London
SW3 1RT
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(62 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(64 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2000(41 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mark Andrew Pitman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Avenue Louise 581 1050 Ixelles Brussels Foreign |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(41 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(41 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(41 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(41 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | scotiaexploration.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Dorrington Belgravia LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
---|---|
19 April 2004 | Delivered on: 28 April 2004 Persons entitled: National Westminster 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 |
20 January 2004 | Delivered on: 24 January 2004 Persons entitled: National Westminster 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 |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as charlecott close, registered at the land registry with title number WM612434. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: Charlecott close t/no WM612434. Outstanding |
31 December 1997 | Delivered on: 5 March 1998 Satisfied on: 24 April 2002 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 including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997. Particulars: Freehold property situate and known as charlecott close, kings heath, birmingham B13 title number WM612434, freehold knight court and falstaff road, sutton coldfield title number WK29566. Freehold 317-331 (odd) fox hollies road, acocks green, birmingham B27 title number WM612433.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 8 October 1998 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, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997. Particulars: F/H property k/a charlecott close kings heath birmingham B13 incorporating falstaff house regan house angelo house nestor house and knight house t/n WM612434; f/h property k/a kinght court and falstaff court sprngfield road sutton coldfield t/n WK29566 and f/h property k/a 317-331 (odd) fox hollies road acocks green birmingham B27 t/n WM612433, fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
12 September 1989 | Delivered on: 29 September 1989 Satisfied on: 22 February 2000 Persons entitled: Alliance & Leicester Building Society Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
20 February 1989 | Delivered on: 21 February 1989 Satisfied on: 6 July 1991 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details).. 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. Fully Satisfied |
20 February 1989 | Delivered on: 21 February 1989 Satisfied on: 14 October 1989 Persons entitled: Charterhouse Bank Limited Classification: Deed of charge 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 317-331 (odd numbers) fox hollies road, acocks green, birmingham title no. Wk 93220. together with all buildings & structures & all fixtures (including trade & tenants' fixtures) thereon, floating charge all the undertaking and all property and assets present and future (please see doc M395 for full details). Fully Satisfied |
27 November 1985 | Delivered on: 12 December 1985 Satisfied on: 14 April 1989 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: 4,6,10 and 20 hemlingford road, walmley sutton coldfield, west midlands. T.N. wm 347309. Fully Satisfied |
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 June 2019 | Resolutions
|
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 June 2019 | Registration of charge 006217890011, created on 14 June 2019 (41 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Memorandum and Articles of Association (24 pages) |
24 November 2016 | Memorandum and Articles of Association (24 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 February 2015 | Registration of charge 006217890010, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 006217890010, created on 23 February 2015 (45 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Hanover Management Services Limited on 28 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Hanover Management Services Limited on 28 April 2010 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
18 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 16 hans road london SW3 1RS (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 16 hans road london SW3 1RS (1 page) |
18 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 16 hans road london SW3 1RT (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 16 hans road london SW3 1RT (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (12 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (12 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Auditor's resignation (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st.albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st.albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members
|
12 May 2000 | Return made up to 28/04/00; full list of members
|
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Return made up to 28/04/99; full list of members; amend (6 pages) |
17 March 2000 | Return made up to 28/04/99; full list of members; amend (6 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
18 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
18 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
19 August 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
19 August 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
2 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |
3 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |
5 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
28 February 1989 | Memorandum and Articles of Association (13 pages) |
28 February 1989 | Memorandum and Articles of Association (13 pages) |
25 February 1959 | Certificate of incorporation (1 page) |
25 February 1959 | Certificate of incorporation (1 page) |