Crockenhill
Kent
BR8 8TD
Director Name | Mr Julian Davies Gregory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Ms Helen Rachel Gough |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Lorne Road Richmond TW10 6DS |
Director Name | John Grenville Greathead |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Blakes Lane New Malden Surrey KT3 6NS |
Director Name | Graham Lindsey Steventon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashenfield Waltham Canterbury Kent CT4 5SP |
Secretary Name | John Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 19 Rembrandt Road Lewisham London SE13 5QH |
Secretary Name | Graham Lindsey Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashenfield Waltham Canterbury Kent CT4 5SP |
Director Name | Mr Micheal Judge Judge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Street Bromley Kent BR1 1SB |
Telephone | 020 83133837 |
---|---|
Telephone region | London |
Registered Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Executors Of Estate Of Graham Lindsey Steventon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,356,739 |
Cash | £2,825,426 |
Current Liabilities | £2,571,262 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
19 September 1995 | Delivered on: 26 September 1995 Satisfied on: 27 January 2006 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: F/Hold property known as 60 albemarle rd,beckenham,kent and the proceeds of sale thereof; t/no sgl 477655. 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 |
---|---|
23 September 1993 | Delivered on: 8 October 1993 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an irrevocable letter of credit no DCRDCK104307 dated 3RD june 1992 in favour of united national bank for us$ 350,000. Particulars: The sum of £229,508 together with interest accrued now or to be held by the chargee on an account numbered 49966782 and earmarked or designated by reference to the company. Fully Satisfied |
23 September 1993 | Delivered on: 5 October 1993 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 16/1/89 in favour of natwest bank usa for us$500,000. Particulars: The sum of £327,869 together with interest accrued now or to be held by the bank on an account numbered 49960490 and earmarked or designated by reference to the company. Fully Satisfied |
2 July 1993 | Delivered on: 20 July 1993 Satisfied on: 7 August 1996 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking and assets of the company. Fully Satisfied |
2 July 1993 | Delivered on: 20 July 1993 Satisfied on: 7 August 1996 Persons entitled: Bristol & West Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a justin house 6 west street bromley kent t/n sgl 334230 and sgl 268021. see the mortgage charge document for full details. Fully Satisfied |
21 June 1993 | Delivered on: 28 June 1993 Satisfied on: 27 January 2006 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: 8 and 8A court downs road beckenham kent t/n SGL60697 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1993 | Delivered on: 11 February 1993 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an irrevocable letter of credit dated 3/6/92 in favour of flagler federal savings and loan associates for us$200,000. Particulars: The sum of £110,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 49966774 and earmarked or designated by reference to the company. Fully Satisfied |
23 June 1992 | Delivered on: 13 July 1992 Satisfied on: 1 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit no:DCRDCK104308 dated 3/6/92 in favour of united national bank in the sum of us $100,000. Particulars: The sum of £57,000 together with interest accrued now or to be held by the bank on an account no: 49970135 and earmarked or designated by reference to the company. Fully Satisfied |
23 June 1992 | Delivered on: 13 July 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit no: DCRDCK104307 dated 3/6/92 in favour of united national bank in the sum of us $350,000. Particulars: The sum of £195,000 together with interest accrued now or to be held by the bank on an account no: 49966782 and earmarked or designated by reference to the company. Fully Satisfied |
8 May 1992 | Delivered on: 20 May 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 newman road, bromley, kent title no. SGL271201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1966 | Delivered on: 15 July 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 'Glencote' - le may avenue, lewisham - t/no 235206. Fully Satisfied |
17 March 1992 | Delivered on: 31 March 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to guarantee for us$ 200,000 to john cowan re:elwill savage incorporated re sale of interest of shares in savage boulevard dated 7/2/91. Particulars: The sum £110,000 together with interest accrued now or to be held by the bank on an account no:49966766 and earmarked or designated by reference to the company. Fully Satisfied |
17 March 1992 | Delivered on: 31 March 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of nat west usa re: oslo plaza ass for us $500,000 dated 16/11/89. Particulars: The sum of £280,000 together with interest accrued now or to be held by the bank on an account no:49960490 and earmarked or designated by reference to the company. Fully Satisfied |
17 March 1992 | Delivered on: 31 March 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to natwest usa for $200,000 in respect of port st.lucie documentary credit dated 25/2/92. Particulars: The sum of £110,000 together with interest accrued now or to be held by the bank on an account no:49966774 and earmarked or designated by reference to the company. Fully Satisfied |
1 November 1991 | Delivered on: 15 November 1991 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond between national westminster bank PLC and wealden leegate housing association limited dated 7/10/91 for £112,950. Particulars: The sum of £112,950 together with interest accrued now or to be held by the bank on account numbered 49961470 and earmarked or designated by reference to the company. Fully Satisfied |
25 October 1991 | Delivered on: 6 November 1991 Satisfied on: 7 August 1996 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
25 October 1991 | Delivered on: 6 November 1991 Satisfied on: 7 August 1996 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a justin house, 6 west st. Bromley, kent. T/nos. Sgl 334230 and sgl 268021 (see form 395 for full details). Fully Satisfied |
25 October 1991 | Delivered on: 6 November 1991 Satisfied on: 21 October 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the monies now or shall hereafter be standing to the credit of the company's account with the bank numbered 01524453 and entitled "S. steventon & co.LTD. Rent account". Fully Satisfied |
2 May 1991 | Delivered on: 16 May 1991 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 7.2.91 for $200,000 in favour of john cowan. Particulars: The sum of £55,000 together with interest accrued now or to be held by the bank on an account no 48357421 & earmarked or designated by reference to the company. Fully Satisfied |
12 February 1990 | Delivered on: 21 February 1990 Satisfied on: 27 January 2006 Persons entitled: Nat West Investment Bank Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title & interest present & future to in and arising out or in respect of the deposit and/or the account - deposit account number 66272901 held at nat west investment bank limited. Fully Satisfied |
12 February 1990 | Delivered on: 21 February 1990 Satisfied on: 8 May 1996 Persons entitled: Nat West Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a donegal house situate at (a) 75 tweedy road, 2 newman road and land at the rear of 5-16 palace grove and (b) 73 tweedy road title nos:- slg 460816 and sgl 355386 respectively floating charge over the undertaking and all property and assets present and future (see form 395 for full details). Fully Satisfied |
8 July 1966 | Delivered on: 15 July 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 3, durham road, bromley, kent. Fully Satisfied |
12 February 1990 | Delivered on: 15 February 1990 Satisfied on: 21 October 2008 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: Justin house, 6 west street, bromley, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1989 | Delivered on: 8 November 1989 Satisfied on: 27 January 2006 Persons entitled: Nat West Investment Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company and/or park rutland investments (london) limited under the terms of the charge to the chargee. Particulars: L/H property k/as the charlton centre shoppers car park. Maison dieu place, dover, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1989 | Delivered on: 16 October 1989 Satisfied on: 27 January 2006 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: 3 overbury avenue beckenham, kent title no sgl 288019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1989 | Delivered on: 15 May 1989 Satisfied on: 27 January 2006 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: 58 peter street, dover, kent title no. K 109732 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 January 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to eight legal mortgages as therein defined. Particulars: All that land and property detailed in the schedule attached to form 395 and/or the proceeds of sale thereof (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 16 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 17/4/86. Particulars: All that land and property known as 47 west street, bromley. Title no sgl 191488. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage as defined. Particulars: All property listed in the schedule to form 395 and and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever. Supplemental to a legal mortgage d/d 6/6/85. Particulars: Land and property k/a 19/21 homesdale road, bromley T.N. sgl 165217 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1987 | Delivered on: 26 November 1987 Satisfied on: 27 January 2006 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 charlton centre high street dover kent title no k 571027 and the proceeds of sale thereof. Fully Satisfied |
3 August 1987 | Delivered on: 14 August 1987 Satisfied on: 27 January 2006 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: 73 and 75 tweedy road and 2 newman road bromley greater london title nos. Sgl 460816 and sgl 355386 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1966 | Delivered on: 4 March 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 25 court downs road, beckenham, kent. Fully Satisfied |
4 February 1987 | Delivered on: 13 February 1987 Satisfied on: 27 January 2006 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: Land on the north west side of 11A manor grove beckenham and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1986 | Delivered on: 18 August 1986 Satisfied on: 27 January 2006 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: 199, croydon road, anerley london SE20, title no:- k 45851 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1986 | Delivered on: 28 July 1986 Satisfied on: 27 January 2006 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: Land on the north west side of sherman road london borough of bromley title no 260424 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1986 | Delivered on: 29 May 1986 Satisfied on: 27 January 2006 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: 40, west st., Bromley and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1986 | Delivered on: 21 May 1986 Satisfied on: 27 January 2006 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: 8, court downs road, beckenham, kent. Tn: sgl 60697 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1986 | Delivered on: 24 April 1986 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 47 west street london borough of bromley title no. Sgl 191488 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1986 | Delivered on: 7 March 1986 Satisfied on: 27 January 2006 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: 27, west street, london borough of bromley title no:- sgl 21409, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1986 | Delivered on: 19 February 1986 Satisfied on: 27 January 2006 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: 39 west street, bromley, london title no. Sgl 80483 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1986 | Delivered on: 19 February 1986 Satisfied on: 27 January 2006 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: 51 west street, bromley, london title no sgl 175269 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1985 | Delivered on: 16 August 1985 Satisfied on: 8 May 1996 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: Sucuring all moneys due or to become due from park rutland investments (london) limited to the chargee under the terms of the charge. Particulars: F/Hold land and buildings situate at and k/as the charlton centre high street dover t/n k 571027 a charge by way of specific charge over all its estate and interest and right whatsoever over land adjoining the river daw dover for further details see doc 153. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1966 | Delivered on: 11 February 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Land at rear of 8 westgate road, beckenham kent title no sgl 10065. Fully Satisfied |
6 June 1985 | Delivered on: 7 June 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 19-21 homesdale rd, bromley, kent title no sgl 165217 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1984 | Delivered on: 9 March 1984 Satisfied on: 27 January 2006 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: Land situate at hastingleigh partially in ashford partially in shepway kent. Title no. K 559592 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1984 | Delivered on: 7 March 1984 Satisfied on: 27 January 2006 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: Ashenfield bungalow ashenfield farm woods hill crundale parish ashford parish kent title no. K 483165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1983 | Delivered on: 27 September 1983 Satisfied on: 27 January 2006 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: F/H propert k/a bromley house north street l/b of bromley title no k 144059 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1983 | Delivered on: 9 March 1983 Satisfied on: 27 January 2006 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: 24, rendezvous street, folkestone kent and the proceeds of sale thereof. Title no k 495366. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1983 | Delivered on: 11 February 1983 Satisfied on: 27 January 2006 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: 7 old high street, folkestone, kent title no. K 381047 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1983 | Delivered on: 3 February 1983 Satisfied on: 27 January 2006 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: 11 rendezvous street folkestone kent and/or the proceeds of sale thereof title no. K 280341. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1983 | Delivered on: 3 February 1983 Satisfied on: 27 January 2006 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: 36 rendezvous street folkestone kent and the proceeds of sale thereof. Title no. K 493890. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1983 | Delivered on: 2 February 1983 Satisfied on: 27 January 2006 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: 23, 25 25A and 27 rendezvous street, folkestone, kent, title no k 104278. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1982 | Delivered on: 17 November 1982 Satisfied on: 27 January 2006 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: 24, rendezvous street, folkestone, kent title no 4495366. Fully Satisfied |
26 November 1965 | Delivered on: 15 December 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 1 wanstead rd. Bromley. Fully Satisfied |
22 April 1982 | Delivered on: 28 April 1982 Satisfied on: 27 January 2006 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: 19 george lane folkestone shepway kent title no. K 473677. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1981 | Delivered on: 14 May 1981 Satisfied on: 27 January 2006 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: 14 & 16 cumberland rd bromley. Title nos sgl 87616 and k 40142. Fully Satisfied |
14 April 1981 | Delivered on: 24 April 1981 Satisfied on: 27 January 2006 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: Land and building lying to the south east of shellons street folkestone, shepway kent title K. 483786. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1981 | Delivered on: 3 February 1981 Satisfied on: 27 January 2006 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: Land on the north west side of pencester road dover kent title no. K 508027. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1981 | Delivered on: 3 February 1981 Satisfied on: 27 January 2006 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: Land on the nw side of pencester rd, dover kent t/no.k 508027. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1980 | Delivered on: 30 December 1980 Satisfied on: 27 January 2006 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: 62, high street & 64, high street, dover, kent. Title nos K. 185311 181218. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1980 | Delivered on: 5 September 1980 Satisfied on: 27 January 2006 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: 52, 54, 56, 58, 60, 70, 72 high street and land lying to the north east of high street, dover kent title no k 482614, k 349751, k 71429, k 403570, k 406313, k 479824, k 414310, k 375109, k 496844 and k 496845. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1980 | Delivered on: 27 August 1980 Satisfied on: 27 January 2006 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: F/Hold property: nos. 15 & 17. rendezvous street, folkestone kent title no. K. 396066. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1980 | Delivered on: 26 August 1980 Satisfied on: 27 January 2006 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: F/Hold property:- nos 12/14. rendezvous street, folkestone, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1980 | Delivered on: 20 June 1980 Satisfied on: 27 January 2006 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: Land and buildings on the north side of bromley rd and the east side of westgate rd beckenham bromley title sgl. 137713. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1965 | Delivered on: 23 July 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 3 wanstead road bromley kent. Fully Satisfied |
21 April 1980 | Delivered on: 28 April 1980 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the north east of high st, dover kent, title no's k 496844 and k 496845. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1980 | Delivered on: 27 March 1980 Satisfied on: 27 January 2006 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: 96 high st dover kent title no k 492086. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1980 | Delivered on: 10 March 1980 Satisfied on: 27 January 2006 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: Land at little london waltham kent and part of walnut tree farm waltham kent title no. K 135888 and k 116086.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1980 | Delivered on: 25 February 1980 Satisfied on: 27 January 2006 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: Land lying to the south east of peter street dover kent title no k 489601. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1979 | Delivered on: 2 November 1979 Satisfied on: 27 January 2006 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: Ashenfield farm waltham nr. Canterbury kent title no. K 483165. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1979 | Delivered on: 17 October 1979 Satisfied on: 27 January 2006 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: Part of 66/68 high street; 76/82 high street, 86/90 high street, land at the rear of 86/88 high street, part of 92 high street dover, kent. Title nos. K 123233 (part) k 121992; k 123232; k 434575 k 92408; k 268529 & k 66224 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1979 | Delivered on: 17 October 1979 Satisfied on: 27 January 2006 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: 98/102 high street, 102A high street, 104/106 high street, 55/57 (inc) peter street all in dover, kent. Title no. K. 394028 k 111373; k 238604; k 94161; k 244204 & k 423909. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1979 | Delivered on: 11 September 1979 Satisfied on: 27 January 2006 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: 1-13 (odd numbers) york street 27, 28, 30 and 30A queens garden, 23 and 25 worthington street dover, kent. Title no 474846. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1979 | Delivered on: 22 February 1979 Satisfied on: 27 January 2006 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: 74, high st. Dover kent title no k 84455. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1979 | Delivered on: 22 February 1979 Satisfied on: 27 January 2006 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: 84, high st. Dover kent. Title no k 326332. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1965 | Delivered on: 22 April 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 4 westgate road beckenham kent. Fully Satisfied |
19 February 1979 | Delivered on: 22 February 1979 Satisfied on: 27 January 2006 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: 94, high st dover kent. Title no k 478398. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1979 | Delivered on: 31 January 1979 Satisfied on: 8 May 1996 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Legal charge Secured details: £70,000. Particulars: Ashenfield farm waltham and crundale kent containing 176.23 acres or thereabouts together with the bungalow farm buildings and other buildings & erections thereon. Fully Satisfied |
14 December 1978 | Delivered on: 19 December 1978 Satisfied on: 8 May 1996 Persons entitled: Shelland Properties LTD. Classification: Deed of variation supplemental to a legal charge dated 22/2/78 Secured details: Whereby the property charged in the orginal deed is released and subsitituted by property described in the deed of variation. Particulars: Rear yard being part of 50 high street, dover, and all of the property known as 52 high street, dover. Fully Satisfied |
11 December 1978 | Delivered on: 15 December 1978 Satisfied on: 27 January 2006 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: F/H property known as ashenfield bungalow and ashenfield farm in the parishes of waltham & crundale, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 23 November 1978 Satisfied on: 27 January 2006 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: 10, court downs road, beckenham, bromley, kent. Title no sgl 167828. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 23 November 1978 Satisfied on: 27 January 2006 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: 2 & 4 brackley road, beckenham, bromley, kent. Title no sgl 244393. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 23 November 1978 Satisfied on: 27 January 2006 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: 81, 83 & 85 perry hill, catford, and land at rear, lewisham, london S.E.6 title no sgl 206427. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1978 | Delivered on: 4 October 1978 Satisfied on: 27 January 2006 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: 2 & 2A high street 4, 4A and 6 george lane, 16, 18, 18A & 22 rendezvous street and 4 old high street folkestone kent. Titile nos k 108024 k 405700. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1977 | Delivered on: 28 June 1977 Satisfied on: 27 January 2006 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: Freehold properties known as 33, 35 and 37, wickham road, beckenham in the london borough of bromley all which properties are registered at H.m registry under title nos sgl 185304, P42080 and K105304 respectively.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1977 | Delivered on: 16 May 1977 Satisfied on: 27 January 2006 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: 26 brackley road beckenham sgl 156380. Fully Satisfied |
20 October 1964 | Delivered on: 4 November 1964 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 97 plaistow lane, bromley kent. Fully Satisfied |
4 November 1976 | Delivered on: 16 November 1976 Satisfied on: 27 January 2006 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: 5, 5A and 5B overbury avenue beckenham, bromley, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1976 | Delivered on: 16 November 1976 Satisfied on: 27 January 2006 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: 31, the knoll, beckenham, bromley G.L.C.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1971 | Delivered on: 31 December 1971 Satisfied on: 8 May 1996 Persons entitled: Elsie K. Shilstone Classification: Charge Secured details: £25000. Particulars: 2, westgate rd, beckenham, in the L.B. of bromley. Fully Satisfied |
27 August 1970 | Delivered on: 8 September 1970 Satisfied on: 27 January 2006 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: 31 the knoll, beckenham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1969 | Delivered on: 4 March 1969 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, court downs, beckenham kent,. Fully Satisfied |
26 March 1968 | Delivered on: 28 March 1968 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 durham road, beckenham kent. Fully Satisfied |
24 January 1968 | Delivered on: 2 February 1968 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, bromley road, beckenham, kent. Fully Satisfied |
1 January 1968 | Delivered on: 16 January 1968 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 court downs road, beckenham, kent. Fully Satisfied |
8 March 1967 | Delivered on: 13 March 1967 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank Limited. Classification: Charge of whole. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 selhurst road, london S.E.25. Fully Satisfied |
2 February 1999 | Delivered on: 9 February 1999 Satisfied on: 27 January 2006 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: F/H property k/a 6 kemerton road beckenham kent t/n K195205. 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 |
27 June 1997 | Delivered on: 16 July 1997 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an irrevocable letter of credit in favour of citrvs bank N.A. for us$300,000. Particulars: The sum of £184,502 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 49966782 and earmarked or designated by reference to the company. Fully Satisfied |
8 July 1996 | Delivered on: 12 July 1996 Satisfied on: 27 January 2006 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: F/H property k/as justin house 6 west street bromley kent t/nos sgl 268021 sgl 334230 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 |
30 November 1995 | Delivered on: 6 December 1995 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of citrus bank N.A. for us$200,000. Particulars: The sum of £130,719 together with interest accrued now or to be held by the bank on an account numbered 49966782 and earmarked or designated by reference to the company. Fully Satisfied |
15 November 1966 | Delivered on: 6 December 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 36, wickham road, beckenham london borough of bromley. Fully Satisfied |
12 June 1962 | Delivered on: 28 June 1962 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: The lodge, walden knowle, walden road, chislehurst, kent. Fully Satisfied |
30 August 2011 | Delivered on: 3 September 2011 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: Waterford house 4 newman road bromley t/nos SGL271201 and SGL543849 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. Outstanding |
7 October 1991 | Delivered on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the properties, all stocks shares or other securities, all book and other debts, all goodwill and floating charge over the undertaking property and assets. Outstanding |
8 December 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
---|---|
1 October 2020 | Appointment of Ms Helen Rachel Gough as a director on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Micheal Judge Judge as a director on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Judge Judge as a person with significant control on 30 September 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
6 February 2020 | Notification of Park Rutland Investments (London) Ltd as a person with significant control on 22 February 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
26 July 2017 | Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page) |
18 May 2017 | Satisfaction of charge 104 in full (4 pages) |
18 May 2017 | Satisfaction of charge 104 in full (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
31 January 2017 | Satisfaction of charge 105 in full (2 pages) |
31 January 2017 | Satisfaction of charge 105 in full (2 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
29 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 March 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 March 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
16 April 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
16 April 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 March 2013 | Termination of appointment of Micheal Judge as a director (1 page) |
14 March 2013 | Termination of appointment of Micheal Judge as a director (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
16 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of Mr Micheal Judge Judge as a director (2 pages) |
25 March 2010 | Appointment of Mr Micheal Judge Judge as a director (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
31 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
24 June 1988 | Memorandum of association (6 pages) |
24 June 1988 | Memorandum of association (6 pages) |
19 November 1955 | Incorporation (14 pages) |
19 November 1955 | Incorporation (14 pages) |