London
E1W 9US
Director Name | Mrs Alexandra Maria Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(76 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr John Eveleth Guest |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 December 2001) |
Role | Retired Solicitor |
Correspondence Address | Ascot Hill House Ascot Berkshire SL5 7HF |
Director Name | John Ashley Talbot Guest |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 24 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr John Eveleth Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Ascot Hill House Ascot Berkshire SL5 7HF |
Secretary Name | John Ashley Talbot Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(67 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
502 at £1 | Executors Of John Eveleth Guest 8.36% Ordinary |
---|---|
501 at £1 | John Ashley Talbot Guest 8.35% Ordinary |
250 at £10 | Executors Of John Eveleth Guest 41.65% Preference |
250 at £10 | John Ashley Talbot Guest 41.65% Preference |
Year | 2014 |
---|---|
Net Worth | £56,591 |
Cash | £107,257 |
Current Liabilities | £126,566 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 December 1939 | Delivered on: 4 January 1940 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £1000. Particulars: 7 houses with land adjoining situtate at st margarets bay, st margarets at cliffe kent. Fully Satisfied |
---|---|
9 August 1939 | Delivered on: 23 August 1939 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £4800. Particulars: Land and 1-4 (all) old coastguard cottages with land at rear used as swimming pool st margarets bay hotel and the annexe with appurtenances thereof old boathouse bungalow with garage and car park except that portion of car park which lies east of a line drawn from the cliff there through the easterly boundary of old boathouse bungalow and land with messuage and buildings thereon known as cliff hut, st margarets bay, kent. Fully Satisfied |
27 April 1939 | Delivered on: 17 May 1939 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £2200. Particulars: Land and 1-4 (all) old coastguard cottages with land at rear used as swimming pool st margarets bay hotel and the annexe with appurtenances thereof old boathouse bungalow with garage and car park except that portion of car park which lies east of a line drawn from the cliff there through the easterly boundary of old boathouse bungalow. Fully Satisfied |
27 April 1939 | Delivered on: 17 May 1939 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Mortgage by way of collateral security Secured details: For securing £2,200 under a further charge of even date. Particulars: Land knownn as cliff hut, st margarets bay, st margarets at cliffe, kent. Fully Satisfied |
7 October 1938 | Delivered on: 10 October 1938 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge supplemental to a legal charge dated 26 november 1937 and a further charge dated 26 january 1938 Secured details: £1000. Particulars: St margarets bay hotel, bay hotel garage old boat house bungalow, car park 1,2,3,+ 4 old coastguard cottages and swimming pool land adjoining and interest of mortgage in sea wall, sea defences and southeast roadway or in piece of land between the foot of the cliff and N.W. boundary property before described- st. Margarets bay, kent. Fully Satisfied |
24 June 1938 | Delivered on: 28 June 1938 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Charge Secured details: £6000. Particulars: Seven maisonettes & land adjoining st margarets bay hotel st margarets at cliffe, kent. Fully Satisfied |
26 January 1938 | Delivered on: 31 January 1938 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Debenture collateral to deed of even date Secured details: To secure £4000. Particulars: All the assets furniture, plant machinery equipment chattels & effects with the goodwill of business & all book debts present & future arising out of the property described in the deed of further charge. Fully Satisfied |
26 January 1938 | Delivered on: 31 January 1938 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £4000. Particulars: St margarets bay hotel, bay hotel garage, old boat house, bungalow, car park 1,2,3 & 4 old coastguard cottages & swimming pool and land adjoining & interest of the company in the sea wall etc. Fully Satisfied |
15 February 1995 | Delivered on: 28 February 1995 Satisfied on: 30 January 1996 Persons entitled: Criterion Estates Limited Classification: Charge Secured details: £90,000. Particulars: 328-346 park road loughborough leicestershire. Fully Satisfied |
19 August 1953 | Delivered on: 21 August 1953 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £5806-6-8 and further advances not exceeding therewith £7,000. Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow, car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages,swimming pool (formerly rose garden) st margarets bay hotel & coys' interest in sea wall & sea defences & S.E. roadway or in land between foot of cliff & north west boundary of property & 7 maisonettes. Fully Satisfied |
5 July 1951 | Delivered on: 16 July 1951 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £1,179-19-5 and further advances not exceeding £3,000. Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages, swimming pool (formerly rose garden) st margarets bay hotel & coys' interest in sea wall & sea defences & S.e roadway or in land between foot of cliff north west boundary of property & 7 maisonettes. Fully Satisfied |
18 July 1949 | Delivered on: 3 August 1949 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £23,972-18-1 and further advances not exceeding therewith £25,000. Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow, car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages, swimming pool (formerly rose garden) st margarets bay hotel & coy's interest in sea wall & sea defences & S.E. roadway or in land between foot of cliff & north west boundary of property & 7 maisonettes. Fully Satisfied |
1 August 1940 | Delivered on: 8 August 1940 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: Further charge Secured details: £3000. Particulars: St margarets bay hotel together with buildings and land adjoining also 7 dwelling houses situate at st margarets bay,kent and all interest of the company in the sea wall, sea defences and south east roadway. Fully Satisfied |
26 November 1937 | Delivered on: 26 November 1937 Satisfied on: 30 January 1996 Persons entitled: Southern Counties Building Society Classification: A registered charge Fully Satisfied |
24 January 1996 | Delivered on: 27 January 1996 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: Property at 328-346 (even) park road, loughborough, leicestershire with the benefit of all rights licences and guarantees etc. relating to the property; any shares or membership rights; any goodwill of any business 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 in respect of the property. See the mortgage charge document for full details. Outstanding |
5 April 2024 | Director's details changed for Mrs Phillippa Carole Talbot Ricks on 5 April 2024 (2 pages) |
---|---|
5 April 2024 | Director's details changed for Mrs Alexandra Maria Jones on 5 April 2024 (2 pages) |
4 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 4 April 2024 (1 page) |
18 March 2024 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
18 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
17 July 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2022 | Change of details for The Estate John Ashley Talbot Guest as a person with significant control on 15 December 2022 (2 pages) |
15 December 2022 | Change of details for Mrs Phillippa Carole Talbot Ricks as a person with significant control on 15 December 2022 (2 pages) |
8 December 2022 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 17 November 2022 (2 pages) |
10 August 2022 | Satisfaction of charge 15 in full (2 pages) |
10 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
15 September 2021 | Change of details for John Ashley Talbot Guest as a person with significant control on 24 November 2020 (2 pages) |
15 September 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
11 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
9 September 2021 | Termination of appointment of John Ashley Talbot Guest as a director on 24 November 2020 (1 page) |
9 September 2021 | Termination of appointment of John Ashley Talbot Guest as a secretary on 24 November 2020 (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
13 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
23 March 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 August 2018 | Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 6 July 2017 (1 page) |
21 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
3 May 2018 | Secretary's details changed for John Ashley Talbot Guest on 3 May 2018 (1 page) |
3 May 2018 | Director's details changed for John Ashley Talbot Guest on 3 May 2018 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 July 2017 | Notification of John Ashley Talbot Guest as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Ashley Talbot Guest as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of John Ashley Talbot Guest as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 September 2016 | Second filing of the annual return made up to 22 June 2016 (19 pages) |
23 September 2016 | Second filing of the annual return made up to 22 June 2016 (19 pages) |
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-09-23
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-09-23
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 April 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages) |
10 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
31 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Appointment of Alexandra Maria Jones as a director (3 pages) |
10 January 2013 | Appointment of Alexandra Maria Jones as a director (3 pages) |
23 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Section 125 reg of members (4 pages) |
5 December 2011 | Section 125 reg of members (4 pages) |
18 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 October 2009 | Registered office address changed from , Grant Thornton Uk Llp, Hartwell House Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Grant Thornton Uk Llp Hartwell House Hartwell House 55-61 Victoria Street Bristol BS1 6FT on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from , Grant Thornton Uk Llp, Hartwell House Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 29 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Court order insolvency:by way of service upon the registrar sealed order of court to permanently stay the proceedings in the winding up of the company. (3 pages) |
14 August 2009 | Court order insolvency:by way of service upon the registrar sealed order of court to permanently stay the proceedings in the winding up of the company. (3 pages) |
10 August 2009 | Order of court to wind up (1 page) |
10 August 2009 | Order of court to wind up (1 page) |
27 July 2009 | Order of court to stay winding up (2 pages) |
19 May 2009 | Return made up to 21/06/08; full list of members (4 pages) |
19 May 2009 | Return made up to 21/06/08; full list of members (4 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
18 February 2009 | Appointment of a liquidator (1 page) |
18 February 2009 | Appointment of a liquidator (1 page) |
21 November 2008 | Order of court to wind up (1 page) |
21 November 2008 | Order of court to wind up (1 page) |
12 November 2008 | Court order notice of winding up (2 pages) |
12 November 2008 | Court order notice of winding up (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 November 2006 | Accounts made up to 31 March 2005 (10 pages) |
3 November 2006 | Accounts made up to 31 March 2005 (10 pages) |
31 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
31 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 January 2005 | Return made up to 21/06/04; full list of members
|
4 January 2005 | Return made up to 21/06/04; full list of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members
|
16 July 2003 | Return made up to 21/06/03; full list of members
|
30 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members
|
15 July 2002 | Return made up to 21/06/02; full list of members
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
29 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
20 July 2001 | Accounts made up to 31 March 2001 (12 pages) |
20 July 2001 | Accounts made up to 31 March 2001 (12 pages) |
13 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
13 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Return made up to 21/06/98; no change of members (6 pages) |
18 June 1998 | Return made up to 21/06/98; no change of members (6 pages) |
25 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
9 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
9 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1995 | Return made up to 21/06/95; no change of members (6 pages) |
6 November 1995 | Return made up to 21/06/95; no change of members (6 pages) |
6 October 1995 | Accounts made up to 31 March 1995 (11 pages) |
6 October 1995 | Accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 March 1937 | Resolutions
|
15 March 1937 | Resolutions
|
13 May 1936 | Incorporation (20 pages) |
13 May 1936 | Incorporation (20 pages) |