Company NameMardan Developments Limited
Company StatusActive
Company Number00492753
CategoryPrivate Limited Company
Incorporation Date15 March 1951(73 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(39 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(39 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(39 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(42 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(63 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House , 3rd Floor
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

10k at £1Tannen Group LTD
99.99%
Ordinary
1 at £1Tannen Group LTD & David Tannen
0.01%
Ordinary

Financials

Year2014
Net Worth£3,529,262
Cash£134,258
Current Liabilities£7,036,441

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 March 1960Delivered on: 16 March 1960
Satisfied on: 26 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 7 & 9 barbauld road, stoke on trent, newington title no ln 37435.
Fully Satisfied
7 September 1959Delivered on: 22 September 1959
Satisfied on: 26 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 29 , hodford rd, golders green middx no. Mx 384058.
Fully Satisfied
7 September 1959Delivered on: 22 September 1959
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 5 and 7 york tide rd. Willesden middx t/n MX364172.
Fully Satisfied
18 September 1958Delivered on: 25 September 1958
Satisfied on: 26 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 4 the approach hendon, middx.
Fully Satisfied
4 September 1958Delivered on: 23 September 1958
Satisfied on: 8 April 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 9 clifton gardens, finchley road, golders green.
Fully Satisfied
13 January 1969Delivered on: 13 January 1969
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 holmsdale gardens hastings, sussex.
Fully Satisfied
5 February 1993Delivered on: 12 February 1993
Satisfied on: 11 July 2003
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: Floating charge over all undertaking property and assets of the company both present and future.
Fully Satisfied
25 March 1991Delivered on: 15 April 1991
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mardan investments limited to the chargee on any account whatsoever.
Particulars: Units 1-13 (all nos inclusive) waterton ind est., Horsefair road, bridgend, mid-glam.
Fully Satisfied
10 August 1989Delivered on: 18 August 1989
Satisfied on: 21 August 1992
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: 115 sheepcot lane garston hertfordshire t/n hd 118644.
Fully Satisfied
30 August 1988Delivered on: 20 September 1988
Satisfied on: 8 April 1991
Persons entitled: D T F Limited.

Classification: Mortgage
Secured details: £40,000 & all other monies due or to become due from the company to the chargee.
Particulars: Units B1 to B7 blaby ind. Park, balby leics.
Fully Satisfied
10 August 1988Delivered on: 16 August 1988
Satisfied on: 8 April 1991
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: 23/32, whistle street, l/b of islington, t/n ngl 229623.
Fully Satisfied
28 August 1965Delivered on: 28 August 1965
Satisfied on: 12 October 1991
Persons entitled:
V. J. Harris
Asher Fishman

Classification: Legal charge
Fully Satisfied
20 November 1987Delivered on: 26 November 1987
Satisfied on: 9 May 1989
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: 85 fox lane, london borough of enfield title no mx 317980.
Fully Satisfied
20 November 1987Delivered on: 26 November 1987
Satisfied on: 9 May 1989
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: 87, fox lane, london borough of enfield title no - ngl 189846.
Fully Satisfied
29 October 1987Delivered on: 5 November 1987
Satisfied on: 11 July 2003
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: (See mort-doc. For details of short particulars).
Fully Satisfied
23 March 1987Delivered on: 9 April 1987
Satisfied on: 8 April 1991
Persons entitled: James Copel Bankers Limited

Classification: Floating charge.
Secured details: All moneys due or to become due from fodbury properties limited to the chargee under the terms of a guarantee of even date.
Particulars: Floating charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 March 1987Delivered on: 9 April 1987
Satisfied on: 8 April 1991
Persons entitled: James Capel Bankers Limited

Classification: Legal charge by garantor.
Secured details: All moneys due or to become due from fodbury propeties limited to the chargee on any account whatsoever under the terms of a guarantee of even date.
Particulars: F/H property k/a tabor court dallas road cheam surrey title no:- sy 215745. (plese see form 395 for full details).
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Satisfied on: 8 April 1991
Persons entitled:
V. J. Harris
Asher Fishman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited

Classification: Mortgage & further charge
Secured details: £180,000 and all other moneys due or to become due from the company and/or tenby (london) limited and/or fodbury properties limited to the chargee.
Particulars: Please see statement annexed to doc for all details.
Fully Satisfied
10 October 1983Delivered on: 13 October 1983
Satisfied on: 23 April 1991
Persons entitled: Wintrust Securities 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/H land k/a tabor court, dallas road. Cheam london borough of sutton tn: sy 215745.
Fully Satisfied
20 September 1983Delivered on: 29 September 1983
Satisfied on: 8 April 1991
Persons entitled: First and Second Wyvern Propety Trustees Companies Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees not exceeding £1,500,000 supplemental to a matgage dated 22/4/76 & deeds supplemental thereto.
Particulars: F/H land on the north side of a road leading to st keverne to laddenvean at st keverne, cornwall. Title no cl 5089.
Fully Satisfied
22 August 1979Delivered on: 29 August 1979
Satisfied on: 8 April 1991
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 tabor court, high st. Cheam sutton london title no sy 215745.
Fully Satisfied
5 October 1964Delivered on: 5 October 1964
Satisfied on: 8 April 1991
Persons entitled: Wyvexu Property Company LTD

Classification: Charge of deposit
Secured details: Sums not exceeding £25,000.
Particulars: Land and buildings on W.side of pawley rd. Notts.
Fully Satisfied
14 July 1979Delivered on: 4 July 1979
Satisfied on: 8 April 1991
Persons entitled:
V. J. Harris
Asher Fishman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited
Second Wyvem Property Trustees Company Limited
First Wyvem Property Trustees Company Limited

Classification: Mortgage and further charge
Secured details: All monies due from the co and/or all or any of the other companies named therein under the tems of a consolidated mortgage dated 22/6/76.
Particulars: That property charged by a consolidation mortgage dated 22/4/76 and further charges details in doc M70.
Fully Satisfied
29 January 1979Delivered on: 19 February 1979
Satisfied on: 8 April 1991
Persons entitled:
V. J. Harris
Asher Fishman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited
Second Wyvem Property Trustees Company Limited
First Wyvem Property Trustees Company Limited
Secona Wyvern Property Trustees Company Limited
First Wyvern Propety Trustees Company Limited

Classification: Mortgage and further charge
Secured details: £100,000 & all other monies due or to become due from clubcount limited to the chargee under the terms of a principal mortgage dated 2IND april 1979.
Particulars: Property charged by a consolidation mortgage dated 22ND april 1976. and further charges thereto (see doc M69 for details).
Fully Satisfied
22 April 1976Delivered on: 5 May 1976
Satisfied on: 8 April 1991
Persons entitled:
V. J. Harris
Asher Fishman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited
Second Wyvem Property Trustees Company Limited
First Wyvem Property Trustees Company Limited
Secona Wyvern Property Trustees Company Limited
First Wyvern Propety Trustees Company Limited
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited

Classification: Charge
Secured details: For securing £452,200 due from the company and the five other companies named therein to the chargee.
Particulars: Land at street barton devon land on the w & e sides of bull bay road, amlwch anglesey, gwynedd, 25, hollington park road and land adjoining, east sussex. Hastings land on the n/w side of churchill road chipping herton, oxford.
Fully Satisfied
7 July 1971Delivered on: 20 July 1971
Satisfied on: 12 October 1991
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: 23, hollington park rd., St leonards on sea, sussex.
Fully Satisfied
23 July 1970Delivered on: 31 July 1970
Satisfied on: 12 October 1991
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: Land at ladnvean, st. Kereme cornwall being on the north side of the road from st. Kereme to caddenvean. Title no cl 5089.
Fully Satisfied
20 March 1970Delivered on: 3 April 1970
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tanty (london) LTD. To the chargee on any account whatsoever.
Particulars: Land at ladn vean at st kererne, comwall comprised in a conveyance dated 1ST oct 69.
Fully Satisfied
12 June 1969Delivered on: 18 June 1969
Satisfied on: 7 December 2018
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bells hill, mylor bridge, south cornwall.
Fully Satisfied
13 January 1969Delivered on: 29 January 1969
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 albert rd london. N.W.4.
Fully Satisfied
18 April 1966Delivered on: 29 April 1966
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gawcot rd buckingham bucks.
Fully Satisfied
16 April 1964Delivered on: 23 April 1964
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Flats 1-5 fally hill bigbury on sea devon.
Fully Satisfied
29 September 1960Delivered on: 29 September 1960
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 30, jewner rd, london, N.16, title no ln 159395.
Fully Satisfied
13 March 2020Delivered on: 18 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of a first legal mortgage of the freehold land known as 4A quick street islington N1 8HL registered with title number NGL576803, the freehold land known as tabor court dallas road cheam registered with title number SY215745, the freehold land known as pullman court streatham hill registered with title number LN14316, the leasehold land known as pullman court streatham hill london SW2 4SU registered with title number LN14480 and fixed and floating charges over all assets and undertakings of the company.. Notification of addition to or amendment of charge.
Outstanding
6 March 1989Delivered on: 10 March 1989
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: Plot of land situate at linthwaite near huddersfield containing an area of 23 acres or thereafter having access or frontage to royds avenue royds house lane and slant gate linthwaite west yorkshire.
Outstanding
20 December 1988Delivered on: 4 January 1989
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: Tabor court dallas road cheam L.B. of sutton t/no. Sy 215745.
Outstanding
20 May 1988Delivered on: 27 May 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: 4A quick street, islington, london borough of islington T. no. Ngl 576803.
Outstanding
20 May 1988Delivered on: 27 May 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: F/H land being land on the west and east sides of bull bay road amlwych anglesea gwynedd. T.no. Wa. 16380.
Outstanding
16 November 1987Delivered on: 20 November 1987
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: Pullman court streatham hill, london borough of lambeth title no ln 14480.
Outstanding

Filing History

20 November 2023Notification of The Tannen Group Limited as a person with significant control on 1 November 2023 (2 pages)
20 November 2023Cessation of Martin Irving Tannen as a person with significant control on 1 November 2023 (1 page)
20 November 2023Cessation of Daniel Asher Tannen as a person with significant control on 1 November 2023 (1 page)
27 April 2023Accounts for a small company made up to 30 June 2022 (20 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (19 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 30 June 2020 (19 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 30 June 2019 (19 pages)
24 March 2020Part of the property or undertaking has been released from charge 004927530039 (1 page)
18 March 2020Registration of charge 004927530040, created on 13 March 2020 (22 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Director's details changed for Mr Martin Irving Tannen on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Jonathan Mark Miller on 16 August 2019 (2 pages)
16 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 16 August 2019 (1 page)
16 August 2019Director's details changed for Mr David Tannen on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Daniel Asher Tannen on 16 August 2019 (2 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
14 March 2019Memorandum and Articles of Association (4 pages)
14 March 2019Resolutions
  • RES13 ‐ Transaction documents 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2019Resolutions
  • RES13 ‐ Transaction documents approved 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 January 2019Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page)
15 January 2019Resolutions
  • RES13 ‐ Re-transaction documents 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 December 2018Satisfaction of charge 35 in full (1 page)
7 December 2018Satisfaction of charge 13 in full (1 page)
7 December 2018Satisfaction of charge 30 in full (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(8 pages)
21 July 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
21 July 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
21 July 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(7 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(7 pages)
18 December 2013Registration of charge 004927530039 (52 pages)
18 December 2013Registration of charge 004927530039 (52 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 April 2010Full accounts made up to 30 June 2009 (12 pages)
14 April 2010Full accounts made up to 30 June 2009 (12 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (10 pages)
18 January 1999Return made up to 31/12/98; full list of members (10 pages)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Secretary's particulars changed (1 page)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
21 January 1998Return made up to 31/12/97; full list of members (10 pages)
21 January 1998Return made up to 31/12/97; full list of members (10 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (10 pages)
15 January 1996Return made up to 31/12/95; full list of members (10 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 July 1963Company name changed\certificate issued on 03/07/63 (4 pages)
3 July 1963Company name changed\certificate issued on 03/07/63 (4 pages)
15 March 1951Certificate of incorporation (1 page)
15 March 1951Certificate of incorporation (1 page)