Company NameOvercourt Limited
Company StatusActive
Company Number00489118
CategoryPrivate Limited Company
Incorporation Date6 December 1950(73 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Brenda Faherty
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(40 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameElizabeth Mary Hendle
NationalityBritish
StatusCurrent
Appointed25 March 2009(58 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address23 Highbury Crescent
Highbury
London
N5 1RX
Director NameMs Louise Julia Faherty
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(58 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr John Howard Rochman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(58 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameJohn Joseph Faherty
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1991(40 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 January 2014)
RoleManager/Director
Correspondence Address23 Highbury Crescent
London
N5 1RX
Director NameMatthew Augustine Faherty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(40 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 October 2007)
RoleManager/Director
Correspondence Address23 Highbury Crescent
Highbury
London
N5 1RX
Secretary NameMrs Brenda Faherty
NationalityBritish
StatusResigned
Appointed12 March 1991(40 years, 3 months after company formation)
Appointment Duration18 years (resigned 25 March 2009)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29, The Panoramic
12 Pond Street
London
NW3 2PS

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£53,296,803
Cash£14,248,715
Current Liabilities£9,524,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

27 June 1977Delivered on: 16 June 1977
Satisfied on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises 12 helmet row london WC1 together with all fixtures etc.
Fully Satisfied
4 August 1975Delivered on: 12 August 1975
Satisfied on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 105 hornsey lane, hornsey, london N6, together with all fixtures.
Fully Satisfied
4 August 1975Delivered on: 12 August 1975
Satisfied on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, the bungalow stanlope road, london N6 together with all fixtures.
Fully Satisfied
24 July 1972Delivered on: 2 August 1972
Satisfied on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "High london," 12C, hornsey lane london, N8 together with all fixtures.
Fully Satisfied
17 July 1967Delivered on: 25 July 1967
Satisfied on: 14 August 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge see doc 80 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 August 1966Delivered on: 1 September 1966
Satisfied on: 7 August 2008
Persons entitled: Mutual Finance LTD.

Classification: Mortgage
Secured details: 30,000 and further advance n/e £103,875 in the aggregate therewith outstanding at any one time.
Particulars: F/H land & premises at 100,104 and 106, hollen rd, finchley N.12.
Fully Satisfied
19 August 1966Delivered on: 26 August 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Video court, 2, mount view rd, hornsey london together with all fixtures.
Fully Satisfied
15 July 1965Delivered on: 20 July 1965
Persons entitled: Trusteees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £106,000.
Particulars: "Provost court" 3,4,5 and 6 eton rd hampstead, london.
Fully Satisfied
26 October 1998Delivered on: 5 November 1998
Satisfied on: 7 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 209, 215 blackfriars road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 June 1987Delivered on: 19 June 1987
Satisfied on: 14 August 1997
Persons entitled: Allied Irish Banks, 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 52-60 tabernacle street, london EC2 floating charge over all plant machinery implements utensils furniture and equipment all stocks shares securities and property held by the bank.
Fully Satisfied
23 April 1987Delivered on: 28 April 1987
Satisfied on: 7 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 paris gardens and 15-19 hatfields, london SE1.
Fully Satisfied
22 July 1985Delivered on: 2 August 1985
Satisfied on: 7 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 52-60 tabernacle street london EC2.
Fully Satisfied
10 September 1980Delivered on: 16 September 1980
Satisfied on: 29 October 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, unit 1, 143/145 farringdon road, islington, london, together with all fixtures present and future.
Fully Satisfied
10 September 1980Delivered on: 16 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 4, 155/157, farringdon road, islington, london, together with all fixtures present and future.
Fully Satisfied
10 September 1980Delivered on: 16 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 3, 151/153, farringdon road, islington, london, together with all fixtures present and future.
Fully Satisfied
10 September 1980Delivered on: 16 September 1980
Satisfied on: 29 October 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 2, 147/149, farringdon road, islington, london, together with all fixtures present and future.
Fully Satisfied
27 February 1980Delivered on: 5 March 1980
Satisfied on: 15 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, helmet row islington london, title no ngl 205747 together with all fixtures whatsoever present & future.
Fully Satisfied
10 October 1963Delivered on: 15 October 1963
Satisfied on: 7 August 2008
Persons entitled: The Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £50,400.
Particulars: "High london" 121 hornsey lane, hornsey, middlesex.
Fully Satisfied
26 August 2014Delivered on: 28 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 and 17 hatfields, london t/no:SGL475650.
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 hatfields, london t/no:SGL121185.
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 hatfields,london t/no:SGL70380.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 March 2020 (26 pages)
30 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
24 April 2020Director's details changed for Mr John Howard Rochman on 23 April 2020 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (25 pages)
11 December 2019Satisfaction of charge 004891180019 in full (4 pages)
11 December 2019Satisfaction of charge 004891180020 in full (4 pages)
11 December 2019Satisfaction of charge 004891180021 in full (4 pages)
17 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
23 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
18 April 2018Director's details changed for Mrs Brenda Faherty on 30 March 2018 (2 pages)
18 April 2018Change of details for Mrs Brenda Faherty as a person with significant control on 30 March 2018 (2 pages)
18 April 2018Director's details changed for Louise Julia Faherty on 30 March 2018 (2 pages)
10 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(6 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(6 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Registration of charge 004891180020, created on 26 August 2014 (19 pages)
28 August 2014Registration of charge 004891180019, created on 26 August 2014 (19 pages)
28 August 2014Registration of charge 004891180020, created on 26 August 2014 (19 pages)
28 August 2014Registration of charge 004891180021, created on 26 August 2014 (19 pages)
28 August 2014Registration of charge 004891180021, created on 26 August 2014 (19 pages)
28 August 2014Registration of charge 004891180019, created on 26 August 2014 (19 pages)
4 June 2014Director's details changed for John Howard Rochman on 1 March 2014 (2 pages)
4 June 2014Director's details changed for John Howard Rochman on 1 March 2014 (2 pages)
4 June 2014Director's details changed for John Howard Rochman on 1 March 2014 (2 pages)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(6 pages)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(6 pages)
3 June 2014Termination of appointment of John Faherty as a director (1 page)
3 June 2014Termination of appointment of John Faherty as a director (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
10 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page)
14 April 2010Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page)
14 April 2010Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page)
14 April 2010Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages)
18 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Director appointed louise julia faherty (2 pages)
11 May 2009Director appointed louise julia faherty (2 pages)
15 April 2009Director appointed john howard rochman (2 pages)
15 April 2009Director appointed john howard rochman (2 pages)
9 April 2009Appointment terminated secretary brenda faherty (1 page)
9 April 2009Secretary appointed elizabeth mary hendle (2 pages)
9 April 2009Appointment terminated secretary brenda faherty (1 page)
9 April 2009Secretary appointed elizabeth mary hendle (2 pages)
18 November 2008Appointment terminated director matthew faherty (1 page)
18 November 2008Appointment terminated director matthew faherty (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
15 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
15 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 March 2007Memorandum and Articles of Association (4 pages)
16 March 2007Memorandum and Articles of Association (4 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2007Full accounts made up to 31 March 2006 (20 pages)
12 January 2007Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB (1 page)
12 January 2007Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB (1 page)
12 January 2007Full accounts made up to 31 March 2006 (20 pages)
31 May 2006Return made up to 31/03/06; full list of members (3 pages)
31 May 2006Return made up to 31/03/06; full list of members (3 pages)
11 January 2006Full accounts made up to 31 March 2005 (21 pages)
11 January 2006Full accounts made up to 31 March 2005 (21 pages)
20 May 2005Return made up to 31/03/05; full list of members (8 pages)
20 May 2005Return made up to 31/03/05; full list of members (8 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Full accounts made up to 31 March 2004 (21 pages)
24 December 2004Full accounts made up to 31 March 2004 (21 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Full accounts made up to 31 March 2003 (21 pages)
3 December 2003Full accounts made up to 31 March 2003 (21 pages)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (22 pages)
23 December 2002Full accounts made up to 31 March 2002 (22 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 March 2001 (22 pages)
23 November 2001Full accounts made up to 31 March 2001 (22 pages)
16 May 2001Return made up to 31/03/01; full list of members (7 pages)
16 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (22 pages)
2 January 2001Full accounts made up to 31 March 2000 (22 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (22 pages)
23 January 2000Full accounts made up to 31 March 1999 (22 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (20 pages)
15 December 1998Full accounts made up to 31 March 1998 (20 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Return made up to 31/03/98; no change of members (4 pages)
8 July 1998Return made up to 31/03/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (20 pages)
3 December 1997Full accounts made up to 31 March 1997 (20 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (20 pages)
3 February 1997Full accounts made up to 31 March 1996 (20 pages)
10 April 1996Return made up to 31/03/96; full list of members (4 pages)
10 April 1996Return made up to 31/03/96; full list of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (16 pages)
23 January 1996Full accounts made up to 31 March 1995 (16 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
22 July 1986Accounts for a small company made up to 31 March 1985 (4 pages)
22 July 1986Accounts for a small company made up to 31 March 1985 (4 pages)
11 July 1984Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 July 1984Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 1984Annual return made up to 22/02/84 (3 pages)
7 June 1984Annual return made up to 22/02/84 (3 pages)
21 April 1984Share capital (2 pages)
21 April 1984Share capital (2 pages)
14 April 1983Accounts made up to 31 March 1982 (4 pages)
14 April 1983Accounts made up to 31 March 1982 (4 pages)
6 December 1950Incorporation (10 pages)
6 December 1950Incorporation (10 pages)