Company NameHolder Properties Limited
Company StatusActive
Company Number00337943
CategoryPrivate Limited Company
Incorporation Date16 March 1938(86 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lloyd McAllister Groves
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(62 years, 1 month after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMrs Joy Rochelle Groves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(70 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameMr Lloyd McAllister Groves
NationalityBritish
StatusCurrent
Appointed13 February 2009(70 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Sean McAllister Groves
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(82 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameJill Margaret Dodwlell Groves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 February 2009)
RoleTraining Manager
Country of ResidenceHong Kong
Correspondence AddressFlat L1 Block 24 Scenic Villas
Victoria Road
Pokfulan
Hong Kong
Director NameMrs Fay Groves
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address19 Gleneagles
Stanmore
Middlesex
HA7 3QG
Director NameHarvey Montgomery Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 February 2009)
RoleJudge
Correspondence Address10 Mazeh Street
Herzlia
Israel
Secretary NameHarley Management Ltd (Corporation)
StatusResigned
Appointed21 December 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 February 2009)
Correspondence Address25 Bourne End Road
Northwood
Middx
HA6 3BP

Location

Registered Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

667 at £1Lloyd Mcallister Groves & Joy Rochelle Groves
98.23%
Ordinary
6 at £1Mr Harvey Montgomery Groves
0.88%
Ordinary
6 at £1Mrs Jill Margaret Dodwell-groves
0.88%
Ordinary

Financials

Year2014
Net Worth£207,500
Cash£515
Current Liabilities£9,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Charges

13 April 1962Delivered 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 1960Delivered 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 1957Delivered 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 1957Delivered 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 1954Delivered 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 1954Delivered 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 1950Delivered 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 2004Delivered 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 1953Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 1995Delivered 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 1983Delivered 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 1983Delivered 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 1966Delivered 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 1958Delivered 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 1951Delivered 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 1963Delivered 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 1949Delivered 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

Filing History

16 February 2021Appointment of Mr Sean Mcallister Groves as a director on 16 February 2021 (2 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 April 2018Registered 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 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Change of details for Mr Lloyd Mcallister Groves as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Notification of Joy Rochelle Groves as a person with significant control on 1 December 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 679
(5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 679
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 679
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 679
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 679
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 679
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2009Director's details changed for Jill Margaret Dodwlell Groves on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Jill Margaret Dodwlell Groves on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 December 2009Termination of appointment of Jill Dodwlell Groves as a director (1 page)
21 December 2009Director's details changed for Mr Lloyd Mcallister Groves on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Jill Dodwlell Groves as a director (1 page)
21 December 2009Director's details changed for Mrs Joy Rochelle Groves on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Joy Rochelle Groves on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Harvey Groves as a director (1 page)
21 December 2009Director's details changed for Mr Lloyd Mcallister Groves on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Harvey Groves as a director (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 21/12/08; full list of members; amend (6 pages)
9 March 2009Return made up to 21/12/08; full list of members; amend (6 pages)
5 March 2009Director appointed joy rochelle groves (2 pages)
5 March 2009Director appointed joy rochelle groves (2 pages)
25 February 2009Secretary appointed lloyd groves (2 pages)
25 February 2009Appointment terminated secretary harley management LTD (1 page)
25 February 2009Appointment terminated secretary harley management LTD (1 page)
25 February 2009Secretary appointed lloyd groves (2 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 December 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
28 December 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
13 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2006Nc dec already adjusted 20/11/06 (3 pages)
1 December 2006Nc dec already adjusted 20/11/06 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Return made up to 21/12/05; full list of members (8 pages)
3 January 2006Return made up to 21/12/05; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Particulars of mortgage/charge (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 January 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 21/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 21/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page)
16 October 2002Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
15 January 2001Return made up to 21/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 January 2001Return made up to 21/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page)
10 October 2000Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
4 January 2000Return made up to 21/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 January 2000Return made up to 21/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 1999Return made up to 21/12/98; full list of members (6 pages)
11 January 1999Return made up to 21/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1997Return made up to 21/12/97; no change of members (8 pages)
30 December 1997Return made up to 21/12/97; no change of members (8 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 21/12/96; no change of members (4 pages)
30 December 1996Return made up to 21/12/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Return made up to 21/12/95; full list of members (6 pages)
3 January 1996Return made up to 21/12/95; full list of members (6 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
29 November 1986Accounts made up to 31 March 1986 (5 pages)
29 November 1986Accounts made up to 31 March 1986 (5 pages)
28 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
28 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
27 February 1986Accounts made up to 31 March 1984 (4 pages)
27 February 1986Accounts made up to 31 March 1984 (4 pages)
13 August 1984Accounts made up to 31 March 1982 (2 pages)
13 August 1984Accounts made up to 31 March 1982 (2 pages)
14 July 1984Accounts made up to 31 March 1983 (2 pages)
14 July 1984Accounts made up to 31 March 1983 (2 pages)