Company NamePalmerbar Properties Limited
Company StatusDissolved
Company Number00566983
CategoryPrivate Limited Company
Incorporation Date2 June 1956(67 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Shabbir Ahmed Vardalia
NationalityBritish
StatusClosed
Appointed07 September 1998(42 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
Seven Kings
Ilford
Essex
IG3 8DR
Director NameMr David Jeffrey Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(44 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 21 May 2019)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willoughby Road
London
NW3 1RT
Director NameMr Lionel Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 September 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Barkat House 116-118 Finchley Road
London
NW3 5HT
Secretary NameMr Philip Rosen
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1997)
RoleCompany Director
Correspondence Address39 Great Bushey Drive
Totteridge
London
N20 8QN
Secretary NameDavid Solomon Goodman
NationalityBritish
StatusResigned
Appointed23 December 1997(41 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Director NameMrs Pamela Olive Green
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(45 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. James Close
London
NW8 7LQ

Contact

Websitecompleteoffices.co.uk
Email address[email protected]

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mr David Jeffrey Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£937,512
Cash£1,566
Current Liabilities£8,831

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 April 2006Delivered on: 22 April 2006
Persons entitled: Hsbc 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 - 138 upper street london and l/h of part - 138 upper street london t/no's ngl 795213 and 795214. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2006Delivered on: 22 April 2006
Persons entitled: Hsbc 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 - 74 belsize lane london t/no LN190082. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 April 2006Delivered on: 11 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 2004Delivered on: 18 December 2004
Persons entitled: Medi-Call Services (London) Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: £15,000 and all interest accruing.
Outstanding
3 December 2004Delivered on: 8 December 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST, 2ND & 3RD floor barkat house finchley road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 October 2002Delivered on: 23 October 2002
Persons entitled: Hazel Jennifer Chaudhry & Simon Arif Chaudhry

Classification: Rent deposit deed
Secured details: £19,085.00 due or to become due from the company to the chargee.
Particulars: £19,085.00 held in any bank account.
Outstanding
10 October 2002Delivered on: 23 October 2002
Persons entitled: Hazel Jennifer Chaudhry & Simon Arif Chaudhry

Classification: Rent deposit deed
Secured details: £19,085 due or to become due from the company to the chargee.
Particulars: £19,085.00 held in any bank account re. Second floor barkat house.
Outstanding
31 December 2002Delivered on: 16 April 2003
Satisfied on: 17 May 2006
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 belsize lane london t/n LN190082. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2001Delivered on: 17 January 2001
Satisfied on: 17 May 2006
Persons entitled: Aib Group (UK) 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 138 upper street islington london N1 and l/h property k/a rear basement 138 upper street islington t/no.LN48972. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 March 2000Delivered on: 24 March 2000
Satisfied on: 17 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first second and third floors together with the main lobby and entrance at ground floor 138 upper street islington london by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
18 August 1986Delivered on: 21 August 1986
Satisfied on: 29 October 1999
Persons entitled: Bank Leumi (UK) 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 - 110, hendon lane, finchley. T.no:- ngl 545652. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1984Delivered on: 3 March 1984
Satisfied on: 29 October 1999
Persons entitled: Duboff Brothers 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 abutting 1128/1138 high road whetstone title no. P 92785 & part of title no mx 53622 together with and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part other than trade machinery as defined by section 5 of the bills of sale act 1878. together with the goodwill of the business.
Fully Satisfied
17 December 1982Delivered on: 22 December 1982
Satisfied on: 29 October 1999
Persons entitled: Duboff Brothers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a contract to carry out building works on a site at 1128/1138 high road, whestone, london N20 made between the company and mcmahon builders limited and dated 17/12/82.
Fully Satisfied
17 December 1982Delivered on: 22 December 1982
Satisfied on: 29 October 1999
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land forming part of f/h property k/a 1128/1138 high road, whetstone, forming part of title nos:- p 92785 mx 12461 and mx 53622.
Fully Satisfied
12 July 1982Delivered on: 16 July 1982
Satisfied on: 29 October 1999
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118/120 hendon lane finchley london N3. L/b of barnet titel nos p 41848, mx 245087.
Fully Satisfied
28 January 1982Delivered on: 4 February 1982
Satisfied on: 9 September 1989
Persons entitled: Bank Leumi (UK) 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 99 laurel way, totteridge, london N20. Title no:- hd 8922.
Fully Satisfied
24 December 1980Delivered on: 31 December 1980
Satisfied on: 29 October 1999
Persons entitled: Duboff Brothers LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 and 120 hendon lane, finchley, london NW3 title p 41848 & mx 24807.
Fully Satisfied
15 August 1979Delivered on: 5 September 1979
Satisfied on: 29 October 1999
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: Wilfred lawson house high road, woodford green, sherwood. 2 chingford lane woodford green, 373 high road woodford green & 4A high rd woodford green redbridge. Title.
Fully Satisfied
26 July 1977Delivered on: 16 August 1977
Satisfied on: 29 October 1999
Persons entitled: Carrmost Limited

Classification: Charge of whole
Secured details: £558-95.
Particulars: Garages 1/9 pamlion court shaftesbury rd islington title no ln 64014.
Fully Satisfied
13 June 1977Delivered on: 15 June 1977
Satisfied on: 29 October 1999
Persons entitled: Lipam Holdings Limited

Classification: Charge
Secured details: £11,750.
Particulars: 28 & 30 brunswick ave, new southgate.
Fully Satisfied
1 March 1973Delivered on: 6 March 1973
Satisfied on: 29 October 1999
Persons entitled: First National Finance, Corporation LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 267 ballards lane, barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1972Delivered on: 21 December 1972
Satisfied on: 29 October 1999
Persons entitled: First National Finance Corpn.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 853 high road finchley london N12.
Fully Satisfied
3 November 1972Delivered on: 9 November 1972
Satisfied on: 29 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company pamlion properties LTD. To the chargee on any account whatsoever.
Particulars: 624, high rd, barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1972Delivered on: 9 November 1972
Satisfied on: 29 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company pamlion properties LTD. To the chargee on any account whatsoever.
Particulars: 18 churchfield ave. Barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1972Delivered on: 8 November 1972
Satisfied on: 29 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company palmerbar properties LTD to the chargee on any account whatsoever.
Particulars: 1/2 churchfield avenue N.12. london boro of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 October 2016Termination of appointment of Lionel Green as a director on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Lionel Green as a director on 28 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
23 October 2015Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Termination of appointment of Pamela Green as a director (1 page)
30 January 2013Termination of appointment of Pamela Green as a director (1 page)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2010Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages)
9 November 2010Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages)
9 November 2010Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 45 mortimer street london W1W 8HJ (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 31/10/05; full list of members (7 pages)
23 January 2006Return made up to 31/10/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
24 April 2002Resolutions
  • RES13 ‐ Appoint directora 16/04/02
(1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Resolutions
  • RES13 ‐ Appoint directora 16/04/02
(1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 31/10/99; no change of members (5 pages)
19 January 2000Return made up to 31/10/99; no change of members (5 pages)
18 January 2000Location of register of members (1 page)
18 January 2000Location of register of members (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (11 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (11 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Return made up to 31/10/97; no change of members (6 pages)
10 February 1998Location of register of members (1 page)
10 February 1998Return made up to 31/10/97; no change of members (6 pages)
10 February 1998Location of register of members (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 November 1996Return made up to 31/10/96; full list of members (5 pages)
13 November 1996Return made up to 31/10/96; full list of members (5 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (162 pages)