Barnet
Hertfordshire
EN5 4BE
Director Name | Miss Tammy Louise Madge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Christine Margaret Bunn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2012) |
Role | Hotel Assistant |
Correspondence Address | Seckford Hall Great Bealings Woodbridge Suffolk IP13 6NU |
Director Name | Mr Michael Sherman Bunn |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2012) |
Role | Hotelier |
Correspondence Address | Seckford Hall Great Bealings Woodbridge Suffolk IP13 6NU |
Secretary Name | Mrs Christine Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Seckford Hall Great Bealings Woodbridge Suffolk IP13 6NU |
Director Name | Victoria Michelle Bruce-Miller |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Hotelier |
Correspondence Address | Seckford Hall Hotel Woodbridge Suffolk IP13 6NU |
Director Name | Richard James Bunn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Events Manager |
Correspondence Address | Seckford Hall Hotel Woodbridge Suffolk IP13 6NU |
Director Name | Amanda Jayne Houghton-Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Housewife |
Correspondence Address | Seckford Hall Hotel Woodbridge Suffolk IP13 6NU |
Director Name | Julie Kathryn Pankhurst |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 1 Pond Lane Bentfield Road Stansted Essex CM24 8JG |
Director Name | Mr Stephen Pankhurst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(65 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pond Lane Bentfield Road Stansted Essex CM24 8JG |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £157,741 |
Cash | £33,126 |
Current Liabilities | £276,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
3 December 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as seckford hall hotel, seckford hall road, great bealings, woodbridge, IP13 6NU - title number SK304651. Outstanding |
---|---|
24 August 2017 | Delivered on: 30 August 2017 Persons entitled: Ravenscroft Investments Limited Classification: A registered charge Particulars: Seckford hall hotel, seckford hall road, great bealings, woodbridge, suffolk, IP13 6NU (title number: SK304651). Outstanding |
10 April 2009 | Delivered on: 21 April 2009 Satisfied on: 2 August 2012 Persons entitled: Barclays 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. Fully Satisfied |
14 November 1989 | Delivered on: 27 November 1989 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor ship twin screw " spirit of seckford" registered at the port of london, official no. 717249. Fully Satisfied |
14 November 1989 | Delivered on: 27 November 1989 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , under the terms of deed of covenant dated 14/11/89. Particulars: Motor ship, twin screw "spirit of seckford" reg at port of london official no.717249 Her boats 3 appurtenances. Fully Satisfied |
10 April 1975 | Delivered on: 17 April 1975 Satisfied on: 2 August 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seckford hall hotel, woodbridge, suffolk. Fully Satisfied |
7 November 1974 | Delivered on: 13 November 1974 Satisfied on: 29 March 2008 Persons entitled: Tollemache & Cobbold Breweries Limited. Classification: Legal charge Secured details: Legal charge for securing £20,000 and all other monies due ot to become due from the company to the chargee on any account whatsoever. Particulars: Seckford hall hotel, woodbridge suffolk and adjoining land. Fully Satisfied |
18 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
2 February 2023 | Director's details changed for Miss Tammy Louise Madge on 2 February 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
18 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
4 October 2021 | Amended accounts for a small company made up to 31 December 2020 (13 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
11 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
6 December 2018 | Satisfaction of charge 004340250006 in full (1 page) |
5 December 2018 | Registration of charge 004340250007, created on 3 December 2018 (50 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Auditor's resignation (2 pages) |
22 December 2017 | Auditor's resignation (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
22 November 2017 | Cessation of Ravenscroft Investments Limited as a person with significant control on 23 August 2017 (1 page) |
22 November 2017 | Notification of Seckford Holdings Ltd as a person with significant control on 24 August 2017 (2 pages) |
22 November 2017 | Cessation of Ravenscroft Investments Limited as a person with significant control on 23 August 2017 (1 page) |
22 November 2017 | Notification of Seckford Holdings Ltd as a person with significant control on 24 August 2017 (2 pages) |
21 November 2017 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 21 November 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 November 2017 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 8 High Street Brentwood Essex CM14 4AB on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 8 High Street Brentwood Essex CM14 4AB on 14 November 2017 (1 page) |
13 October 2017 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Regency House 35 Wood Street Barnet Herts EN5 4BE on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Regency House 35 Wood Street Barnet Herts EN5 4BE on 13 October 2017 (2 pages) |
30 September 2017 | Termination of appointment of Stephen Pankhurst as a director on 24 August 2017 (2 pages) |
30 September 2017 | Termination of appointment of Stephen Pankhurst as a director on 24 August 2017 (2 pages) |
28 September 2017 | Appointment of Miss Tammy Louise Madge as a director on 24 August 2017 (3 pages) |
28 September 2017 | Appointment of Mr Michael John Anthony Chittenden as a director on 24 August 2017 (3 pages) |
28 September 2017 | Appointment of Mr Michael John Anthony Chittenden as a director on 24 August 2017 (3 pages) |
28 September 2017 | Appointment of Miss Tammy Louise Madge as a director on 24 August 2017 (3 pages) |
30 August 2017 | Registration of charge 004340250006, created on 24 August 2017 (56 pages) |
30 August 2017 | Registration of charge 004340250006, created on 24 August 2017 (56 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
31 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 October 2016 | Termination of appointment of Julie Kathryn Pankhurst as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Julie Kathryn Pankhurst as a director on 10 October 2016 (1 page) |
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
18 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
12 December 2013 | Resolutions
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 December 2012 | Director's details changed for Julie Kathryn Pankhurst on 19 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Julie Kathryn Pankhurst on 19 December 2012 (2 pages) |
20 December 2012 | Register inspection address has been changed from 41 Barrack Square Martlesham Heath Ipswich Suffolk IP5 3RF (1 page) |
20 December 2012 | Register inspection address has been changed from 41 Barrack Square Martlesham Heath Ipswich Suffolk IP5 3RF (1 page) |
19 December 2012 | Director's details changed for Mr Stephen Pankhurst on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Seckford Hall Hotel Woodbridge Suffolk IP13 6NU on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Seckford Hall Hotel Woodbridge Suffolk IP13 6NU on 19 December 2012 (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Director's details changed for Mr Stephen Pankhurst on 19 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Appointment of Mr Stephen Pankhurst as a director (3 pages) |
21 August 2012 | Appointment of Mr Stephen Pankhurst as a director (3 pages) |
9 August 2012 | Appointment of Julie Kathryn Pankhurst as a director (3 pages) |
9 August 2012 | Appointment of Julie Kathryn Pankhurst as a director (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Termination of appointment of Michael Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Victoria Bruce-Miller as a director (2 pages) |
6 August 2012 | Termination of appointment of Christine Bunn as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Amanda Houghton-Brown as a director (2 pages) |
6 August 2012 | Termination of appointment of Richard Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Michael Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Victoria Bruce-Miller as a director (2 pages) |
6 August 2012 | Termination of appointment of Christine Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Christine Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Richard Bunn as a director (2 pages) |
6 August 2012 | Termination of appointment of Christine Bunn as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Amanda Houghton-Brown as a director (2 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 May 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Register inspection address has been changed (2 pages) |
20 June 2011 | Register(s) moved to registered inspection location (2 pages) |
20 June 2011 | Register inspection address has been changed (2 pages) |
20 June 2011 | Register(s) moved to registered inspection location (2 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Richard James Bunn on 12 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Victoria Michelle Bruce-Miller on 12 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard James Bunn on 12 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Amanda Jayne Houghton-Brown on 12 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Amanda Jayne Houghton-Brown on 12 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Victoria Michelle Bruce-Miller on 12 November 2009 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
23 April 2008 | Director appointed amanda jayne houghton-brown (2 pages) |
23 April 2008 | Director appointed amanda jayne houghton-brown (2 pages) |
16 April 2008 | Director appointed victoria michelle bruce-miller (2 pages) |
16 April 2008 | Director appointed richard james bunn (2 pages) |
16 April 2008 | Director appointed victoria michelle bruce-miller (2 pages) |
16 April 2008 | Director appointed richard james bunn (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (3 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (3 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
13 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (10 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (10 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
22 December 2000 | Return made up to 14/11/00; no change of members (4 pages) |
22 December 2000 | Return made up to 14/11/00; no change of members (4 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 December 1999 | Return made up to 14/11/99; no change of members (4 pages) |
1 December 1999 | Return made up to 14/11/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 January 1999 | Return made up to 14/11/98; full list of members (5 pages) |
7 January 1999 | Return made up to 14/11/98; full list of members (5 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Return made up to 14/11/96; full list of members (5 pages) |
19 December 1996 | Return made up to 14/11/96; full list of members (5 pages) |
30 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
30 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 February 1987 | Return made up to 28/10/86; full list of members (4 pages) |
5 February 1987 | Return made up to 28/10/86; full list of members (4 pages) |
15 January 1983 | Annual return made up to 23/11/82 (4 pages) |
15 January 1983 | Annual return made up to 23/11/82 (4 pages) |
15 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
15 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
29 January 1981 | Accounts made up to 31 March 1980 (7 pages) |
29 January 1981 | Accounts made up to 31 March 1980 (7 pages) |
17 April 1975 | Particulars of mortgage/charge (3 pages) |
17 April 1975 | Particulars of mortgage/charge (3 pages) |