York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(68 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(69 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Rhiannon Fflur Owen |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(71 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(72 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(64 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(53 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Timothy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(60 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(68 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(71 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
15m at £1 | Adamant Investment Corp LTD 100.00% Ordinary |
---|---|
5 at £1 | Chrisilu Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
12 November 1971 | Delivered on: 9 April 1973 Satisfied on: 8 February 2019 Persons entitled: The Prudential Assurance Co LTD Classification: Deed of assurance supplemental to a trust deed dtd 30.4.62 & co supp. Trust deeds (SE doc 63) Secured details: £3,291,000. Particulars: 40, warwick way, ldn, SW1 tog with all buildings and erections (see doc 63 for details). Fully Satisfied |
---|---|
14 July 1966 | Delivered on: 9 April 1973 Satisfied on: 8 February 2019 Persons entitled: The Prudential Assurance Co. Classification: Supp. Trust deed.' Secured details: £3,291,000. Particulars: Factory units 1 & 2, watchmore rd, camberley. Tog with all buildings & erections (see doc 62 for details). Fully Satisfied |
30 November 1972 | Delivered on: 1 December 1972 Satisfied on: 8 February 2019 Persons entitled: The Prudential Assurance Company LTD Classification: Deed of assurance effecting subsititution of security Secured details: For securing debenture stock of the british land company LTD. Amounting to £3,500,000. secured by a trust deed dated 30TH aprial 1962 and deeds supplemental thereto. Particulars: Charge by way of first legal mortgage of f/H. Property havelock works, park lane, aintree, tog with landlord's fixtures thereon. Fully Satisfied |
29 May 1969 | Delivered on: 5 June 1969 Satisfied on: 8 February 2019 Persons entitled: Royal Liver Trustees LTD Classification: Mortgage Secured details: £1,250,000. Particulars: Part of denham studio & land on the southerly side denham hillingdon. Fully Satisfied |
14 July 1966 | Delivered on: 3 August 1966 Satisfied on: 8 February 2019 Persons entitled: The Prudential Insurance Co. LTD. Classification: Supplemental trust deed Secured details: Debenture stock of the british land company LTD. Amounting to £3,500,000 inclusive of £2,489,320 secured by a trust deed dated 30/4/62 and deed supplemental thereof. Particulars: The property charged by the supplemental trust deed dt 26.3.64. Fully Satisfied |
29 April 1966 | Delivered on: 6 May 1966 Satisfied on: 8 February 2019 Persons entitled: The Prudential Insurance Co. LTD Classification: Supplemental trust deed Secured details: Debenture stock of the bristol land co. LTD. Amounting to £2,489,320 inclusive of £1,826,320 secured by a trudst deed dated 30/4/62 and deeds suplemental thereto. Particulars: The property charged by the supplemental trust deed dated 26/3/64. Fully Satisfied |
26 March 1964 | Delivered on: 8 April 1964 Satisfied on: 8 February 2019 Persons entitled: Prudential Assurance Company LTD Classification: Trust deed Secured details: For further securing debentures stock of the british land company LTD are amounting to £1,826,320 inclusive of £1,204,000 secured by a trust deed dated 30/4/62 and deeds supplemental thereto. Particulars: 61 and 63 gartau cross st. Manchester 455 becautree ave. Dagenham essex. Fully Satisfied |
24 June 1955 | Delivered on: 29 June 1955 Satisfied on: 8 February 2019 Persons entitled: The United Freindly Insurance Company Classification: Legal charge Secured details: £35,000. Particulars: 90 wardour st. 8/14 meards st. W.i t/n LN58305 109641. Fully Satisfied |
30 April 1971 | Delivered on: 9 April 1973 Persons entitled: The Prudental Assurance Co LTD. Classification: Deed of assurance & supp to a trust deed dtd 30.4.62 & 6 supp. Deeds (see doc 64). Secured details: £3,291,000. Particulars: 18/23 stafford st, willenball tog with all buildings and erections (see doc 64 for details). Fully Satisfied |
29 April 1993 | Delivered on: 13 May 1993 Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee" Classification: Trust deed Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000. Particulars: F/Hold land and buildings on north side of liliput rd,northampton; t/no.nn 81075; f/hold land and blds on south side of bedford rd,northampton; t/no.nn 54021 with all fixtures,fittings,fixed plant and machinery....etc. See form 395. Outstanding |
1 March 1985 | Delivered on: 21 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company PLC on any account whatsoever. Particulars: Airfield work pulham st. Mary nr diss norfolk. Outstanding |
13 February 1984 | Delivered on: 29 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee on any account whatsoever. Particulars: F/H land & buildings on the n side of tickford st. Newport pagnall bucks. Tn bm 50403. Outstanding |
13 October 1975 | Delivered on: 3 June 1981 Persons entitled: Friend's Provident Life Office Classification: Legal charge Secured details: £437,058. Particulars: Land and buildings on the north side of tickford street, newport pagnell, buckinghamshire. Outstanding |
27 November 1980 | Delivered on: 29 November 1980 Persons entitled: Royal Liver Trustees Limited Classification: Deed of subsitution Secured details: For securing all monies due or become due from the company to the chargee under the terms of principal deeds. Particulars: F/H land and buildings on the north side of oxford street, bilston, west midlands. Title no sf 28409. Outstanding |
14 February 1980 | Delivered on: 18 February 1980 Persons entitled: Rank Zerox LTD Classification: Charge Secured details: For securing £466,666. Particulars: F/H denham industrial estate, denham, bucks. Outstanding |
27 November 1979 | Delivered on: 17 December 1979 Persons entitled: The Royal Bank of Scotland LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the elizabeth works, juno way, new cross, london SE 14 ln 118255 l/h land on south side of surrey canal, new cross, london S.E. 14 about 15,780 sq. Feet. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal & General Assurance Society Limited Classification: Further charge Secured details: For securing £1,000,000 and all other monies due or to become due from the british land company limited to the chargee under the terms of this charge. Supplemental to a charge dated 4-7-78. Particulars: F/H land on the south side of wood lane bromford erdington, west midlands title no wl 217238. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal & General Assurance Society Limited Classification: Charge Secured details: For further securing £1,033,455 and all other monies due or to become due from the british land company limited to the chargee supplemental to a deed of variation & covenant dated 8-6-73. Particulars: F/H land the south side of wood lane bromford, erdington birmingham west midlands title no wk 21723,. Outstanding |
18 May 1978 | Delivered on: 19 May 1978 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All monies due or to become due from the british land company to the chargee under the terms of a loan agreement dated 12-12-1973 as amended. Particulars: Havelock works park lane bridle rd bootle lancashire. Outstanding |
25 April 1978 | Delivered on: 4 May 1978 Persons entitled: Archivolt LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent payable to the lease or under a lease dated 31.7.72 made between the st. Georges square property company LTD (known as industrial real estate LTD) and archi volt LTD as varied by a deed of variation dated 25.4.78 made between industrial real estate LTD relating to premises at elizabeth works, new cross, lewisham. Outstanding |
21 April 1976 | Delivered on: 22 April 1976 Persons entitled: Citybank Na. Classification: Legal charge Secured details: Further securing all monies due or to become due from the british land company LTD to the chargee under the terms of an agreement dtd 13.11.73. Particulars: 1) the elizabeth works magawalta lane, new cross, lewrsham. 2) leasehold interest in land adjoining the above property. Outstanding |
18 November 1975 | Delivered on: 27 November 1975 Persons entitled: Morgan Guaranty Trust Company Classification: Legal charge Secured details: For securing all monies due or to become due from the british land company LTD to the chargee pursuant to a loan agreement dated 12TH dec 1973. Particulars: 90 wardour street london W.1. 8/14 meard's street london W.1. Outstanding |
26 September 1975 | Delivered on: 16 October 1975 Persons entitled: Morgan Guaranty Trust Company Classification: Charge by deposit of deeds. Secured details: For securing all monies due or to become due from the british land company LTD to the chargee pursuant to a loan agreement dated 1ITH dec 1973. Particulars: 90 wardour street london W.1. 8/14 meard's street london W.1. Outstanding |
3 June 1975 | Delivered on: 23 June 1975 Persons entitled: Schroder Trust Company Classification: Legal charge Secured details: For scuring $600,000 and all other monies due or to become due from british land(manyland) inc to the chargee. Particulars: L/H and f/h property to the north of northbourne (please see doc 78). Outstanding |
21 March 1975 | Delivered on: 3 April 1975 Persons entitled: Morgan Guaranty Trust Company Classification: Standard security which was presented for registration on the 21 march 75 Secured details: Standard security which was presented for registration on the 21 march 75 for securing all monies due or to become due from the company and/or the british land company LTD. To the chargee on any account whatsoever was registered pursuant to see 95 of the companies and 1948 on the 3/4/75. Particulars: Units 1A, 1B and 4 righead industrial est. Bellshill lancs. Unit 1 cldeside ind est. Glasgow. Outstanding |
17 December 1974 | Delivered on: 17 December 1974 Persons entitled: Schroder Trust Co Classification: Without document Secured details: $600,000. Particulars: Land on the north side of northbourne road eastbourne, sussex (see doc 76). Outstanding |
23 August 1974 | Delivered on: 27 August 1974 Persons entitled: Samuel Montagu (Mbfc) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of oxford street, bilston, wolverhampton and land at bar hill, cambridge and isle of ely. Outstanding |
22 April 1974 | Delivered on: 23 April 1974 Persons entitled: Bank Leumi LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the bank leumi (U.k) LTD on any account whatsoever. Particulars: F/H land & buildings known as tank works wood lane erdington birmingham. Outstanding |
11 February 1974 | Delivered on: 26 February 1974 Persons entitled: Bank Leumi (UK) LTD Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tank works, wood lane, bromford, erdington, birimingham part of love lane industrial estate, love lane, cirencester. Outstanding |
28 September 1973 | Delivered on: 9 October 1973 Persons entitled: Royal Liver Trustees LTD Classification: Fixed charge Secured details: £990,788 due from the company and all or any of the six other companies named therein. Particulars: Denham studios denham bucks being property in charge dated 6/4/73. Outstanding |
17 April 1973 | Delivered on: 19 April 1973 Persons entitled: Royal Liver Trustees LTD Classification: Legal charge Secured details: £14,000,000 due from the co. And/or all or any of the 6 other companies named therein. Particulars: Denham studios denham bucks. Outstanding |
6 April 1973 | Delivered on: 10 April 1973 Persons entitled: The Prudential Assurance Co. Classification: Supp trust deed. Secured details: To secure debenture stock of british land co. LTD amounting to £5,000, 000 inc. Of £3,291,000 & an increase in the interest rate on latter amount, secured by a trust deed dtd 30.4.72 & deeds supp. Thereto. Particulars: (1) havelock works, park lane, aintree, bootle. (2) 24, stafford st, willenhall (3) factory units 1 and 2 watchmore rd, camberley, (4) 18/22, stafford st, and 23, stafford st, willenhall, staffs. (5) 40, warwick way, london tog with all buildings & erections (see doc 61 for details). Outstanding |
21 November 1977 | Delivered on: 24 November 1977 Persons entitled: The Royal Bank of Scotland LTD Classification: Charge Secured details: All monies due or to become due from the british land company LTD to the chargee on any account whatsoever. Particulars: A) all that f/h property known as land & buildings to the north of oxford st bilston wolverhampton sf 70868 b) f/h property land & buildings to the north side of oxford st bilston wolverhampton. Sf 28409 c) all that l/h property known as land 9 buildings at bar hill south cambridgeshire cb 7909. together with, fixed and plant machinery fixtures implements and utensils. Part Satisfied |
6 June 1973 | Delivered on: 7 June 1973 Persons entitled: Prudential Assurance Co. LTD. Classification: Deed of assurance Secured details: To secure debenture stock of the british land company LTD amounting to £5,000,000 inc. Of £3,290,000 and an increase of interest rate or the latter amount, secured by a trust deed dtd. 30.4.62 & 7.6.73 and deeds supplemental thereto. Particulars: 24, stafford street, willenhall, staffs tog with all buildings & fixtures. Part Satisfied |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
---|---|
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
23 February 2019 | Satisfaction of charge 22 in full (4 pages) |
23 February 2019 | Satisfaction of charge 26 in full (4 pages) |
8 February 2019 | Satisfaction of charge 19 in full (4 pages) |
8 February 2019 | Satisfaction of charge 7 in full (4 pages) |
8 February 2019 | Satisfaction of charge 5 in full (4 pages) |
8 February 2019 | Satisfaction of charge 23 in full (4 pages) |
8 February 2019 | Satisfaction of charge 15 in full (4 pages) |
8 February 2019 | Satisfaction of charge 16 in full (4 pages) |
8 February 2019 | Satisfaction of charge 10 in full (4 pages) |
8 February 2019 | Satisfaction of charge 31 in full (4 pages) |
8 February 2019 | Satisfaction of charge 3 in full (4 pages) |
8 February 2019 | Satisfaction of charge 14 in full (4 pages) |
8 February 2019 | Satisfaction of charge 28 in full (4 pages) |
8 February 2019 | Satisfaction of charge 4 in full (4 pages) |
8 February 2019 | Satisfaction of charge 12 in full (4 pages) |
8 February 2019 | Satisfaction of charge 25 in full (4 pages) |
8 February 2019 | Satisfaction of charge 17 in full (4 pages) |
8 February 2019 | Satisfaction of charge 13 in full (4 pages) |
8 February 2019 | Satisfaction of charge 2 in full (4 pages) |
8 February 2019 | Satisfaction of charge 21 in full (4 pages) |
8 February 2019 | Satisfaction of charge 8 in full (4 pages) |
8 February 2019 | Satisfaction of charge 30 in full (4 pages) |
8 February 2019 | Satisfaction of charge 6 in full (4 pages) |
8 February 2019 | Satisfaction of charge 29 in full (4 pages) |
8 February 2019 | Satisfaction of charge 27 in full (4 pages) |
8 February 2019 | Satisfaction of charge 20 in full (4 pages) |
8 February 2019 | Satisfaction of charge 33 in full (4 pages) |
8 February 2019 | Satisfaction of charge 24 in full (4 pages) |
8 February 2019 | Satisfaction of charge 9 in full (4 pages) |
8 February 2019 | Satisfaction of charge 18 in full (4 pages) |
8 February 2019 | Satisfaction of charge 32 in full (4 pages) |
8 February 2019 | Satisfaction of charge 11 in full (4 pages) |
8 February 2019 | Satisfaction of charge 34 in full (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (21 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (21 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
6 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 January 2010 | Termination of appointment of Timothy Roberts as a secretary (1 page) |
11 January 2010 | Termination of appointment of Timothy Roberts as a secretary (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
18 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
28 May 2008 | Appointment terminated director robert bowden (1 page) |
28 May 2008 | Appointment terminated director robert bowden (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terr regents pk london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terr regents pk london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
15 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (3 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (15 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (15 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |