Little Silver Cadeleigh
Tiverton
Devon
EX16 8HJ
Director Name | Mr Martin James Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Tanners Tumber Street, Headley Epsom Surrey KT18 6PP |
Director Name | David Geoffrey Brannan Morris |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2000) |
Role | Co Director |
Correspondence Address | Tadleigh Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Mrs Doris Alice Elizabeth Morris |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 December 2009) |
Role | Co Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Director Name | Edward James Morris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 August 2003) |
Role | Co Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | Mrs Doris Alice Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Website | woodgavil.com |
---|
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.4k at £1 | Martin James Morris 49.68% M |
---|---|
11.8k at £1 | Paul Edward Morris 47.19% P |
625 at £1 | Cadeleigh Estates LTD 2.49% P |
80 at £1 | Martin James Morris 0.32% Ordinary |
76 at £1 | Paul Edward Morris 0.30% Ordinary |
4 at £1 | Cadeleigh Estates LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,283,791 |
Cash | £368,542 |
Current Liabilities | £1,449,844 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
10 September 1996 | Delivered on: 18 September 1996 Satisfied on: 19 March 2010 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 and 25 bell street, reigate, surrey t/no. SY419240. Fully Satisfied |
---|---|
4 December 1995 | Delivered on: 14 December 1995 Satisfied on: 19 March 2010 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: 31 and 31A bell street reigate surrey t/n-SY373594. Fully Satisfied |
4 December 1995 | Delivered on: 14 December 1995 Satisfied on: 19 March 2010 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: The hippodrome cinema and 35 and 35A bell street reigate surrey t/n-SY384552. Fully Satisfied |
18 April 1995 | Delivered on: 24 April 1995 Satisfied on: 19 March 2010 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: 27 bell street,reigate,surrey; t/no.sy 311037. Fully Satisfied |
1 May 1985 | Delivered on: 17 May 1985 Satisfied on: 19 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or heming ford properties limited to the chargee on any account whatsoever. Particulars: 9 grosvenor hill, wimbledon. London borough of merton, t/n sy 104984. Fully Satisfied |
6 July 1984 | Delivered on: 10 July 1984 Satisfied on: 19 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 60 and 64, acacia grove new malden in the royal london borough of kingston upon thames. T/nos. SY213507 & SY296970 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1967 | Delivered on: 18 October 1967 Satisfied on: 28 November 1995 Persons entitled: Crusader Insurance Company Classification: Mortgage Secured details: For securing £100,000 due jointly and severally from the company, downs view (investments) LTD., And edward james morris to the chargee. Particulars: (1) blocks of flats known as "charter court", acacia grove, new malden,kingston-on-thames.(2) Blocks of flats and garages k/a "ridgeway court",ridgeway rd.,redhill,surrey (3) block of flats and garages at 38 sycamore grove,new malden,kingston-on-thames. Fully Satisfied |
23 March 1965 | Delivered on: 31 March 1965 Satisfied on: 28 November 1995 Persons entitled: Crusader Insurance Company LTD Classification: Legal charge Secured details: £60,000. Particulars: Beverley court, beverley way, london SW20. Fully Satisfied |
17 April 2009 | Delivered on: 23 April 2009 Satisfied on: 19 March 2010 Persons entitled: National Westminster 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 sycamore court sycamore grove new malden surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2001 | Delivered on: 5 May 2001 Satisfied on: 19 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as flats 1-24 beverley court new malden surrey title number SGL106814. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 2001 | Delivered on: 4 April 2001 Satisfied on: 19 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 24 flats at charter court new malden surrey 2,4,6,8,9,11,13,15,33,34,35,36,37,38,39,40,41,42,43,44,45,46,47 and 48 TGL106104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 January 1997 | Delivered on: 27 January 1997 Satisfied on: 19 March 2010 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: 29 bell street reigate surrey t/n-SY308695. Fully Satisfied |
22 January 1997 | Delivered on: 27 January 1997 Satisfied on: 19 March 2010 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: Chapel house st lawrences way reigate surrey t/n-SY120573. Fully Satisfied |
15 October 1963 | Delivered on: 28 October 1963 Satisfied on: 28 November 1995 Persons entitled: Crusader Insurance Company Classification: Mortgage Secured details: £50,000. Particulars: Various properties in new malden surrey. Fully Satisfied |
12 February 2010 | Delivered on: 27 February 2010 Persons entitled: Doris Alice Elizabeth Morris Classification: Legal charge Secured details: The principal sum of £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold kbnown as beverley court beverley way new malden surrey; sgl 106814; all buildings erections structures fixtures and fittings thereon. Outstanding |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 December 2021 (20 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
3 January 2023 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page) |
3 January 2023 | Notification of William Morris as a person with significant control on 1 January 2023 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
8 March 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a small company made up to 31 December 2016 (20 pages) |
17 January 2018 | Accounts for a small company made up to 31 December 2016 (20 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
12 December 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 December 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 December 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 January 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
10 January 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 February 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
21 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 February 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of affairs (4 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of affairs (4 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
27 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 February 2010 | Termination of appointment of Doris Morris as a director (2 pages) |
3 February 2010 | Termination of appointment of Doris Morris as a secretary (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Doris Morris as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Doris Morris as a director (2 pages) |
3 February 2010 | Resolutions
|
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members
|
13 March 2006 | Return made up to 14/02/06; full list of members
|
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members
|
1 March 2004 | Return made up to 14/02/04; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Return made up to 14/02/03; full list of members
|
17 March 2003 | Return made up to 14/02/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 14/02/01; full list of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 14/02/01; full list of members
|
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 July 2000 | Return made up to 14/02/99; no change of members (7 pages) |
17 July 2000 | Return made up to 14/02/00; full list of members (8 pages) |
17 July 2000 | Return made up to 14/02/00; full list of members (8 pages) |
17 July 2000 | Return made up to 14/02/99; no change of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 November 1998 | Return made up to 14/02/98; full list of members (10 pages) |
24 November 1998 | Return made up to 14/02/98; full list of members (10 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members
|
26 February 1997 | Return made up to 14/02/97; no change of members
|
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Return made up to 14/02/96; full list of members
|
16 April 1996 | Return made up to 14/02/96; full list of members
|
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
3 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 October 1990 | Memorandum and Articles of Association (8 pages) |
15 October 1990 | Memorandum and Articles of Association (8 pages) |
5 April 1990 | New director appointed (2 pages) |
5 April 1990 | New director appointed (2 pages) |
20 December 1986 | Full accounts made up to 31 December 1985 (7 pages) |
20 December 1986 | Full accounts made up to 31 December 1985 (7 pages) |
13 June 1986 | New director appointed (1 page) |
13 June 1986 | New director appointed (1 page) |
17 May 1985 | Particulars of property mortgage/charge (3 pages) |
17 May 1985 | Particulars of property mortgage/charge (3 pages) |
10 July 1984 | Particulars of property mortgage/charge (3 pages) |
10 July 1984 | Particulars of property mortgage/charge (3 pages) |
23 December 1954 | Certificate of incorporation (1 page) |
23 December 1954 | Certificate of incorporation (1 page) |