Seven Kings
Ilford
Essex
IG3 8DR
Director Name | Mr David Jeffrey Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 21 May 2019) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willoughby Road London NW3 1RT |
Director Name | Mr Lionel Green |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 September 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Barkat House 116-118 Finchley Road London NW3 5HT |
Secretary Name | Mr Philip Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 39 Great Bushey Drive Totteridge London N20 8QN |
Secretary Name | David Solomon Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Director Name | Mrs Pamela Olive Green |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. James Close London NW8 7LQ |
Website | completeoffices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Mr David Jeffrey Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£937,512 |
Cash | £1,566 |
Current Liabilities | £8,831 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 April 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Lionel Green as a director on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Lionel Green as a director on 28 September 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 October 2015 | Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Lionel Green on 1 October 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Termination of appointment of Pamela Green as a director (1 page) |
30 January 2013 | Termination of appointment of Pamela Green as a director (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2010 | Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members
|
15 November 2006 | Return made up to 31/10/06; full list of members
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 45 mortimer street london W1W 8HJ (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members
|
4 November 2004 | Return made up to 31/10/04; full list of members
|
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | Resolutions
|
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
21 November 2000 | Return made up to 31/10/00; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 31/10/99; no change of members (5 pages) |
19 January 2000 | Return made up to 31/10/99; no change of members (5 pages) |
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Location of register of members (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (11 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (11 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 February 1998 | Return made up to 31/10/97; no change of members (6 pages) |
10 February 1998 | Location of register of members (1 page) |
10 February 1998 | Return made up to 31/10/97; no change of members (6 pages) |
10 February 1998 | Location of register of members (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 October 1996 | Resolutions
|
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (162 pages) |