Company NameWoodgavil Properties Limited
DirectorsPaul Edward Morris and Martin James Morris
Company StatusActive
Company Number00542415
CategoryPrivate Limited Company
Incorporation Date23 December 1954(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Edward Morris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1986(31 years, 5 months after company formation)
Appointment Duration37 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barton Barn
Little Silver Cadeleigh
Tiverton
Devon
EX16 8HJ
Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Director NameDavid Geoffrey Brannan Morris
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2000)
RoleCo Director
Correspondence AddressTadleigh Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameMrs Doris Alice Elizabeth Morris
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(36 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 December 2009)
RoleCo Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Director NameEdward James Morris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(36 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 August 2003)
RoleCo Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Secretary NameMrs Doris Alice Elizabeth Morris
NationalityBritish
StatusResigned
Appointed22 April 1991(36 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 December 2009)
RoleCompany Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG

Contact

Websitewoodgavil.com

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.4k at £1Martin James Morris
49.68%
M
11.8k at £1Paul Edward Morris
47.19%
P
625 at £1Cadeleigh Estates LTD
2.49%
P
80 at £1Martin James Morris
0.32%
Ordinary
76 at £1Paul Edward Morris
0.30%
Ordinary
4 at £1Cadeleigh Estates LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£25,283,791
Cash£368,542
Current Liabilities£1,449,844

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

10 September 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1985Delivered 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 1984Delivered 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 1967Delivered 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 1965Delivered 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 2009Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1963Delivered 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 2010Delivered 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

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (20 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
3 January 2023Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page)
3 January 2023Notification of William Morris as a person with significant control on 1 January 2023 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 November 2021Accounts for a small company made up to 31 December 2020 (18 pages)
8 March 2021Accounts for a small company made up to 31 December 2019 (18 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 October 2019Registered 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 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 December 2017 (18 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 31 December 2016 (20 pages)
17 January 2018Accounts for a small company made up to 31 December 2016 (20 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Accounts for a small company made up to 31 December 2015 (9 pages)
12 December 2016Accounts for a small company made up to 31 December 2015 (9 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 25,058
(6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 25,058
(6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,058
(6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,058
(6 pages)
10 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 25,058
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 25,058
(6 pages)
10 January 2014Accounts for a small company made up to 31 December 2012 (9 pages)
10 January 2014Accounts for a small company made up to 31 December 2012 (9 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
1 February 2012Accounts for a small company made up to 31 December 2010 (9 pages)
1 February 2012Accounts for a small company made up to 31 December 2010 (9 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page)
21 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a small company made up to 31 December 2009 (8 pages)
14 February 2011Accounts for a small company made up to 31 December 2009 (8 pages)
6 April 2010Resolutions
  • RES13 ‐ Agreement approved 12/02/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2010Statement of affairs (4 pages)
6 April 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 25,058
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 25,058
(4 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Resolutions
  • RES13 ‐ Agreement approved 12/02/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2010Statement of affairs (4 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
12 March 2010Purchase of own shares. (3 pages)
12 March 2010Purchase of own shares. (3 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 February 2010Termination of appointment of Doris Morris as a director (2 pages)
3 February 2010Termination of appointment of Doris Morris as a secretary (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
3 February 2010Termination of appointment of Doris Morris as a secretary (2 pages)
3 February 2010Termination of appointment of Doris Morris as a director (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 14/02/08; full list of members (4 pages)
29 April 2008Return made up to 14/02/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
2 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 14/02/05; full list of members (7 pages)
3 May 2005Return made up to 14/02/05; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 14/02/02; full list of members (7 pages)
18 March 2002Return made up to 14/02/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000Return made up to 14/02/99; no change of members (7 pages)
17 July 2000Return made up to 14/02/00; full list of members (8 pages)
17 July 2000Return made up to 14/02/00; full list of members (8 pages)
17 July 2000Return made up to 14/02/99; no change of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 November 1998Return made up to 14/02/98; full list of members (10 pages)
24 November 1998Return made up to 14/02/98; full list of members (10 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Return made up to 14/02/95; no change of members (4 pages)
3 April 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 October 1990Memorandum and Articles of Association (8 pages)
15 October 1990Memorandum and Articles of Association (8 pages)
5 April 1990New director appointed (2 pages)
5 April 1990New director appointed (2 pages)
20 December 1986Full accounts made up to 31 December 1985 (7 pages)
20 December 1986Full accounts made up to 31 December 1985 (7 pages)
13 June 1986New director appointed (1 page)
13 June 1986New director appointed (1 page)
17 May 1985Particulars of property mortgage/charge (3 pages)
17 May 1985Particulars of property mortgage/charge (3 pages)
10 July 1984Particulars of property mortgage/charge (3 pages)
10 July 1984Particulars of property mortgage/charge (3 pages)
23 December 1954Certificate of incorporation (1 page)
23 December 1954Certificate of incorporation (1 page)