Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(41 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Secretary Name | Mrs Sarah Jane Bellman |
---|---|
Status | Current |
Appointed | 24 November 2011(53 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr David Bellman |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Mrs Gertrude Bellman |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 215 Woodcock Hill Harrow Middlesex HA3 0PG |
Secretary Name | Mr Laurence Alan Bellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Menelik Road West Hampstead London NW2 3RJ |
Secretary Name | Andrea Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2011) |
Role | Company Director |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Registered Address | C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Bellman Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554,764 |
Cash | £1,392 |
Current Liabilities | £1,114,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
20 April 1998 | Delivered on: 28 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 167 ashmore road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
3 April 1995 | Delivered on: 4 April 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h-148 holders hill road london t/n-NGL142717 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 2002 | Delivered on: 17 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 37 hallowell rd,northwood,midd'x HA6 1DT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: First of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 ivy rd, willesden N.W.2. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: First of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 balmoral rd. Willesden. N.W.2. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: First of charge Secured details: All moneys due etc. Particulars: 23 pember rd. Willesdon N.W.2. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 15 and 17 pember rd. Willesdon. N.W. 2. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 97 sandingham rd. Willesdon. N.W.2. Fully Satisfied |
13 November 1962 | Delivered on: 29 November 1962 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 15,17, pember rd, kensal rise, middx. With all fixtures. Fully Satisfied |
13 November 1962 | Delivered on: 29 November 1962 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 23 pember road, kensal rise, middx. (Title no. Mx 386458) with all fixtures. Fully Satisfied |
5 January 2021 | Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page) |
---|---|
5 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Bellman Property Group Limited as a person with significant control on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Neil Andrew Evans on 5 January 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
24 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
24 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Avenue, Centennial Park Elstree Borehamwood Herts WD6 3FG (1 page) |
19 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Avenue, Centennial Park Elstree Borehamwood Herts WD6 3FG (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
16 June 2016 | Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page) |
16 June 2016 | Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
24 April 2014 | Termination of appointment of David Bellman as a director (1 page) |
24 April 2014 | Termination of appointment of David Bellman as a director (1 page) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 November 2011 | Termination of appointment of Andrea Gohil as a secretary (1 page) |
28 November 2011 | Termination of appointment of Andrea Gohil as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages) |
24 November 2011 | Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 April 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Bellman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 17/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 17/10/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
22 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 October 2004 | Return made up to 17/10/04; full list of members (4 pages) |
14 October 2004 | Return made up to 17/10/04; full list of members (4 pages) |
18 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
18 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
30 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
30 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 8 wimpole street, london, W1M 8LA (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 8 wimpole street, london, W1M 8LA (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 8 wimpole street, london, W1M 7AB (1 page) |
18 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 8 wimpole street, london, W1M 7AB (1 page) |
18 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: winchester house, 6TH floor, 259/269 old marylebone road, london NW1 5RA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: winchester house, 6TH floor, 259/269 old marylebone road, london NW1 5RA (1 page) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 November 1995 | Return made up to 17/10/95; full list of members (16 pages) |
1 November 1995 | Return made up to 17/10/95; full list of members (16 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 April 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 October 1987 | Accounts made up to 31 March 1987 (6 pages) |
1 October 1987 | Accounts made up to 31 March 1987 (6 pages) |