Northwood
Middlesex
HA6 3BP
Director Name | Mrs Joy Rochelle Groves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2009(70 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bourne End Road Northwood Middlesex HA6 3BP |
Secretary Name | Mr Lloyd McAllister Groves |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2009(70 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Mr Sean McAllister Groves |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Jill Margaret Dodwlell Groves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 February 2009) |
Role | Training Manager |
Country of Residence | Hong Kong |
Correspondence Address | Flat L1 Block 24 Scenic Villas Victoria Road Pokfulan Hong Kong |
Director Name | Mrs Fay Groves |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 19 Gleneagles Stanmore Middlesex HA7 3QG |
Director Name | Harvey Montgomery Groves |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 February 2009) |
Role | Judge |
Correspondence Address | 10 Mazeh Street Herzlia Israel |
Secretary Name | Harley Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 February 2009) |
Correspondence Address | 25 Bourne End Road Northwood Middx HA6 3BP |
Registered Address | 25 Bourne End Road Northwood Middlesex HA6 3BP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
667 at £1 | Lloyd Mcallister Groves & Joy Rochelle Groves 98.23% Ordinary |
---|---|
6 at £1 | Mr Harvey Montgomery Groves 0.88% Ordinary |
6 at £1 | Mrs Jill Margaret Dodwell-groves 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,500 |
Cash | £515 |
Current Liabilities | £9,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
13 April 1962 | Delivered on: 25 April 1962 Satisfied on: 20 February 2001 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 37, harley st, london W1. Fully Satisfied |
---|---|
16 June 1960 | Delivered on: 6 July 1960 Satisfied on: 20 February 2001 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 37 harley street, london N1. Title no. Ln 101536. Fully Satisfied |
20 December 1957 | Delivered on: 24 December 1957 Satisfied on: 20 February 2001 Persons entitled: Alliance Building Society. Classification: Further charge Secured details: £375. Particulars: Nos 29-41 (odd) inclusive letchworth avenue, feltham middlesex. Fully Satisfied |
20 December 1957 | Delivered on: 24 December 1957 Satisfied on: 20 February 2001 Persons entitled: Alliance Building Society. Classification: Further charge Secured details: £375. Particulars: Nos. 34, 40, 43, 44, 46, 48 and 52 letchworth avenue feltham, middlesex. Fully Satisfied |
29 October 1954 | Delivered on: 2 November 1954 Satisfied on: 20 February 2001 Persons entitled: Alliance Bldg. Soc Classification: Legal mortgage Secured details: £4,025. Particulars: 34, 40, 44, 46, 48, 52 and 43 letchworth avenue, feltham, middlesex. Fully Satisfied |
29 October 1954 | Delivered on: 2 November 1954 Satisfied on: 20 February 2001 Persons entitled: Alliance Bldg Soc Classification: Legal mortgage Secured details: £4,000. Particulars: 29/41 (odd) inclusive letchworth avenue, feltham, middlesex. Fully Satisfied |
20 June 1950 | Delivered on: 5 April 1954 Satisfied on: 20 February 2001 Persons entitled: Eastern Countries Bldg Socy Classification: Mortgage Secured details: 1855-4-11 (owing). Particulars: 38 coolhurst road crouch end, hornsey, middlesex. Fully Satisfied |
13 September 2004 | Delivered on: 21 September 2004 Satisfied on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 and 148 hinckley road leicester forest east leicester. Fully Satisfied |
12 November 1953 | Delivered on: 2 December 1953 Satisfied on: 8 March 2001 Persons entitled: Mrs E. Wallis Classification: Charge Secured details: £6000. Particulars: 11A & 62 brook drive, harrow 17 headstone gardens, pinner 5 moat drive, pinner 22 camrose avenue, harrow title nos. Mx 91146, p 89725, p 46983, p 80912, mx 138342. Fully Satisfied |
25 March 2001 | Delivered on: 27 March 2001 Satisfied on: 21 September 2004 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: 146 and 148 hinckley road leicester forest east leicester. Fully Satisfied |
7 March 2001 | Delivered on: 13 March 2001 Satisfied on: 21 September 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 1995 | Delivered on: 27 April 1995 Satisfied on: 8 March 2001 Persons entitled: Clydesdale Bank Public Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 1995 | Delivered on: 26 April 1995 Satisfied on: 8 March 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 l/h property k/a 37 harley street london W1. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 16 March 1993 Persons entitled: National Westminster 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: L/H 37, harley street, london W1. And/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 20 February 2001 Persons entitled: Lloyds 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 - 35 dennis lane, stanmore middlesex title no;- mx 147958. Fully Satisfied |
24 November 1966 | Delivered on: 5 December 1966 Satisfied on: 20 February 2001 Persons entitled: Daisy E Branson Classification: Legal charge Secured details: £1000. Particulars: 11A brook drive harrow. Fully Satisfied |
30 September 1958 | Delivered on: 10 April 1964 Satisfied on: 20 February 2001 Persons entitled: Sun Life Assurance Society LTD Classification: Further charge reg pursuant to an order of court dated 25/03/1964 Secured details: 1000. Particulars: Greenwood dennis lane stanmore middx. Fully Satisfied |
16 March 1951 | Delivered on: 10 April 1964 Satisfied on: 20 February 2001 Persons entitled: Sun Life Assurance Socy LTD Classification: Mortgage reg pursuant to an order of court dated 25/03/1964 Secured details: £4600. Particulars: Greenwood, dennis lane stanmore, middx. Fully Satisfied |
24 October 1963 | Delivered on: 12 November 1963 Satisfied on: 20 February 2001 Persons entitled: Sun Life Assurance Society LTD Classification: Further charge Secured details: £4,900. Particulars: "Greenwood" dennis lane, stanmore, middlesex. Fully Satisfied |
19 January 1949 | Delivered on: 26 January 1949 Satisfied on: 20 February 2001 Persons entitled: Alliance Building Socy Classification: Legal charge Secured details: £17,250. Particulars: Various properties situate at harrow, pinner and feltham, middx. (For details see particulars). Fully Satisfied |
16 February 2021 | Appointment of Mr Sean Mcallister Groves as a director on 16 February 2021 (2 pages) |
---|---|
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Lloyd Mcallister Groves as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Notification of Joy Rochelle Groves as a person with significant control on 1 December 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2009 | Director's details changed for Jill Margaret Dodwlell Groves on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Jill Margaret Dodwlell Groves on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Termination of appointment of Jill Dodwlell Groves as a director (1 page) |
21 December 2009 | Director's details changed for Mr Lloyd Mcallister Groves on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Jill Dodwlell Groves as a director (1 page) |
21 December 2009 | Director's details changed for Mrs Joy Rochelle Groves on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Joy Rochelle Groves on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Harvey Groves as a director (1 page) |
21 December 2009 | Director's details changed for Mr Lloyd Mcallister Groves on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Harvey Groves as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 21/12/08; full list of members; amend (6 pages) |
9 March 2009 | Return made up to 21/12/08; full list of members; amend (6 pages) |
5 March 2009 | Director appointed joy rochelle groves (2 pages) |
5 March 2009 | Director appointed joy rochelle groves (2 pages) |
25 February 2009 | Secretary appointed lloyd groves (2 pages) |
25 February 2009 | Appointment terminated secretary harley management LTD (1 page) |
25 February 2009 | Appointment terminated secretary harley management LTD (1 page) |
25 February 2009 | Secretary appointed lloyd groves (2 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
13 March 2007 | Return made up to 21/12/06; full list of members
|
13 March 2007 | Return made up to 21/12/06; full list of members
|
1 December 2006 | Nc dec already adjusted 20/11/06 (3 pages) |
1 December 2006 | Nc dec already adjusted 20/11/06 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 21/12/04; full list of members
|
2 February 2005 | Return made up to 21/12/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 January 2004 | Return made up to 21/12/03; no change of members
|
11 January 2004 | Return made up to 21/12/03; no change of members
|
8 January 2003 | Return made up to 21/12/02; no change of members
|
8 January 2003 | Return made up to 21/12/02; no change of members
|
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
17 January 2002 | Return made up to 21/12/01; full list of members
|
17 January 2002 | Return made up to 21/12/01; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 21/12/00; no change of members
|
15 January 2001 | Return made up to 21/12/00; no change of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 21/12/99; no change of members
|
4 January 2000 | Return made up to 21/12/99; no change of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1997 | Return made up to 21/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 21/12/97; no change of members (8 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1986 | Accounts made up to 31 March 1986 (5 pages) |
29 November 1986 | Accounts made up to 31 March 1986 (5 pages) |
28 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
28 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
27 February 1986 | Accounts made up to 31 March 1984 (4 pages) |
27 February 1986 | Accounts made up to 31 March 1984 (4 pages) |
13 August 1984 | Accounts made up to 31 March 1982 (2 pages) |
13 August 1984 | Accounts made up to 31 March 1982 (2 pages) |
14 July 1984 | Accounts made up to 31 March 1983 (2 pages) |
14 July 1984 | Accounts made up to 31 March 1983 (2 pages) |