London
E1W 9US
Secretary Name | Elizabeth Mary Hendle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(58 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Highbury Crescent Highbury London N5 1RX |
Director Name | Ms Louise Julia Faherty |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(58 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr John Howard Rochman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(58 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | John Joseph Faherty |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1991(40 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 January 2014) |
Role | Manager/Director |
Correspondence Address | 23 Highbury Crescent London N5 1RX |
Director Name | Matthew Augustine Faherty |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 October 2007) |
Role | Manager/Director |
Correspondence Address | 23 Highbury Crescent Highbury London N5 1RX |
Secretary Name | Mrs Brenda Faherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(40 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 25 March 2009) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29, The Panoramic 12 Pond Street London NW3 2PS |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,296,803 |
Cash | £14,248,715 |
Current Liabilities | £9,524,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 June 1977 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1972 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1963 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 hatfields, london t/no:SGL121185. Outstanding |
26 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 hatfields,london t/no:SGL70380. Outstanding |
12 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
30 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
24 April 2020 | Director's details changed for Mr John Howard Rochman on 23 April 2020 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 December 2019 | Satisfaction of charge 004891180019 in full (4 pages) |
11 December 2019 | Satisfaction of charge 004891180020 in full (4 pages) |
11 December 2019 | Satisfaction of charge 004891180021 in full (4 pages) |
17 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
18 April 2018 | Director's details changed for Mrs Brenda Faherty on 30 March 2018 (2 pages) |
18 April 2018 | Change of details for Mrs Brenda Faherty as a person with significant control on 30 March 2018 (2 pages) |
18 April 2018 | Director's details changed for Louise Julia Faherty on 30 March 2018 (2 pages) |
10 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 September 2016 | Resolutions
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Registration of charge 004891180020, created on 26 August 2014 (19 pages) |
28 August 2014 | Registration of charge 004891180019, created on 26 August 2014 (19 pages) |
28 August 2014 | Registration of charge 004891180020, created on 26 August 2014 (19 pages) |
28 August 2014 | Registration of charge 004891180021, created on 26 August 2014 (19 pages) |
28 August 2014 | Registration of charge 004891180021, created on 26 August 2014 (19 pages) |
28 August 2014 | Registration of charge 004891180019, created on 26 August 2014 (19 pages) |
4 June 2014 | Director's details changed for John Howard Rochman on 1 March 2014 (2 pages) |
4 June 2014 | Director's details changed for John Howard Rochman on 1 March 2014 (2 pages) |
4 June 2014 | Director's details changed for John Howard Rochman on 1 March 2014 (2 pages) |
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Termination of appointment of John Faherty as a director (1 page) |
3 June 2014 | Termination of appointment of John Faherty as a director (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
10 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Brenda Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Elizabeth Mary Hendle on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Joseph Faherty on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Louise Julia Faherty on 1 March 2010 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Director appointed louise julia faherty (2 pages) |
11 May 2009 | Director appointed louise julia faherty (2 pages) |
15 April 2009 | Director appointed john howard rochman (2 pages) |
15 April 2009 | Director appointed john howard rochman (2 pages) |
9 April 2009 | Appointment terminated secretary brenda faherty (1 page) |
9 April 2009 | Secretary appointed elizabeth mary hendle (2 pages) |
9 April 2009 | Appointment terminated secretary brenda faherty (1 page) |
9 April 2009 | Secretary appointed elizabeth mary hendle (2 pages) |
18 November 2008 | Appointment terminated director matthew faherty (1 page) |
18 November 2008 | Appointment terminated director matthew faherty (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
15 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 March 2007 | Memorandum and Articles of Association (4 pages) |
16 March 2007 | Memorandum and Articles of Association (4 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
12 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB (1 page) |
12 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
20 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members
|
3 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (4 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
22 July 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
22 July 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
11 July 1984 | Resolutions
|
11 July 1984 | Resolutions
|
7 June 1984 | Annual return made up to 22/02/84 (3 pages) |
7 June 1984 | Annual return made up to 22/02/84 (3 pages) |
21 April 1984 | Share capital (2 pages) |
21 April 1984 | Share capital (2 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (4 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (4 pages) |
6 December 1950 | Incorporation (10 pages) |
6 December 1950 | Incorporation (10 pages) |