Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Director Name | Mrs Celia Margaret Chandler |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O 6 Langley Hill Kings Langley Hertfordshire WD4 9HD |
Secretary Name | Mrs Jocelyn Greaves |
---|---|
Status | Current |
Appointed | 01 December 2022(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 23 Church Street Rickmansworth WD3 1DE |
Director Name | Mr Leonard George Herbert Wretham |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(44 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 04 January 2010) |
Role | Retired |
Correspondence Address | Brackenrigg 39 Highfield Way Rickmansworth Hertfordshire WD3 7PP |
Director Name | Mrs Margaret Joyce Wretham |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brackenrigg 39 Highfield Way Rickmansworth Hertfordshire WD3 7PP |
Director Name | Mr John David George Wretham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 03 May 2023) |
Role | Surveyor Valuer |
Country of Residence | England |
Correspondence Address | Sunrise Of Chorleywood High View Chorleywood Rickmansworth WD3 5TQ |
Secretary Name | Mr Leonard George Herbert Wretham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(44 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Brackenrigg 39 Highfield Way Rickmansworth Hertfordshire WD3 7PP |
Secretary Name | Mr John David George Wretham |
---|---|
Status | Resigned |
Appointed | 04 January 2010(62 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Correspondence Address | High View High View Chorleywood Rickmansworth WD3 5TQ |
Secretary Name | Mrs Lisa Dibbs |
---|---|
Status | Resigned |
Appointed | 09 January 2022(75 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 34 St. Peters Way Chorleywood Rickmansworth WD3 5QE |
Registered Address | 23 Church Street Rickmansworth WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
273 at £1 | John David George Wretham 36.84% Ordinary |
---|---|
234 at £1 | Celia Margaret Chandler 31.58% Ordinary |
234 at £1 | Jocelyn Mary Greaves 31.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,455 |
Net Worth | £2,428,856 |
Cash | £164,706 |
Current Liabilities | £60,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on southside of ovesdon avenue & fixtures mx 467458. Fully Satisfied |
---|---|
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 first avenue, dagenham essex & all fixtures. Fully Satisfied |
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 prospect road, woodford green essex & all fixtures. Fully Satisfied |
5 November 1971 | Delivered on: 16 November 1971 Satisfied on: 6 November 2001 Persons entitled: Sunderland & Shields Building Society Classification: Legal charge Secured details: £1000 & all other monies due. Particulars: 6 derby avenue harrow weald middx. Fully Satisfied |
27 February 1961 | Delivered on: 6 March 1961 Satisfied on: 6 November 2001 Persons entitled: Industrial & Provident Permanent Building Society Classification: Mortgage Secured details: £2520 and any other moneys due etc. Particulars: No. 96B, queens road, watford, herts. Fully Satisfied |
9 June 1988 | Delivered on: 15 June 1988 Satisfied on: 6 November 2001 Persons entitled: North of England Building Society Classification: Legal charge Secured details: £35,000 and further advances due from the company to the chargee. Particulars: Number 55 ebury house, goral mead rickmansworth hertfordshire. Fully Satisfied |
2 September 1982 | Delivered on: 13 September 1982 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shields Building Society. Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee on under the terms of the charge. Particulars: 154 lynton road, south harrow, middlesex. Fully Satisfied |
17 September 1980 | Delivered on: 19 September 1980 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge Secured details: £5000 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 106 nestles avenue, hayes, middlesex. Title no mx 49366. Fully Satisfied |
5 April 1979 | Delivered on: 18 April 1979 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge Secured details: £3,200 and all monies due or to become due from the company to the chargee. Particulars: 57 and 59 sheldon road, edmonton, london N18. Fully Satisfied |
29 September 1978 | Delivered on: 19 October 1978 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge Secured details: £6,000 & all other monies due or to become due from the company to the chargee. Particulars: 203, deansbrook road, edgware, middlesex HA8 9BU. Fully Satisfied |
29 September 1978 | Delivered on: 5 October 1978 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge registered pursuant to a statutory declaration dated 17.10.78. Secured details: £12,500 & all other monies due or to become due from the company to the chargee. Particulars: 6 & 6A the parade, village way east, harrow, middlesex. Title no mx 16700. Fully Satisfied |
30 October 1974 | Delivered on: 5 November 1974 Satisfied on: 22 September 1992 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 301 watford road. Chiswell green. St. Albans. Herts. Fully Satisfied |
17 October 1972 | Delivered on: 19 October 1972 Satisfied on: 6 November 2001 Persons entitled: Sunderland and Shield Building Society. Classification: Legal charge Secured details: For securing £1,350 and all other monies due or to become due from the company to the chargee on any account. Particulars: 105 midhurst gardens hillingdon, middlesex. Fully Satisfied |
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 oval road south dagenham essex & all fixtures. Fully Satisfied |
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 6 November 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on eastside of eastmead avenue. Greenford & all fixtures ngl 10784. Fully Satisfied |
27 May 1955 | Delivered on: 2 June 1955 Satisfied on: 6 November 2001 Persons entitled: Industrial & Provident Permanent Building Society. Classification: Mortgage Secured details: £550 and any other moneys due etc. Particulars: 8, earlsmead, harrow, middx. Title no. Mx. 164459. Fully Satisfied |
12 February 1968 | Delivered on: 26 February 1968 Persons entitled: The Sunderland Building Soc Classification: Legal charge Secured details: £800 & all other monies due from co. To chargee. Particulars: 59, station rd hampton. Outstanding |
17 September 1964 | Delivered on: 1 October 1964 Persons entitled: The Industrial and Provident Permenant Building Society Classification: Legal charge Secured details: £1,500 & any other moneys due etc. Particulars: 292 whippendell road watford herts. Outstanding |
5 December 1963 | Delivered on: 6 December 1963 Persons entitled: J. F. Knight Kathleen Kiernan L. J. Burgin C. A. Chamberlin Classification: Legal charge Secured details: £2.800. Particulars: 345, 357 and 371. hatton road, east bedfont, feltham, middx. Outstanding |
5 April 2001 | Delivered on: 6 April 2001 Persons entitled: Hsbc 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: F/Hold property known as 41 south cottage gardens chorleywood herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 1999 | Delivered on: 10 April 1999 Persons entitled: Midland 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: F/H 14 acer close bradwell grove burford oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 October 1995 | Delivered on: 28 October 1995 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
22 October 1995 | Delivered on: 28 October 1995 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: F/H property k/as 6 the parade village way east harrow. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 July 1992 | Delivered on: 24 July 1992 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: F/Hold--307/309 rayners lane,pinner middx with all fixtures and fittings benefits of all rights,licences and the goodwill of business. Outstanding |
11 January 2024 | Director's details changed for Mrs Celia Margaret Chandler on 11 January 2024 (2 pages) |
---|---|
11 January 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
11 January 2024 | Notification of Celia Margaret Chandler as a person with significant control on 3 May 2023 (2 pages) |
11 January 2024 | Termination of appointment of John David George Wretham as a director on 3 May 2023 (1 page) |
11 January 2024 | Cessation of John David George Wretham as a person with significant control on 3 May 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
29 December 2022 | Notification of Jocelyn Mary Greaves as a person with significant control on 28 December 2022 (2 pages) |
2 December 2022 | Appointment of Mrs Jocelyn Greaves as a secretary on 1 December 2022 (2 pages) |
2 December 2022 | Termination of appointment of John David George Wretham as a secretary on 1 December 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 February 2022 | Termination of appointment of Lisa Dibbs as a secretary on 1 February 2022 (1 page) |
20 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
19 January 2022 | Secretary's details changed for Mr John David George Wretham on 10 January 2022 (1 page) |
18 January 2022 | Appointment of Mrs Lisa Dibbs as a secretary on 9 January 2022 (2 pages) |
18 January 2022 | Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to 23 Church Street Rickmansworth WD3 1DE on 18 January 2022 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 July 2021 | Director's details changed for Mr John David George Wretham on 15 July 2021 (2 pages) |
16 July 2021 | Change of details for Mr John David George Wretham as a person with significant control on 15 July 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 December 2020 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
14 August 2020 | Registered office address changed from Suite 101 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 April 2019 | Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101 46a Station Road North Harrow Harrow HA2 7SE on 3 April 2019 (1 page) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 March 2016 | Appointment of Mrs Celia Margaret Chandler as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Celia Margaret Chandler as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Jocelyn Mary Greaves as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Jocelyn Mary Greaves as a director on 26 February 2016 (2 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 January 2014 | Termination of appointment of a director (1 page) |
8 January 2014 | Termination of appointment of a director (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Margaret Wretham as a director (1 page) |
7 January 2014 | Termination of appointment of Margaret Wretham as a director (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 November 2013 | Registered office address changed from 158 High St. Wealdstone Middx. HA3 7AX on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 158 High St. Wealdstone Middx. HA3 7AX on 12 November 2013 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Leonard Wretham as a secretary (1 page) |
5 January 2010 | Termination of appointment of Leonard Wretham as a secretary (1 page) |
4 January 2010 | Appointment of Mr John David George Wretham as a secretary (1 page) |
4 January 2010 | Appointment of Mr John David George Wretham as a secretary (1 page) |
4 January 2010 | Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of Leonard Wretham as a secretary (1 page) |
4 January 2010 | Termination of appointment of Leonard Wretham as a director (1 page) |
4 January 2010 | Director's details changed for John David George Wretham on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John David George Wretham on 4 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of Leonard Wretham as a secretary (1 page) |
4 January 2010 | Termination of appointment of Leonard Wretham as a director (1 page) |
4 January 2010 | Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John David George Wretham on 4 January 2010 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 February 2008 | Return made up to 29/12/07; no change of members
|
7 February 2008 | Return made up to 29/12/07; no change of members
|
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members
|
17 January 2006 | Return made up to 29/12/05; full list of members
|
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members
|
28 January 2005 | Return made up to 29/12/04; full list of members
|
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 February 2004 | Return made up to 29/12/03; full list of members
|
1 February 2004 | Return made up to 29/12/03; full list of members
|
19 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members
|
7 February 2002 | Return made up to 29/12/01; full list of members
|
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1999 | Return made up to 29/12/98; no change of members
|
28 January 1999 | Return made up to 29/12/98; no change of members
|
19 March 1998 | Return made up to 29/12/97; full list of members
|
19 March 1998 | Return made up to 29/12/97; full list of members
|
13 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
13 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |