London
WC2R 1HL
Director Name | Mr Marc Franklin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Director |
Country of Residence | Brazil |
Correspondence Address | 151 Strand London WC2R 1JA |
Director Name | Jasmina Franklin Pierce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(61 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Strand London WC2R 1JA |
Director Name | James Burns Franklin |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1995) |
Role | Chairman |
Correspondence Address | Flat 5 St James Chambers 2-10 Ryder Street London Sw1 |
Director Name | Sydney Mark Frederick Franklin |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 15 September 2021) |
Role | Chairman |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Malcolm Bailey Ladell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Website | franklin.co.uk |
---|---|
Telephone | 020 78365746 |
Telephone region | London |
Registered Address | 151 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
720k at £1 | David Adrian Franklin 36.00% Ordinary |
---|---|
720k at £1 | Marc Franklin 36.00% Ordinary |
360k at £1 | Jasmina Franklin Pierce 18.00% Ordinary |
200k at £1 | Sydney Mark Frederick Franklin 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,744,504 |
Gross Profit | £1,456,901 |
Net Worth | £7,916,834 |
Cash | £271,900 |
Current Liabilities | £1,113,259 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
2 August 1985 | Delivered on: 5 August 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 151 strand london WC2. Outstanding |
---|---|
30 July 1982 | Delivered on: 11 August 1982 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company of any account with the bank designated barclays bank PLC re j & s franklin holdings and management services limited present & future. Outstanding |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Outstanding |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: The freehold land known as 151 strand, london, WC2R 1HL as registered at hm land registry with title number LN142619. Outstanding |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 December 2019 | Delivered on: 6 December 2019 Persons entitled: Mt Finance Limited (Crn: 06622832) Classification: A registered charge Particulars: The freehold known as 14 ovington gardens, london SW3 1LE with title number NGL168256. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as 151 strand london WC2R 1HL as the same is registered with title absolute at the land registry with title number LN142619. Outstanding |
5 August 2019 | Delivered on: 7 August 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Freehold land and buildings 14 ovington gardens london SW3 1LE registered with title number NGL168256 and all buildings fixtures fixed plant and machinery on the property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property. Outstanding |
8 December 2017 | Delivered on: 12 December 2017 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: The freehold property known as 151 strand registered under title number LN142619. Outstanding |
22 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 June 2011 | Delivered on: 7 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 13 june 2011 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency. Outstanding |
26 August 2003 | Delivered on: 30 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being unit 2 dorma trading park staffa road london E10 t/no EGL165510. 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 |
20 May 1997 | Delivered on: 22 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 14 ovington gardens, london SW3 title number ngl 168256 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. Outstanding |
1 February 1983 | Delivered on: 3 February 1983 Satisfied on: 18 June 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 norlington road, leyton, london, E10 L.B. of waltham forest. Title no egl 51708. Fully Satisfied |
1 February 1983 | Delivered on: 3 February 1983 Satisfied on: 18 June 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 adam & eve mews, chelsea, royal borough of kensington & chelsea. Title no. Ngl 240699. Fully Satisfied |
10 November 1980 | Delivered on: 28 November 1980 Satisfied on: 8 November 2012 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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: Any sun of sums for the time being standing to the creedit of the company. Fully Satisfied |
1 July 1975 | Delivered on: 14 July 1975 Satisfied on: 18 June 1996 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: F/H property elmcroft bury road sewardstonebury essex. Fully Satisfied |
25 June 1973 | Delivered on: 29 June 1973 Satisfied on: 2 February 2008 Persons entitled: Lloyds 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: Walbrook works norlington rd leyton E10. Fully Satisfied |
7 October 1960 | Delivered on: 2 August 1971 Satisfied on: 18 June 1996 Persons entitled: Waltham Abbey Permanent Building Society Classification: Legal charge Secured details: £3491.52 (owing). Particulars: "Elmcroft" stewardstonebury, essex. Fully Satisfied |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 8 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment and numbered 06717366 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
9 September 1997 | Delivered on: 18 September 1997 Satisfied on: 8 November 2012 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt or debts owing to the company on the account no 11211765 and all interest owing. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 29 December 1994 Satisfied on: 8 November 2012 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank in the name of j & s franklin (holdings & management services) limited designated treasury division and numbered IDB30647353SR. See the mortgage charge document for full details. Fully Satisfied |
25 January 1988 | Delivered on: 26 January 1988 Satisfied on: 8 November 2012 Persons entitled: Sydney Mark Frederick Levy Franklin 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:- 14, orington gardens london SW3. Title no ngl 168256. Fully Satisfied |
6 May 1971 | Delivered on: 13 May 1971 Satisfied on: 2 February 2008 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 not exceeding £60,000. Particulars: Walbrook works, norlington road, leyton, london borough of waltham forest. Fully Satisfied |
4 February 2021 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
---|---|
23 July 2020 | Director's details changed for Jasmina Franklin Pierce on 14 February 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
30 January 2020 | Registration of charge 004289350022, created on 30 January 2020 (19 pages) |
16 December 2019 | Satisfaction of charge 12 in full (2 pages) |
6 December 2019 | Registration of charge 004289350021, created on 4 December 2019 (27 pages) |
11 September 2019 | Satisfaction of charge 004289350018 in full (1 page) |
9 September 2019 | Registration of charge 004289350020, created on 6 September 2019 (47 pages) |
7 August 2019 | Registration of charge 004289350019, created on 5 August 2019 (33 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
13 December 2017 | Satisfaction of charge 9 in full (1 page) |
13 December 2017 | Satisfaction of charge 9 in full (1 page) |
12 December 2017 | Registration of charge 004289350018, created on 8 December 2017 (24 pages) |
12 December 2017 | Registration of charge 004289350018, created on 8 December 2017 (24 pages) |
30 November 2017 | Satisfaction of charge 6 in full (1 page) |
30 November 2017 | Satisfaction of charge 15 in full (2 pages) |
30 November 2017 | Satisfaction of charge 6 in full (1 page) |
30 November 2017 | Satisfaction of charge 15 in full (2 pages) |
25 July 2017 | Notification of Marc Franklin as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Marc Franklin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Adrian Franklin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of David Adrian Franklin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 March 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
22 March 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 April 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
25 April 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
22 January 2016 | Registration of charge 004289350017, created on 22 January 2016 (42 pages) |
22 January 2016 | Registration of charge 004289350017, created on 22 January 2016 (42 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
1 July 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 March 2014 | Termination of appointment of Malcolm Ladell as a secretary (1 page) |
7 March 2014 | Termination of appointment of Malcolm Ladell as a secretary (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Marc Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Marc Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Marc Franklin on 1 October 2009 (2 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
1 July 2009 | Director's change of particulars / marc franklin / 30/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / marc franklin / 30/06/2009 (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
28 April 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
28 April 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
19 January 2009 | Director appointed jasmina franklin pierce (2 pages) |
19 January 2009 | Director appointed jasmina franklin pierce (2 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
26 February 2008 | Accounts made up to 31 March 2007 (25 pages) |
26 February 2008 | Accounts made up to 31 March 2007 (25 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 April 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
21 April 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Accounts made up to 31 March 2005 (22 pages) |
31 March 2006 | Accounts made up to 31 March 2005 (22 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
9 April 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
9 April 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 March 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
5 March 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
22 April 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
22 April 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
19 April 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
19 April 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
3 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
26 February 1999 | Amended full group accounts made up to 31 March 1998 (20 pages) |
26 February 1999 | Amended full group accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
11 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
11 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
18 September 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Particulars of mortgage/charge (4 pages) |
27 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
27 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
22 May 1997 | Particulars of mortgage/charge (4 pages) |
22 May 1997 | Particulars of mortgage/charge (4 pages) |
10 February 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
10 February 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
12 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
12 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
29 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (22 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (22 pages) |
2 June 1982 | Company name changed\certificate issued on 02/06/82 (2 pages) |
2 June 1982 | Company name changed\certificate issued on 02/06/82 (2 pages) |
3 February 1947 | Certificate of incorporation (1 page) |
3 February 1947 | Certificate of incorporation (1 page) |
3 February 1947 | Incorporation (15 pages) |
3 February 1947 | Incorporation (15 pages) |