London
SW1P 3NE
Director Name | Mr Robert Patrick Gordon Cooke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 1997) |
Role | Accountant |
Correspondence Address | Athelhampton House Dorchester Dorset DT2 7LG |
Director Name | Lady Jenifer Patricia Evelyn Du Cann |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 11 Barton Street London SW1P 3NE |
Secretary Name | Mr Robert Patrick Gordon Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(47 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | Athelhampton House Dorchester Dorset DT2 7LG |
Secretary Name | Nigel Barrie Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(53 years after company formation) |
Appointment Duration | 2 years (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 23 Priory Street Cheltenham Gloucestershire GL52 6DR Wales |
Director Name | Mr Peter John Paice |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(54 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4a 59 Harrington Gardens London SW7 4JZ |
Secretary Name | Mr Peter John Paice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(55 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4a 59 Harrington Gardens London SW7 4JZ |
Registered Address | 11 Barton Street London SW1P 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
16.4k at £1 | Elizabeth Jane Louise Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,678,480 |
Cash | £370,703 |
Current Liabilities | £273,265 |
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 | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
15 December 1959 | Delivered on: 17 December 1959 Persons entitled: Mayor Alderman & Councillors of the Royal Boro' of Kensington Classification: Instr. Of charge Secured details: £1250. Particulars: 17, st. Charles square kensington, london W.10. Outstanding |
---|---|
28 September 1959 | Delivered on: 29 September 1959 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £6,325 and all other monies due etc. Particulars: 59 harrington gardens, kensington london title no ln. 109778. Outstanding |
13 April 1959 | Delivered on: 22 April 1959 Persons entitled: Royal Borough of Kensington Classification: Legal charge Secured details: £1,600. Particulars: 167 finborough road, london S.W.10. Outstanding |
8 September 1958 | Delivered on: 15 September 1958 Persons entitled: Bolton Bldg Socy. Classification: Legal charge Secured details: £6500 and all other moneys due etc. Particulars: 196 cromwell rd, london. S.W.5 title no. Ln 68727. Outstanding |
2 December 1952 | Delivered on: 21 December 1956 Persons entitled: Church of England Building Society Classification: Mortgage Secured details: £402-17-0 (owing). Particulars: 62 main road, lee, leisham S.E.12. title no 282399. Outstanding |
19 October 1956 | Delivered on: 6 November 1956 Persons entitled: Royal Borough of Kensington Classification: Charge Secured details: £2250. Particulars: 17, st charles square, kensington, london. W.10. title no. 252938. Outstanding |
21 December 2020 | Delivered on: 30 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 59 harrington gardens, london SW7 4JZ. Outstanding |
27 June 1951 | Delivered on: 9 July 1951 Persons entitled: Rev. H.P. King. Classification: Legal charge Secured details: £1,000. Particulars: 196, cromwell road, kensington london. Title no ln 68727. Outstanding |
30 July 2019 | Delivered on: 8 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 59 harrington gardens south kensington london. Outstanding |
12 October 2018 | Delivered on: 19 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The property known as 59 harrington gardens london SW7 4JZ. Outstanding |
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 59 harrington gardens, kensington, london SW7 4JZ registered at the land registry under title number LN109778. Outstanding |
15 July 2008 | Delivered on: 19 July 2008 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: Lloyds Tsb 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 11 barton street london t/no ngl 726532. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 September 1997 | Delivered on: 17 September 1997 Persons entitled: Nationwide Building Society 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 property known as 58 harrington gardens, kensington together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Outstanding |
5 September 1997 | Delivered on: 17 September 1997 Persons entitled: Nationwide Building Society 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 property known as 11 barton street in the city of westminster together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Outstanding |
1 January 1987 | Delivered on: 19 January 1987 Persons entitled: Eagle Star Insurane Company Limited. Classification: Deed of further charge. Secured details: For further securing £70,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 28TH sept. 1959 and a deed of further charge dated 13/9/73. Particulars: F/H property k/a 59 harrington gardens in the royal borough of kensington and chelsea title number ln 109778. Outstanding |
15 February 1949 | Delivered on: 7 March 1949 Persons entitled: W.E.G. Churcher E. Purveen Classification: Mortgage Secured details: £6500. Particulars: 1968 cromwell road, kensington. Outstanding |
23 December 1986 | Delivered on: 9 January 1987 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: 11, barton street, london S.W.1. Outstanding |
15 April 1983 | Delivered on: 21 April 1983 Persons entitled: Portman Building Society. Classification: Legal charge Secured details: £25,000 and further advances due from the company to the chargee. Particulars: F/H, 77 east street, southampton, hampshire. Title no hp 176351. Outstanding |
15 July 1981 | Delivered on: 16 July 1981 Persons entitled: Commercial Union Assurance Company Limited Classification: Legal charge Secured details: £50,000. Particulars: 221, 223, & 225 high street and 10, 10A, 12 & 12B derby road, eastleigh, hampshire. Title no:- hp 169317. Outstanding |
13 December 1973 | Delivered on: 2 January 1974 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of further charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 harrington gardens london. Outstanding |
14 February 1972 | Delivered on: 2 March 1972 Persons entitled: Hume Corporation LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125, high st, holyrood chamber's (above 125,) in southampton. Outstanding |
21 October 1969 | Delivered on: 3 November 1969 Persons entitled: The Bournemouth Christchurch Building Society Classification: Legal charge Secured details: £5,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Scotia" 14, st. Catherines rd. Southbourne bournemouth. Outstanding |
15 August 1969 | Delivered on: 5 September 1969 Persons entitled: Cheltenham & Gloucester Building Society Classification: Legal charge Secured details: £3,030 and further advances. Particulars: 35 bourne avenue shirley, southampton. Outstanding |
24 June 1963 | Delivered on: 1 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem. Of deposit Secured details: All monies due etc. n/e £11,500. Particulars: 5 carlton drive, putney. Outstanding |
5 December 1960 | Delivered on: 15 December 1960 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 196 cromwell road S.W.5. Outstanding |
4 April 1960 | Delivered on: 8 April 1960 Persons entitled: Mayor Alderman & Councillors of the Royal Boro' of Kensington Classification: Inst of charge. Secured details: £830. Particulars: 167, finborough road, kensington, london S.W.10. title no ln 139584. Outstanding |
4 December 1946 | Delivered on: 6 December 1946 Persons entitled: W.E.G. Churcher E. Purveen H L Gould Mrs G L Bukton Classification: Mortgage Secured details: £3000. Particulars: Freehold st martins avenue wanham dorset. Outstanding |
5 September 1997 | Delivered on: 17 September 1997 Satisfied on: 7 September 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
9 May 1995 | Delivered on: 25 May 1995 Satisfied on: 10 November 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 18D rona road, hampsteaby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Registration of charge 003869990030, created on 21 December 2020 (4 pages) |
21 December 2020 | Satisfaction of charge 003869990029 in full (1 page) |
21 December 2020 | Satisfaction of charge 003869990028 in full (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 February 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 August 2019 | Registration of charge 003869990029, created on 30 July 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 October 2018 | Satisfaction of charge 003869990027 in full (1 page) |
27 October 2018 | Satisfaction of charge 26 in full (1 page) |
19 October 2018 | Registration of charge 003869990028, created on 12 October 2018 (4 pages) |
21 February 2018 | Change of details for Dr Elizabeth Jane Louise Read as a person with significant control on 25 December 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Termination of appointment of Peter John Paice as a secretary on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter John Paice as a director on 1 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES to C/O Dr Louise Read 11 Barton Street London SW1P 3NE on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES to C/O Dr Louise Read 11 Barton Street London SW1P 3NE on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter John Paice as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter John Paice as a secretary on 1 November 2016 (1 page) |
19 May 2016 | Registration of charge 003869990027, created on 18 May 2016 (39 pages) |
19 May 2016 | Registration of charge 003869990027, created on 18 May 2016 (39 pages) |
12 May 2016 | Satisfaction of charge 8 in full (4 pages) |
12 May 2016 | Satisfaction of charge 24 in full (4 pages) |
12 May 2016 | Satisfaction of charge 16 in full (4 pages) |
12 May 2016 | Satisfaction of charge 16 in full (4 pages) |
12 May 2016 | Satisfaction of charge 20 in full (4 pages) |
12 May 2016 | Satisfaction of charge 20 in full (4 pages) |
12 May 2016 | Satisfaction of charge 8 in full (4 pages) |
12 May 2016 | Satisfaction of charge 24 in full (4 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
30 December 2014 | Registered office address changed from Mulberry House Colden Lane, Old Alresford Alresford Hampshire SO24 9DY to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES England to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES England to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Mulberry House Colden Lane, Old Alresford Alresford Hampshire SO24 9DY to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
8 December 2014 | Resolutions
|
8 December 2014 | Memorandum and Articles of Association (11 pages) |
8 December 2014 | Memorandum and Articles of Association (11 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mrs Elizabeth Jane Louise Read on 10 September 2013 (2 pages) |
10 January 2014 | Director's details changed for Mrs Elizabeth Jane Louise Read on 10 September 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Elizabeth Jane Louise Read on 20 December 2009 (2 pages) |
1 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Elizabeth Jane Louise Read on 20 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
10 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
21 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 December 1999 | Return made up to 24/12/99; full list of members
|
20 December 1999 | Return made up to 24/12/99; full list of members
|
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 12 imperial square cheltenham gloucestershire GL50 1QB (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 12 imperial square cheltenham gloucestershire GL50 1QB (1 page) |
15 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 May 1998 | Return made up to 24/12/97; full list of members (5 pages) |
22 May 1998 | Return made up to 24/12/97; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 3 durrant road bournemouth dorset BH2 6NE (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 3 durrant road bournemouth dorset BH2 6NE (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
1 April 1997 | Return made up to 24/12/96; no change of members
|
1 April 1997 | Return made up to 24/12/96; no change of members
|
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1996 | Return made up to 24/12/95; full list of members
|
19 February 1996 | Return made up to 24/12/95; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 August 1995 | £ ic 19343/19342 10/01/95 £ sr 1@1=1 (1 page) |
23 August 1995 | £ ic 19343/19342 10/01/95 £ sr 1@1=1 (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 11 barton st., London SW1P 3NE (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 11 barton st., London SW1P 3NE (1 page) |
25 May 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Particulars of mortgage/charge (6 pages) |