Company NameLeonard Trust Limited
Company StatusActive
Company Number00443753
CategoryPrivate Limited Company
Incorporation Date16 October 1947(76 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Anthony Briggs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Secretary NameElizabeth Briggs
NationalityBritish
StatusCurrent
Appointed27 December 1993(46 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMrs Elizabeth Briggs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(48 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMrs Susan Elizabeth Pelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(66 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMr Simon Anthony Briggs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(45 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary NameMr Syamal Kumar Ghosh
NationalityBritish
StatusResigned
Appointed14 February 1993(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address83 Sandringham Gardens
London
N12 0PA
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1991(43 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1993)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Michael Anthony Briggs
51.00%
Ordinary
37 at £1Elizabeth Briggs
37.00%
Ordinary
12 at £1Susan Pelly Trust
12.00%
Ordinary B

Financials

Year2014
Net Worth£945,420
Cash£325,518
Current Liabilities£166,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

10 June 1975Delivered on: 16 June 1975
Persons entitled: National Westminster 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: 34/36/38 pembridge villas, london W11 kensington and chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 1974Delivered on: 15 February 1974
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, 36 & 38 pembridge villas kensington.
Outstanding
11 January 1973Delivered on: 16 January 1973
Persons entitled: Rugby Securities Limited

Classification: Mortgage
Secured details: £90,000.
Particulars: Freehold property at 34, 36 & 38 pembridge villas in borough of kensington and chelsea.
Outstanding
12 September 1972Delivered on: 14 September 1972
Persons entitled: Lombard North Central LTD

Classification: First legal charge
Secured details: For securing all monies due or to become due from the company.
Particulars: 28, elgin crescent, london W11.
Outstanding
16 July 1971Delivered on: 30 July 1971
Persons entitled: Provincial & Northern Finance LTD

Classification: Legal charge
Secured details: For securing £23,000 due from the company stonehurst properties (kensington) LTD to the chargee.
Particulars: 28, elgin crescent, london W11.
Outstanding
2 November 1962Delivered on: 15 November 1962
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: South east joinery works bach street herne bay kent.
Outstanding
2 November 1962Delivered on: 15 November 1962
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 100 high street, herne bay, kent.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 March 2007Delivered on: 17 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 approach road raynes park london t/n SY309104. 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
15 December 2003Delivered on: 20 December 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: F/H property k/a or being 4-6 cherry tree avenue dover kent t/n K487812 & K384602. 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 January 2003Delivered on: 29 January 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 k/a or being 24 high street rusthall tunbridge wells kent TN4 8RY t/n K73451. 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
24 April 2002Delivered on: 26 April 2002
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 k/a 4, 5 and 6 gensing road st leonards on sea east sussex t/n ESX4464. 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
7 March 2002Delivered on: 9 March 2002
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: F/H the pick building wellington street leicester LE1 6LB t/no;-LT31980. 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
26 February 1962Delivered on: 5 March 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Singer street chambers, singer street, shoreditch london. Title no ln 212953.
Outstanding
27 October 2000Delivered on: 8 November 2000
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: Freehold property known as 31/33 bexhill road st leonards on sea east sussex title number HT4734. 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
18 April 1999Delivered on: 1 May 1999
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: F/H 34 & 34A brighton road surbiton t/no.SGL7701. 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
22 March 1988Delivered on: 7 April 1988
Persons entitled: Barclays 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: 19 stoney street nottingham, nottinghamshire.
Outstanding
22 September 1986Delivered on: 23 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35 palace court bayswater london W2.
Outstanding
16 August 1982Delivered on: 27 August 1982
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: F/H 34 36 & 38 pembridge villas, kensington, kensington & chelsea T.N. ngl 220735.
Outstanding
16 August 1982Delivered on: 25 August 1982
Persons entitled: Barclays 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 28 elgin crescent kensington, kensington chelsea title no ln 3077.
Outstanding
10 June 1975Delivered on: 16 June 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 elgin crescent london W11, kensington and chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 October 1948Delivered on: 1 November 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Singer street chambers singer street shoreditch london title no 102525.
Outstanding
20 August 2001Delivered on: 23 August 2001
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 34 and 34A brighton road surbition t/n SGL7701. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 September 2000Delivered on: 3 October 2000
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
29 September 2000Delivered on: 3 October 2000
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 london road southborough kent t/no;-K635688. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
3 April 1991Delivered on: 16 April 1991
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 June 2022Satisfaction of charge 23 in full (2 pages)
9 June 2022Satisfaction of charge 24 in full (2 pages)
9 June 2022Satisfaction of charge 25 in full (2 pages)
9 June 2022Satisfaction of charge 22 in full (2 pages)
9 June 2022Satisfaction of charge 21 in full (2 pages)
20 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
7 June 2021Satisfaction of charge 26 in full (1 page)
18 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 November 2020Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 4 November 2020 (1 page)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Change of details for Mr Michael Anthony Briggs as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Mr Michael Anthony Briggs as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Elizabeth Briggs as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Elizabeth Briggs as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages)
20 October 2015Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page)
20 October 2015Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages)
20 October 2015Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages)
20 October 2015Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page)
20 October 2015Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page)
20 October 2015Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages)
20 October 2015Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages)
20 October 2015Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages)
20 April 2015Change of share class name or designation (3 pages)
20 April 2015Change of share class name or designation (3 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Appointment of Mrs Susan Elizabeth Pelly as a director (2 pages)
28 January 2014Appointment of Mrs Susan Elizabeth Pelly as a director (2 pages)
10 January 2014Termination of appointment of Simon Briggs as a director (1 page)
10 January 2014Termination of appointment of Simon Briggs as a director (1 page)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Satisfaction of charge 18 in full (4 pages)
30 May 2013Satisfaction of charge 20 in full (4 pages)
30 May 2013Satisfaction of charge 18 in full (4 pages)
30 May 2013Satisfaction of charge 20 in full (4 pages)
30 May 2013Satisfaction of charge 17 in full (4 pages)
30 May 2013Satisfaction of charge 17 in full (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2012Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages)
16 October 2012Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages)
16 October 2012Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 26 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 26 (11 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 21 villiers street london WC2N 6NY (1 page)
16 July 2009Registered office changed on 16/07/2009 from 21 villiers street london WC2N 6NY (1 page)
26 November 2008Return made up to 16/10/08; no change of members (6 pages)
26 November 2008Return made up to 16/10/08; no change of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 04/10/07; no change of members (7 pages)
23 November 2007Return made up to 04/10/07; no change of members (7 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Return made up to 04/10/06; full list of members (7 pages)
1 November 2006Return made up to 04/10/06; full list of members (7 pages)
17 February 2006Return made up to 04/10/05; full list of members (7 pages)
17 February 2006Return made up to 04/10/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 October 2003Return made up to 04/10/03; full list of members (7 pages)
24 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
20 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
27 November 2001Return made up to 04/10/01; full list of members (7 pages)
27 November 2001Return made up to 04/10/01; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
28 November 2000Return made up to 04/10/00; full list of members (7 pages)
28 November 2000Return made up to 04/10/00; full list of members (7 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Amended full accounts made up to 31 December 1998 (8 pages)
29 October 1999Amended full accounts made up to 31 December 1998 (8 pages)
27 October 1999Return made up to 04/10/99; full list of members (7 pages)
27 October 1999Return made up to 04/10/99; full list of members (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 May 1999Particulars of mortgage/charge (6 pages)
1 May 1999Particulars of mortgage/charge (6 pages)
16 November 1998Return made up to 04/10/98; no change of members (4 pages)
16 November 1998Return made up to 04/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 December 1997Return made up to 04/10/97; no change of members (4 pages)
31 December 1997Return made up to 04/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 January 1997Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1997Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
25 January 1996Secretary resigned (1 page)
25 January 1996Return made up to 04/10/95; no change of members (5 pages)
25 January 1996Secretary resigned (1 page)
25 January 1996Director's particulars changed (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Return made up to 04/10/95; no change of members (5 pages)
25 January 1996Director's particulars changed (1 page)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 January 1994New secretary appointed (2 pages)
18 January 1994New secretary appointed (2 pages)
9 March 1993Secretary resigned;new director appointed (4 pages)
9 March 1993Secretary resigned;new director appointed (4 pages)
9 March 1993New secretary appointed (4 pages)
9 March 1993New secretary appointed (4 pages)
29 April 1971New secretary appointed (3 pages)
29 April 1971New secretary appointed (3 pages)