York House
London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 March 2020) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 March 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Bruce Robert Vincent Bannister |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 25 Wool Road London SW20 0HN |
Director Name | Elizabeth Bannister |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 25 Wool Road London SW20 0HN |
Director Name | Roger Bruce Bannister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 454 Fulham Road London SW6 1BY |
Secretary Name | Bruce Robert Vincent Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 25 Wool Road London SW20 0HN |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(67 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(77 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(77 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
27 October 1981 | Delivered on: 3 November 1981 Satisfied on: 14 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 454,454A, 454B & 454C fulham road SW6 london borough of hammersmith & fulham title no 329240. Fully Satisfied |
---|---|
28 September 1977 | Delivered on: 13 October 1977 Satisfied on: 14 January 1999 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: 68, battersea high street, wandsworth london title no ln 196626. Fully Satisfied |
3 June 1955 | Delivered on: 10 June 1955 Satisfied on: 14 January 1999 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys duc etc. Particulars: 454, 454A, 454B, 454C fulham road, london. Title no. Ln 126879. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Statement of capital on 30 September 2019
|
30 September 2019 | Statement by Directors (1 page) |
30 September 2019 | Solvency Statement dated 13/09/19 (1 page) |
27 June 2019 | Termination of appointment of Benjamin Toby Grose as a director on 27 June 2019 (1 page) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
15 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
15 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
15 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
6 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
6 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
2 January 2008 | Location of register of members (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Return made up to 01/12/02; no change of members (4 pages) |
29 November 2002 | Return made up to 01/12/02; no change of members (4 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 01/12/01; no change of members (4 pages) |
17 January 2002 | Return made up to 01/12/01; no change of members (4 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
11 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: landsowne house berkeley square london W1X 6HQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: landsowne house berkeley square london W1X 6HQ (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
14 June 2000 | Company name changed thomas & wilson(holdings)LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed thomas & wilson(holdings)LIMITED\certificate issued on 15/06/00 (2 pages) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 454 fulham road londdn SW6 1BY (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 454 fulham road londdn SW6 1BY (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
31 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 July 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 July 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 June 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 June 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 August 1993 | Full accounts made up to 30 September 1992 (9 pages) |
3 August 1993 | Full accounts made up to 30 September 1992 (9 pages) |
19 October 1987 | Accounts made up to 30 September 1985 (12 pages) |
19 October 1987 | Full accounts made up to 30 September 1985 (12 pages) |
16 June 1932 | Incorporation (14 pages) |
16 June 1932 | Incorporation (14 pages) |