard William Newth Payne |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Badgers 8 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Mr John Richard Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton Lodge 35 West Street Reigate Surrey RH2 9BL |
Director Name | Mr William Millard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(81 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackadder Mains Steading Whitsome Duns Berwickshire TD11 3LX Scotland |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
8.7k at £1 | Paul Windover Millard 9.47% Cumulative Preference |
---|---|
7k at £1 | Mr William Windover Millard 7.65% Cumulative Preference |
6.3k at £1 | Andrew Robertson Payne 6.92% Cumulative Preference |
6.3k at £1 | Mr Timothy Richard Payne 6.92% Cumulative Preference |
6.3k at £1 | Mrs Annabel Clare Hill 6.92% Cumulative Preference |
6.3k at £1 | Mrs Sarah Elizabeth Ann Adams 6.92% Cumulative Preference |
6.3k at £1 | William James Benedict Payne 6.92% Cumulative Preference |
4.7k at £1 | Mr Edward Charles Millard & Julia Elizabeth Millard 5.10% Cumulative Preference |
3k at £1 | Mrs Gay Louise Aitken 3.28% Cumulative Preference |
19.7k at £1 | John Richard Millard & Brenda Dora Millard 21.49% Cumulative Preference |
2.7k at £1 | Mr David Charles Millard 2.91% Cumulative Preference |
2.7k at £1 | Mr James Edward Millard 2.91% Cumulative Preference |
10k at £1 | John Richard Millard & Richard William Newth Payne 10.93% Cumulative Preference |
4.2k at £0.05 | William James Benedict Payne & John Richard Millard A/c Emc (B) 0.23% Ordinary |
3.3k at £0.05 | John Richard Millard & Brenda Dora Millard 0.18% Ordinary |
3.3k at £0.05 | Paul Windover Millard 0.18% Ordinary |
2.9k at £0.05 | Mr William Windover Millard 0.16% Ordinary |
2.5k at £0.05 | William James Benedict Payne & John Richard Millard A/c Kmm (F) 0.14% Ordinary |
1.7k at £0.05 | Annie Payne 0.09% Ordinary |
1.7k at £0.05 | Mr Timothy Richard Payne 0.09% Ordinary |
1.7k at £0.05 | Mrs Annabel Clare Hill 0.09% Ordinary |
1.7k at £0.05 | Mrs Sarah Elizabeth Ann Adams 0.09% Ordinary |
1.7k at £0.05 | William James Benedict & Elizabeth Ann Payne 0.09% Ordinary |
1.1k at £0.05 | David Charles Millard 0.06% Ordinary |
1.1k at £0.05 | Edward Charles Millard & Julia Elizabeth Millard 0.06% Ordinary |
1.1k at £0.05 | James Edward Millard 0.06% Ordinary |
891 at £0.05 | Edward Charles Millard & John Richard Millard 0.05% Ordinary |
869 at £0.05 | Mrs Gay Louise Aitken 0.05% Ordinary |
42 at £0.05 | Edward Charles Millard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,646,431 |
Net Worth | £28,823,665 |
Cash | £1,143,962 |
Current Liabilities | £1,897,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
24 June 1998 | Delivered on: 1 July 1998 Satisfied on: 9 August 2003 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: 7 middlegate penrith cumbria t/no: CU96608. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
24 June 1998 | Delivered on: 1 July 1998 Satisfied on: 29 November 2017 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: 6/7 and 8/9 ludgate square london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 February 1996 | Delivered on: 27 February 1996 Satisfied on: 26 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rental monies Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums due and that may become due by way of rent or otherwise in repect of the leases of 67 george street edinburgh. Fully Satisfied |
11 October 1994 | Delivered on: 18 October 1994 Satisfied on: 26 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: £475,000 due from the company to the chargee. Particulars: 67 george st,edinburgh. Fully Satisfied |
21 July 1977 | Delivered on: 28 July 1977 Satisfied on: 15 October 2020 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Millard house, 7 & 8 exchange buildings, windover house, yard leading from clothier street. Fully Satisfied |
18 November 1929 | Delivered on: 18 November 1929 Satisfied on: 15 October 2020 Classification: Series of debentures Fully Satisfied |
7 March 2005 | Delivered on: 23 April 2005 Satisfied on: 26 May 2009 Persons entitled: Myreside Grange Limited Classification: Standard security presented for registration in scotland on 8 april 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the flatted dwellinghouse known as 6/2 myreside view colinton road registered in scotland under t/n MID60245. Fully Satisfied |
3 February 2005 | Delivered on: 1 April 2005 Satisfied on: 26 May 2009 Persons entitled: Myreside Garage Limited Classification: A standard security which was presented for registration in scotland on the 22/03/05 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the first floor flat k/a and forming 9 myreside view colinton road edinburgh t/no MID63477. Fully Satisfied |
3 February 2005 | Delivered on: 1 April 2005 Satisfied on: 26 May 2009 Persons entitled: Myreside Grange Limited Classification: A standard security which was presented for registration in scotland on the 22/03/05 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the ground floor flat k/a and forming 7/2 myreside viwe colinton road edinburgh t/no MID71828. Fully Satisfied |
21 January 2005 | Delivered on: 1 March 2005 Satisfied on: 26 May 2009 Persons entitled: Myreside Grange Limited Classification: Standard security which was presented for registration in scotland on 15 february 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the first floor flat k/a and forming 6/3 myreside view, colinton road, edinburgh (formerly k/a plot 14, myreside grange) t/no. MID62442. Fully Satisfied |
18 November 1929 | Delivered on: 18 November 1929 Satisfied on: 15 October 2020 Classification: A registered charge Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/1 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 8/2 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 8/3 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 13 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 11 myreside view edinburgh. Fully Satisfied |
24 June 2004 | Delivered on: 13 July 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/07/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 10 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/1 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 myreside view edinburgh. Fully Satisfied |
18 November 1929 | Delivered on: 18 November 1929 Satisfied on: 15 October 2020 Classification: A registered charge Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/3 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/5 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/6 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/7 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/8 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 myreside view edinburgh. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 26 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 7 june 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/4 myreside view edinburgh. Fully Satisfied |
21 December 2000 | Delivered on: 28 December 2000 Satisfied on: 19 November 2004 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 pursuant to the charge. Particulars: The freehold and leasehold known as 13 northburgh street clerkenwell london EC1V oah title NGL751759 and NGL623843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 February 2000 | Delivered on: 22 February 2000 Satisfied on: 26 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration on 9TH february 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that area or piece of ground lying on the north side of george street and east side of frederick street edinburgh county of midlothian with the corner tenement building thereon the area and cellars in front and backyard thereof all known as 69 george street edinburgh. See the mortgage charge document for full details. Fully Satisfied |
5 September 1929 | Delivered on: 5 September 1929 Satisfied on: 10 January 1995 Classification: Series of debentures Fully Satisfied |
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 26 to 30 (even) city road, london, EC1Y 2AY and registered at the land registry with title number NGL631556.. For further details please refer to the instrument. Outstanding |
2 August 2011 | Delivered on: 12 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security executed on 7 july 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: Bupa house 116-118 dundas street edinburgh t/mn MID87041. Outstanding |
2 August 2011 | Delivered on: 12 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security executed on 7 july 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: Centrum house 108-114 dundas street edinburgh t/n MID79029. Outstanding |
20 May 2010 | Delivered on: 22 May 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All sums due or to become due. Particulars: All sums outstanding at the credit of a/no 06158917 held in the name of millard estate LTD together with all interest, benefits and bonuses due thereon. Outstanding |
23 September 2008 | Delivered on: 1 October 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6-7 ludgate square london t/no NGL763237 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
10 July 2008 | Delivered on: 25 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26-30 city road london t/no NGL631556 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
21 March 2007 | Delivered on: 25 April 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security which was presented for registration in scotland on 23 april 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Those subjects known as norloch house,36 kings stables rd,edinburgh; MID100598. Outstanding |
21 March 2007 | Delivered on: 13 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security which was presented for registration in scotland on 3 april 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming 87 and 89 south street, st andrews t/no FFE10279. Outstanding |
5 February 2024 | Confirmation statement made on 13 December 2023 with updates (8 pages) |
---|---|
12 January 2024 | Director's details changed for Mr John Richard Millard on 12 January 2024 (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (23 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
27 October 2022 | Director's details changed for Mr John Peter Anthony Adams on 26 October 2022 (2 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with updates (8 pages) |
8 March 2021 | Group of companies' accounts made up to 31 March 2020 (22 pages) |
12 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 October 2020 | Satisfaction of charge 40 in full (1 page) |
15 October 2020 | Satisfaction of charge 3 in full (1 page) |
15 October 2020 | Satisfaction of charge 38 in full (1 page) |
15 October 2020 | Satisfaction of charge 4 in full (1 page) |
15 October 2020 | Satisfaction of charge 5 in full (1 page) |
15 October 2020 | Satisfaction of charge 37 in full (2 pages) |
15 October 2020 | Satisfaction of charge 2 in full (1 page) |
15 October 2020 | Satisfaction of charge 41 in full (1 page) |
15 October 2020 | Satisfaction of charge 35 in full (1 page) |
13 October 2020 | Satisfaction of charge 34 in full (1 page) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (8 pages) |
1 March 2019 | Director's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages) |
1 March 2019 | Secretary's details changed for William James Benedict Payne on 25 February 2019 (1 page) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 13 December 2018 with updates (9 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
9 February 2018 | Confirmation statement made on 13 December 2017 with updates (10 pages) |
29 November 2017 | Satisfaction of charge 8 in full (2 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 November 2017 | Satisfaction of charge 36 in full (2 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 November 2017 | Satisfaction of charge 8 in full (2 pages) |
29 November 2017 | Satisfaction of charge 36 in full (2 pages) |
8 November 2017 | Registration of charge 002384750042, created on 7 November 2017 (17 pages) |
8 November 2017 | Registration of charge 002384750042, created on 7 November 2017 (17 pages) |
25 May 2017 | Second filing of the annual return made up to 13 December 2010 (29 pages) |
25 May 2017 | Second filing of the annual return made up to 13 December 2010 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2012 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2013 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2011 (28 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2015 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2012 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2013 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2014 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2015 (29 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2011 (28 pages) |
27 April 2017 | Second filing of the annual return made up to 13 December 2014 (29 pages) |
5 April 2017 | Second filing of Confirmation Statement dated 13/12/2016 (5 pages) |
5 April 2017 | Second filing of Confirmation Statement dated 13/12/2016 (5 pages) |
20 February 2017 | Director's details changed for Mr Edward Charles Millard on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Edward Charles Millard on 20 February 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 December 2016 | Appointment of Mr John Anthony Boon as a director on 28 April 2016 (2 pages) |
22 December 2016 | 13/12/16 Statement of Capital gbp 91500.00
|
22 December 2016 | 13/12/16 Statement of Capital gbp 91500.00
|
22 December 2016 | Appointment of Mr John Anthony Boon as a director on 28 April 2016 (2 pages) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 October 2012 | Termination of appointment of Paul Millard as a director (1 page) |
3 October 2012 | Termination of appointment of Paul Millard as a director (1 page) |
20 April 2012 | Appointment of Mr Edward Charles Millard as a director (2 pages) |
20 April 2012 | Appointment of Mr Edward Charles Millard as a director (2 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
4 November 2011 | Termination of appointment of William Millard as a director (1 page) |
4 November 2011 | Termination of appointment of William Millard as a director (1 page) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders
|
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders
|
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (12 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 September 2010 | Appointment of Mr William Windover Millard as a director (2 pages) |
17 September 2010 | Appointment of Mr William Windover Millard as a director (2 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
26 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
15 December 2008 | Return made up to 13/12/08; full list of members (13 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (13 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
14 August 2008 | Secretary appointed william james benedict payne (1 page) |
14 August 2008 | Secretary appointed william james benedict payne (1 page) |
14 August 2008 | Appointment terminated secretary john millard (1 page) |
14 August 2008 | Appointment terminated secretary john millard (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (10 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (10 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (9 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (9 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (11 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (11 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Return made up to 13/12/04; full list of members (10 pages) |
17 March 2005 | Return made up to 13/12/04; full list of members (10 pages) |
1 March 2005 | Particulars of mortgage/charge (4 pages) |
1 March 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
12 June 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Accounting reference date extended from 25/03/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date extended from 25/03/04 to 31/03/04 (1 page) |
19 December 2003 | Return made up to 13/12/03; full list of members (12 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (12 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 199 southwark bridge road london SE1 oha (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 199 southwark bridge road, london, SE1 oha (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Return made up to 13/12/02; full list of members (13 pages) |
4 February 2003 | Return made up to 13/12/02; full list of members (13 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 13/12/01; no change of members
|
10 January 2002 | Return made up to 13/12/01; no change of members
|
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Return made up to 13/12/00; no change of members (7 pages) |
21 December 2000 | Return made up to 13/12/00; no change of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 13/12/99; full list of members (9 pages) |
23 February 2000 | Return made up to 13/12/99; full list of members (9 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 December 1998 | Return made up to 13/12/98; no change of members (5 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Return made up to 13/12/97; full list of members (20 pages) |
30 December 1997 | Return made up to 13/12/97; full list of members (20 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 December 1996 | Return made up to 13/12/96; full list of members (12 pages) |
27 December 1996 | Return made up to 13/12/96; full list of members (12 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (26 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (26 pages) |
16 November 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
7 December 1987 | Company name changed millard estates LIMITED(the)\certificate issued on 08/12/87 (2 pages) |
7 December 1987 | Company name changed millard estates LIMITED(the)\certificate issued on 08/12/87 (2 pages) |
27 October 1976 | Memorandum and Articles of Association (18 pages) |
27 October 1976 | Memorandum and Articles of Association (18 pages) |
12 September 1946 | Particulars of mortgage/charge (4 pages) |
12 September 1946 | Particulars of mortgage/charge (4 pages) |
6 April 1929 | Incorporation (52 pages) |
6 April 1929 | Incorporation (52 pages) |