London
W1T 6LQ
Secretary Name | Mrs Bernice Helen Sandelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(52 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Jeremy Sandelson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Calliope Apostolides |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Secretary |
Correspondence Address | Flat 12 Holmfield Court Belsize Grove London Nw3 |
Director Name | Mr Victor Lightman Sandelson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Calliope Apostolides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | Flat 12 Holmfield Court Belsize Grove London Nw3 |
Website | www.phillipslines.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,392,841 |
Cash | £648,909 |
Current Liabilities | £139,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
9 December 1986 | Delivered on: 13 February 1987 Satisfied on: 6 July 1996 Persons entitled: Coutts & Company Classification: Legal charge registered pursuant to an order of court dated 13-1-87. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H viscount court, pembridge villas, L.b of kensington and chelsea title no ln 82298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 December 1986 | Delivered on: 17 December 1986 Satisfied on: 15 August 2006 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 high street oxford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1986 | Delivered on: 1 October 1986 Satisfied on: 6 July 1996 Persons entitled: The Prudential Assurance Company LTD. Classification: Legal charge Secured details: £500,000. Particulars: F/Hold 7, argyle st, bath. 4/5, lower borough walls bath, 8, green st, bath avon.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 December 1985 | Delivered on: 8 January 1986 Satisfied on: 15 August 2006 Persons entitled: Coutts & Co. 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 7 argyle street bath avon and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1985 | Delivered on: 5 August 1985 Satisfied on: 6 July 1996 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 8 green street bath avon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1985 | Delivered on: 5 August 1985 Satisfied on: 15 August 2006 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 211 & 213 high street, bromley, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1983 | Delivered on: 29 September 1983 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: 211 & 213 high street, bromley, kent. Title no- sgl 152156 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1981 | Delivered on: 29 October 1981 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: Unit 9, gunners way fort brockhurst, elson, gosport, hampshire hp 147216.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1997 | Delivered on: 15 August 1997 Satisfied on: 3 November 1999 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 market place penzance cornwall. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 23 September 2000 Persons entitled: Woolwich Building Society Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viscount court, 1 pembridge villas, kensington, london borough of kensington & chelsea together with the undertaking assets and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 23 September 2000 Persons entitled: Woolwich Building Society Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 george street, bath, avon together with all the undertaking assets and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 23 September 2000 Persons entitled: Woolwich Building Society Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 lower borough walls, bath, avon together with undertaking and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1991 | Delivered on: 3 July 1991 Satisfied on: 13 May 1993 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - 33, 35 and 37 the broadway, debden essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1988 | Delivered on: 28 July 1988 Satisfied on: 15 August 2006 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 st. Benedicts st., Norwich. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1988 | Delivered on: 14 July 1988 Satisfied on: 6 July 1996 Persons entitled: The Prudential Assurance Company Limited Classification: Further charge Secured details: £1,200,000 due from the company to the chargee supplemental to a legal charge dated 25/9/86 & a further charge dated 23/april/87. Particulars: Viscount court pembridge villas royal borough of kensington and chelsea t/no. Ln 82298 4 & 5 lower borough walls bath. T/no. Av 3597. 8 green street bath t/no. Av 73866. Fully Satisfied |
23 April 1987 | Delivered on: 30 April 1987 Satisfied on: 6 July 1996 Persons entitled: The Prudential Assurance Company Limited. Classification: Further charge Secured details: £400,000 due from the company to the chargee under the terms of a legal charge dated 25 sept 86. Particulars: F/H, viscount court pembridge villas in the L.B. of kensington and chelsea title no. Ln 82298. 4 and 5 lower borough walls, bath. Title no av 3597. 8 green street, bath. Title no av 73866. Fully Satisfied |
11 March 1987 | Delivered on: 14 March 1987 Satisfied on: 15 August 2006 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 shepherds bush road hammersmith title no ln 62740 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1980 | Delivered on: 6 January 1981 Persons entitled: Co-Operative Bank Limited 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 211-213, high street, bromley, kent and all other premises registered under title no. Sgl 152156.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 April 2022 | Statement of capital following an allotment of shares on 17 February 2022
|
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 17 February 2022
|
15 March 2022 | Change of share class name or designation (2 pages) |
15 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2022 | Resolutions
|
25 February 2022 | Memorandum and Articles of Association (28 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
3 October 2018 | Appointment of Jeremy Sandelson as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Peter Clifford Leach as a director on 1 October 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
20 March 2018 | Cessation of Victor Lightman Sandelson as a person with significant control on 4 March 2017 (1 page) |
19 March 2018 | Notification of Bernice Helen Sandelson as a person with significant control on 22 January 2018 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 February 2015 | Resolutions
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 April 2011 | Secretary's details changed for Bernice Helen Sandelson on 28 March 2011 (1 page) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Victor Lightman Sandelson on 28 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Victor Lightman Sandelson on 28 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Bernice Helen Sandelson on 28 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Bernice Helen Sandelson on 28 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Bernice Helen Sandelson on 28 March 2011 (1 page) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 April 2010 | Register inspection address has been changed (2 pages) |
29 April 2010 | Registered office address changed from , 18 Bentinck Street, London, W1U 2AR on 29 April 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (2 pages) |
29 April 2010 | Registered office address changed from , 18 Bentinck Street, London, W1U 2AR on 29 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
6 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members
|
13 April 2001 | Return made up to 28/03/01; full list of members
|
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members
|
6 April 2000 | Return made up to 28/03/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 29/30 fitzroy square london W1P 6LQ (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 29/30 fitzroy square, london W1P 6LQ (2 pages) |
15 March 2000 | Auditor's resignation (1 page) |
15 March 2000 | Auditor's resignation (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
21 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Return made up to 28/03/95; full list of members; amend (12 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Return made up to 28/03/95; full list of members; amend (12 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
25 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
8 January 1994 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
22 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
19 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
12 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
8 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (13 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
31 January 1984 | Accounts made up to 31 August 1983 (12 pages) |
8 April 1983 | Accounts made up to 31 August 1982 (10 pages) |
8 February 1979 | Articles of association (7 pages) |
8 February 1979 | Articles of association (7 pages) |
24 April 1948 | Incorporation (23 pages) |
24 April 1948 | Incorporation (23 pages) |