London
EC4M 9AF
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2015(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Christopher Stuart Shaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Allan Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 16 Edenfield Lane Worsley Manchester Lancashire M28 2PP |
Secretary Name | Carole Elaine Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(52 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Jonathan Christopher William Shaw |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(72 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Carole Elaine Shaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(72 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Marion Bill Beason |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2015(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,049,237 |
Gross Profit | £1,438,476 |
Net Worth | £4,234,145 |
Cash | £242,540 |
Current Liabilities | £1,548,704 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (As Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land/ships/aircraft/intellectual property, including specifically the land on north side of captain clarke road, hyde which has the title number GM561507. See the instrument for more details. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Jp Morgan Chase Bank N.A., London Branch Classification: A registered charge Particulars: Land on north side of captain clarke road hyde. Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the north side of captain clarke road hyde t/no GM561507. Outstanding |
19 June 2006 | Delivered on: 28 June 2006 Satisfied on: 24 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 16 August 2014 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: F/H being office and factory at captain clarke road broadway industrial estate hyde manchester t/no gm 561507. Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 4 July 2006 Persons entitled: National Westminster 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: Land on the north side of captain clarke road greater manchester t/no;-GM561507. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 4 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 March 1992 | Delivered on: 5 March 1992 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Fixed and 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 charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 1991 | Delivered on: 30 January 1991 Satisfied on: 13 November 2001 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: The f/h property k/a land at captain clarke road broadway industrial estate, hyde, tameside, greater manchester. Fully Satisfied |
20 January 1988 | Delivered on: 1 February 1988 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 March 1987 | Delivered on: 2 April 1987 Satisfied on: 25 May 2006 Persons entitled: Marling Industries PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the share agreement and the deed of indemnities and warranties of even date. Particulars: Unsecured indebtedness from time to time of byrom textiles company limited to the charges pursuant to an agreement dated 30.3.87. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
16 December 2019 | Registration of charge 003738110012, created on 13 December 2019 (76 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 July 2019 | Satisfaction of charge 003738110010 in full (1 page) |
2 July 2019 | Satisfaction of charge 003738110009 in full (1 page) |
27 June 2019 | Registration of charge 003738110011, created on 21 June 2019 (74 pages) |
14 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of company's objects (2 pages) |
29 May 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Termination of appointment of Marion Bill Beason as a director on 21 September 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
18 May 2015 | Auditor's resignation (2 pages) |
18 May 2015 | Auditor's resignation (2 pages) |
17 May 2015 | Termination of appointment of Carole Elaine Shaw as a director on 28 March 2015 (2 pages) |
17 May 2015 | Termination of appointment of Carole Elaine Shaw as a director on 28 March 2015 (2 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
26 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
26 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
23 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
23 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London London EC4M 9AF on 23 April 2015 (2 pages) |
23 April 2015 | Sect 519 (1 page) |
23 April 2015 | Sect 519 (1 page) |
23 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages) |
23 April 2015 | Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London London EC4M 9AF on 23 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Carole Elaine Shaw as a director on 28 March 2015 (3 pages) |
20 April 2015 | Appointment of Carole Elaine Shaw as a director on 28 March 2015 (3 pages) |
17 February 2015 | Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages) |
27 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
27 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
25 April 2014 | Registration of charge 003738110010 (10 pages) |
25 April 2014 | Registration of charge 003738110009 (25 pages) |
25 April 2014 | Registration of charge 003738110009 (25 pages) |
25 April 2014 | Registration of charge 003738110010 (10 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 December 2013 | Termination of appointment of Jonathan Shaw as a director (1 page) |
9 December 2013 | Termination of appointment of Jonathan Shaw as a director (1 page) |
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
22 June 2012 | Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages) |
22 June 2012 | Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages) |
15 June 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
15 June 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | Particulars of mortgage/charge (9 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 2 parsonage road withington manchester M20 4PQ (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 2 parsonage road withington manchester M20 4PQ (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
10 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members
|
23 December 1996 | Return made up to 31/12/96; no change of members
|
8 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1995 | Return made up to 31/12/94; no change of members
|
11 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
19 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
19 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
18 December 1991 | Return made up to 31/12/91; no change of members (4 pages) |
18 December 1991 | Return made up to 31/12/91; no change of members (4 pages) |
14 January 1991 | Return made up to 13/11/90; full list of members (5 pages) |
14 January 1991 | Return made up to 13/11/90; full list of members (5 pages) |
28 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 October 1988 | Return made up to 25/08/88; full list of members (4 pages) |
6 October 1988 | Return made up to 25/08/88; full list of members (4 pages) |
5 September 1987 | Return made up to 07/04/87; full list of members (4 pages) |
5 September 1987 | Return made up to 07/04/87; full list of members (4 pages) |
13 April 1987 | Company name changed multiple winding company LIMITED (the)\certificate issued on 13/04/87 (2 pages) |
13 April 1987 | Company name changed multiple winding company LIMITED (the)\certificate issued on 13/04/87 (2 pages) |
6 May 1986 | Accounts made up to 30 September 1985 (14 pages) |
6 May 1986 | Return made up to 24/04/86; full list of members (4 pages) |
6 May 1986 | Return made up to 24/04/86; full list of members (4 pages) |
6 May 1986 | Full accounts made up to 30 September 1985 (14 pages) |
15 December 1984 | Annual return made up to 10/05/84 (5 pages) |
15 December 1984 | Annual return made up to 10/05/84 (5 pages) |
13 December 1984 | Annual return made up to 27/12/83 (5 pages) |
13 December 1984 | Annual return made up to 27/12/83 (5 pages) |
6 April 1983 | Accounts made up to 16 June 1982 (9 pages) |
6 April 1983 | Annual return made up to 24/08/82 (5 pages) |
6 April 1983 | Annual return made up to 24/08/82 (5 pages) |
6 April 1983 | Accounts made up to 16 June 1982 (9 pages) |
7 May 1942 | Incorporation (16 pages) |
7 May 1942 | Incorporation (16 pages) |