London
N13 4XE
Secretary Name | Mr Alan John Nagle |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Russell Arnold Nagle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(65 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mrs Marion Thelma Nagle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mrs Pauline Anne Nagle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Ivy Jenny Nagle |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 24 Seaforth Gardens Winchmore Hill London N21 3BS |
Director Name | Mr Ronald Nagle |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 October 2002) |
Role | Company Director |
Correspondence Address | 8 Bellmoor London NW3 1DY |
Website | www.rowans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88001950 |
Telephone region | London |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,885,136 |
Cash | £1,683,705 |
Current Liabilities | £420,773 |
Latest Accounts | 24 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 15 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 27 April |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
1 August 1983 | Delivered on: 4 August 1983 Satisfied on: 26 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 322 green lanes london. N4. title no: 179505. Fully Satisfied |
---|---|
1 August 1983 | Delivered on: 4 August 1983 Satisfied on: 26 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 187 seven sisters road london N4 title no: ln 86210. Fully Satisfied |
1 August 1983 | Delivered on: 4 August 1983 Satisfied on: 30 June 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 221 seven sisters road london. N4. title no: 222865. Fully Satisfied |
14 December 1978 | Delivered on: 20 December 1978 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H middle lane mews, 30A topsfield parade, tottenham lane, london. N8. title no. Mx 288310. Fully Satisfied |
14 November 1977 | Delivered on: 28 November 1977 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises 5 and 7 tollington park islington also known as 2-10 pine grove together with all fixtures present and future. Title no ngl 199384. Fully Satisfied |
9 August 1974 | Delivered on: 20 August 1974 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 446, west green road, south tottenham london N.15. together with all fixtures. Fully Satisfied |
9 August 1974 | Delivered on: 20 August 1974 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 444, west green road, south tottenham london N.15. together with all fixtures. Fully Satisfied |
9 August 1974 | Delivered on: 20 August 1974 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, ferme park road stroud green london N.4. together with all fixtures. Fully Satisfied |
27 June 1989 | Delivered on: 3 July 1989 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- top rank club seven sisters road finsbury park. Title no. Mx 344798. Fully Satisfied |
27 June 1989 | Delivered on: 3 July 1989 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever, and from the company under the terms of the charge. Particulars: F/H- top rank club seven sisters road finsbury park. Title no. Mx 344798. Fully Satisfied |
24 April 1987 | Delivered on: 6 May 1987 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 5 & 7 tollington park london N4 title no ngl 199384. Fully Satisfied |
24 April 1987 | Delivered on: 6 May 1987 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322 green lane london N4 title no ln 179505. Fully Satisfied |
24 April 1987 | Delivered on: 6 May 1987 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 seven sisters road finsbury park london N4 title no ln 86210. Fully Satisfied |
24 April 1987 | Delivered on: 6 May 1987 Satisfied on: 30 June 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 221 seven sisters road finsbury park, london N14 title no 222865. Fully Satisfied |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the the terms of the charge. Particulars: 634 holloway road london N7 title no ln 64418. Fully Satisfied |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the terms of the charge. Particulars: 30A topsfield parade, tottenham lane, london N8 title no mx 288310. Fully Satisfied |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the terms of the charge. Particulars: 5 & 7 tollington park london N4 title no ngl 199384. Fully Satisfied |
9 August 1974 | Delivered on: 20 August 1974 Satisfied on: 16 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. property known as 634, holloway road islington. Together with all fixtures. Fully Satisfied |
4 October 2023 | Full accounts made up to 24 April 2022 (24 pages) |
---|---|
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Director's details changed for Mr Russell Arnold Nagle on 9 August 2023 (2 pages) |
9 August 2023 | Change of details for Mr Russell Arnold Nagle as a person with significant control on 9 August 2023 (2 pages) |
26 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
28 January 2023 | Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page) |
14 December 2022 | Appointment of Mrs Pauline Anne Nagle as a director on 30 November 2022 (2 pages) |
14 December 2022 | Appointment of Mrs Marion Thelma Nagle as a director on 30 November 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 25 April 2021 (25 pages) |
22 April 2022 | Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page) |
3 February 2022 | Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page) |
29 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 26 April 2020 (24 pages) |
15 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Russell Arnold Nagle on 4 August 2020 (2 pages) |
5 August 2020 | Change of details for Mr Russell Arnold Nagle as a person with significant control on 4 August 2020 (2 pages) |
24 June 2020 | Full accounts made up to 28 April 2019 (22 pages) |
26 March 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page) |
27 December 2019 | Previous accounting period extended from 22 April 2019 to 5 May 2019 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
30 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 29 April 2018 (20 pages) |
16 April 2019 | Previous accounting period shortened from 23 April 2018 to 22 April 2018 (1 page) |
23 January 2019 | Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page) |
25 September 2018 | Change of share class name or designation (2 pages) |
25 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Statement of company's objects (2 pages) |
17 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
16 April 2018 | Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page) |
22 January 2018 | Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page) |
1 September 2017 | Secretary's details changed for Mr Alan John Nagle on 1 January 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Alan John Nagle on 1 January 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 September 2017 | Secretary's details changed for Mr Alan John Nagle on 1 January 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Alan John Nagle on 1 January 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Alan John Nagle as a person with significant control on 1 January 2017 (2 pages) |
15 August 2017 | Change of details for Mr Alan John Nagle as a person with significant control on 1 January 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 24 April 2016 (8 pages) |
20 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Total exemption small company accounts made up to 26 April 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 26 April 2015 (8 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 January 2015 | Total exemption small company accounts made up to 27 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 27 April 2014 (8 pages) |
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 April 2014 | Total exemption small company accounts made up to 28 April 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 28 April 2013 (8 pages) |
27 January 2014 | Previous accounting period shortened from 30 April 2013 to 28 April 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 30 April 2013 to 28 April 2013 (1 page) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 February 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
6 August 2012 | Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 1 May 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 1 May 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 1 May 2011 (7 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
31 January 2011 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 March 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 June 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
2 June 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
11 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
9 September 2007 | Return made up to 26/07/07; full list of members (7 pages) |
9 September 2007 | Return made up to 26/07/07; full list of members (7 pages) |
9 March 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
9 March 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
30 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
20 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
20 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 April 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
1 April 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
31 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
5 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
5 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
9 December 2003 | Return made up to 26/07/03; full list of members (7 pages) |
9 December 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
6 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 26/07/02; full list of members
|
19 August 2002 | Return made up to 26/07/02; full list of members
|
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
17 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
11 May 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
11 May 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
4 October 2000 | Return made up to 26/07/00; full list of members
|
4 October 2000 | Return made up to 26/07/00; full list of members
|
3 May 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
3 May 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
2 November 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 November 1999 | Return made up to 26/07/99; no change of members (4 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Full accounts made up to 30 April 1998 (19 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (19 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
29 May 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
1 December 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 December 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 September 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
1 September 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
23 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
23 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
6 May 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
6 May 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
31 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
31 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
5 June 1995 | Accounts for a medium company made up to 30 April 1994 (20 pages) |
5 June 1995 | Accounts for a medium company made up to 30 April 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
7 December 1994 | Return made up to 26/07/94; no change of members (4 pages) |
7 December 1994 | Return made up to 26/07/94; no change of members (4 pages) |
2 June 1994 | Accounts for a medium company made up to 30 April 1993 (11 pages) |
2 June 1994 | Accounts for a medium company made up to 30 April 1993 (11 pages) |
4 November 1993 | Return made up to 26/07/93; full list of members
|
4 November 1993 | Return made up to 26/07/93; full list of members
|
28 May 1993 | Accounts for a small company made up to 30 April 1992 (13 pages) |
28 May 1993 | Accounts for a small company made up to 30 April 1992 (13 pages) |
25 August 1992 | Return made up to 26/07/92; no change of members
|
25 August 1992 | Return made up to 26/07/92; no change of members
|
19 June 1992 | Full accounts made up to 30 April 1991 (11 pages) |
19 June 1992 | Full accounts made up to 30 April 1991 (11 pages) |
23 December 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
23 December 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
19 August 1991 | Return made up to 26/07/91; no change of members (6 pages) |
19 August 1991 | Return made up to 26/07/91; no change of members (6 pages) |
1 February 1991 | Return made up to 23/05/90; full list of members (4 pages) |
1 February 1991 | Return made up to 23/05/90; full list of members (4 pages) |
2 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1990 | Full accounts made up to 30 April 1989 (12 pages) |
30 May 1990 | Full accounts made up to 30 April 1989 (12 pages) |
26 April 1990 | Return made up to 26/07/89; full list of members (4 pages) |
26 April 1990 | Return made up to 26/07/89; full list of members (4 pages) |
22 March 1990 | Return made up to 12/05/88; full list of members (4 pages) |
22 March 1990 | Return made up to 12/05/88; full list of members (4 pages) |
7 March 1990 | Full accounts made up to 30 April 1988 (12 pages) |
7 March 1990 | Full accounts made up to 30 April 1988 (12 pages) |
3 July 1989 | Particulars of mortgage/charge (6 pages) |
3 July 1989 | Particulars of mortgage/charge (6 pages) |
17 June 1988 | Accounts made up to 30 April 1987 (12 pages) |
17 June 1988 | Accounts made up to 30 April 1987 (12 pages) |
17 March 1988 | Return made up to 11/12/87; full list of members (4 pages) |
17 March 1988 | Return made up to 11/12/87; full list of members (4 pages) |
6 May 1987 | Particulars of mortgage/charge (12 pages) |
6 May 1987 | Particulars of mortgage/charge (12 pages) |
5 January 1987 | Return made up to 01/10/86; full list of members (65 pages) |
5 January 1987 | Return made up to 01/10/86; full list of members (65 pages) |
20 April 1937 | Incorporation (17 pages) |
20 April 1937 | Incorporation (17 pages) |