London
N19 5EZ
Director Name | Mr Paul Joseph Charles Howe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1998(62 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm The Street Drinkstone Bury St. Edmunds Suffolk IP30 9SX |
Secretary Name | Mr Francis Neville Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(62 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Corinne Road London N19 5EZ |
Director Name | Mr Robert Maurice Neville Silver |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Maurice Essex |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 1998) |
Role | Financier |
Correspondence Address | 4 Southwood Park Highgate London N6 5SG |
Director Name | Rose Essex |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 1998) |
Role | Executive |
Correspondence Address | 4 Southwood Park Highgate London N6 5SG |
Director Name | Leonie Patricia Phillips |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 1998) |
Role | Executive |
Correspondence Address | 10 Oman Avenue London NW2 6BG |
Secretary Name | David Symberlist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 44 Petworth Road London W2 |
Secretary Name | Leonie Patricia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 10 Oman Avenue London NW2 6BG |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.7k at £1 | Frank Silver 54.44% Preference |
---|---|
2.2k at £1 | Paul Howe 44.56% Preference |
505 at £0.05 | Frank Silver 0.51% Ordinary |
495 at £0.05 | Paul Howe 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000,984 |
Cash | £400 |
Current Liabilities | £741,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
26 August 2005 | Delivered on: 1 September 2005 Satisfied on: 13 January 2011 Persons entitled: Butterfield Bank (UK) Limited 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 property k/a 113 and 113A northgate street, bury st edmunds (also k/a manchester house, 113 northgate street, bury st edmunds, suffolk) t/no SK215703 and all buildings and erections, plant, machinery, fixtures, fittings and other equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 2003 | Delivered on: 17 June 2003 Satisfied on: 13 January 2011 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge of beneficial interest Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Its beneficial interest in f/h property 113 and 113A northgate street bury st. Edmunds t/n SK215703. Fully Satisfied |
7 June 2002 | Delivered on: 18 June 2002 Satisfied on: 13 January 2011 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 4 johnson building,4 northgate st,bury st edmunds; t/no sk 100798; all buildings,erections,plant,machinery,fixtures,fittings and other equipment thereon; all options agreements,the benefit of all policies of insurance and all warranties with all moneys payable; fixed charge over all rents,licence fees,service charges and other monies reserved and all interest or proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
9 February 2001 | Delivered on: 14 February 2001 Satisfied on: 13 January 2011 Persons entitled: Leopold Joseph & Sons Limited 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 property k/a 70 holloway road london N7 t/no: 309933 and all buildings and erections thereon all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details. Fully Satisfied |
27 October 1998 | Delivered on: 30 October 1998 Satisfied on: 13 January 2011 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the old wool warehouse st andrews stret bury st edmunds t/n SK109776 and all buildings and erections all plant machinery fixtures fittings and other equipment by way of assignment all options agreements the benefit of all policies of insurance all warranties rents and other monies for full details please refer to form 395 and by way of floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
27 October 1998 | Delivered on: 30 October 1998 Satisfied on: 13 January 2011 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account numbered 52209050. Fully Satisfied |
14 June 1996 | Delivered on: 19 June 1996 Satisfied on: 31 January 2001 Persons entitled: Union Bancaire Privee Cbi-Tdb London Branch 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 property at and k/a the old wool warehouse st andrews street south bury st. Edmunds t/no SK109776. Fully Satisfied |
26 January 1996 | Delivered on: 10 February 1996 Satisfied on: 16 October 1998 Persons entitled: Union Bancaire Privee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 26 philbeach gardens SW5 t/nos.NGL436346 together with all fixtures. Floating charge over all undertaking and other property. Fully Satisfied |
26 August 2005 | Delivered on: 1 September 2005 Satisfied on: 13 January 2011 Persons entitled: Butterfield Bank (UK) Limited 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 property k/a 70 holloway road, islington t/no SK309933 and f/h land k/a wool warehouse, st andrews street south, bury st edmunds t/no SK109776 and all buildings and erections, plant, machinery, fixtures, fittings and other equipment. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 16 October 1998 Persons entitled: Union Bancaire Privee, Cbi-Tdb, London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10, 15/16 cornwall gardens, london t/no. NGL488044 together with all fixtures thereon. Fully Satisfied |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 holloway road london t/no 309933 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old wool warehouse st andrews street south bury st edmunds t/no SK109776 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manchester house 113 northgate street bury st edmunds t/no SK215703 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
25 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Director's details changed for Mr Paul Joseph Charles Howe on 31 January 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Paul Joseph Charles Howe on 31 January 2015 (2 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (6 pages) |
18 June 2002 | Particulars of mortgage/charge (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Return made up to 08/09/01; full list of members
|
8 October 2001 | Return made up to 08/09/01; full list of members
|
14 February 2001 | Particulars of mortgage/charge (7 pages) |
14 February 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 08/09/99; change of members
|
15 October 1999 | Return made up to 08/09/99; change of members
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
30 October 1998 | Particulars of mortgage/charge (7 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (7 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 235 old marylebone road london NW1 5QT (1 page) |
5 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 235 old marylebone road london NW1 5QT (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Return made up to 08/09/97; full list of members (9 pages) |
2 November 1997 | Return made up to 08/09/97; full list of members (9 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1996 | Return made up to 08/09/96; full list of members (9 pages) |
2 October 1996 | Return made up to 08/09/96; full list of members (9 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
18 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1936 | Incorporation (20 pages) |
17 August 1936 | Incorporation (20 pages) |