70-78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(39 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House , 3rd Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(39 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House , 3rd Floor 70-78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(42 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House , 3rd Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House , 3rd Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mrs Miriam Tannen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House , 3rd Floor 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
10k at £1 | Tannen Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Tannen Group LTD & David Tannen 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,529,262 |
Cash | £134,258 |
Current Liabilities | £7,036,441 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 March 1960 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1969 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1965 | Delivered on: 28 August 1965 Satisfied on: 12 October 1991 Persons entitled: V. J. Harris Asher Fishman Classification: Legal charge Fully Satisfied |
20 November 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1964 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1966 | Delivered 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 1964 | Delivered 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 1960 | Delivered 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 2020 | Delivered on: 18 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 December 2013 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
20 November 2023 | Notification of The Tannen Group Limited as a person with significant control on 1 November 2023 (2 pages) |
---|---|
20 November 2023 | Cessation of Martin Irving Tannen as a person with significant control on 1 November 2023 (1 page) |
20 November 2023 | Cessation of Daniel Asher Tannen as a person with significant control on 1 November 2023 (1 page) |
27 April 2023 | Accounts for a small company made up to 30 June 2022 (20 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (19 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
24 March 2020 | Part of the property or undertaking has been released from charge 004927530039 (1 page) |
18 March 2020 | Registration of charge 004927530040, created on 13 March 2020 (22 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Director's details changed for Mr Martin Irving Tannen on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Jonathan Mark Miller on 16 August 2019 (2 pages) |
16 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 16 August 2019 (1 page) |
16 August 2019 | Director's details changed for Mr David Tannen on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Daniel Asher Tannen on 16 August 2019 (2 pages) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
14 March 2019 | Memorandum and Articles of Association (4 pages) |
14 March 2019 | Resolutions
|
25 February 2019 | Resolutions
|
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page) |
15 January 2019 | Resolutions
|
7 December 2018 | Satisfaction of charge 35 in full (1 page) |
7 December 2018 | Satisfaction of charge 13 in full (1 page) |
7 December 2018 | Satisfaction of charge 30 in full (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 July 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Registration of charge 004927530039 (52 pages) |
18 December 2013 | Registration of charge 004927530039 (52 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
14 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
20 November 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 July 1963 | Company name changed\certificate issued on 03/07/63 (4 pages) |
3 July 1963 | Company name changed\certificate issued on 03/07/63 (4 pages) |
15 March 1951 | Certificate of incorporation (1 page) |
15 March 1951 | Certificate of incorporation (1 page) |