London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 February 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 November 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(46 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(51 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Alfred Richard Frank Strange |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2005) |
Role | Chartered Surveyor |
Correspondence Address | 25 Hollingbourne Gardens Ealing London W13 8EN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(51 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(61 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2021) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr James Stephen Gillard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(74 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(61 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20m at £1 | Land Securities Development LTD 100.00% Ordinary |
---|---|
1 at £1 | Land Securities Development LTD & Land Securities Properties LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 May 1986 | Delivered on: 5 April 1993 Satisfied on: 26 June 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £400,000,000. Particulars: F/H property k/a 1 seething lane london title no 350475. Fully Satisfied |
---|---|
9 February 1984 | Delivered on: 15 March 1993 Satisfied on: 12 August 1996 Persons entitled: Legal and General Assurance Society Limited Classification: Acquisition of property Secured details: £15,000,000. Particulars: F/H land and premises k/a 36 st mary at hill and 2,3 and 4 idol lane london title no 162377 (now title no ngl 699543. Fully Satisfied |
31 January 1992 | Delivered on: 21 February 1992 Satisfied on: 26 June 2007 Persons entitled: Legal and General Assurance Society Limited Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: Head leasehold interst in 22 to 46 (even numbers) beveridge way newton aycliffe. Fully Satisfied |
31 January 1992 | Delivered on: 21 February 1992 Satisfied on: 26 June 2007 Persons entitled: Legal and General Assurance Society Limited Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: Head leasehold interest in 2 to 20 (even numbers) beveridge way and 37 to 51 (odd numbers) dalton way newton aycliffe. Fully Satisfied |
30 November 1972 | Delivered on: 13 February 1992 Satisfied on: 15 July 1999 Persons entitled: Liverpool Victoria Trustees Limited Classification: Acquisition of property Secured details: All moneys due. Particulars: F/H property k/a 14,14A,16,16A and 18 middle street and 12,14 and 16 queen street consett durham. Fully Satisfied |
25 March 1959 | Delivered on: 7 April 1966 Satisfied on: 26 June 2007 Persons entitled: Legal & Assurance Society Classification: Deed of subsitition Secured details: Debenture stock amounting to (1) ukp 10,600,000 (2) £5,000,000 (3 ) £4,400,000. Particulars: 2-8 (even) coldharbau lane hayes middlesex (see doc 109 for full details). Fully Satisfied |
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Land Securities Development Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Land Securities Development Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Land Securities Development Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 April 2014 | Auditor's resignation (3 pages) |
9 April 2014 | Auditor's resignation (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 November 2008 | Appointment terminated director peter dudgeon (1 page) |
5 November 2008 | Appointment terminated director peter dudgeon (1 page) |
5 November 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
5 November 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
4 November 2008 | Director appointed martin reay wood (2 pages) |
4 November 2008 | Director appointed land securities management LIMITED (2 pages) |
4 November 2008 | Director appointed ls director LIMITED (2 pages) |
4 November 2008 | Director appointed martin reay wood (2 pages) |
4 November 2008 | Director appointed land securities management LIMITED (2 pages) |
4 November 2008 | Director appointed ls director LIMITED (2 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (9 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (9 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 April 1998 | Ad 30/03/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 100/20000100 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Ad 30/03/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages) |
15 April 1998 | £ nc 100/20000100 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
5 April 1993 | Particulars of property mortgage/charge (3 pages) |
5 April 1993 | Particulars of property mortgage/charge (3 pages) |
21 February 1992 | Particulars of property mortgage/charge (3 pages) |
21 February 1992 | Particulars of property mortgage/charge (3 pages) |