Company NameTenby (London) Limited
Company StatusActive
Company Number00626326
CategoryPrivate Limited Company
Incorporation Date21 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed11 January 1996(36 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(45 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(55 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Secretary NameJonathan Mark Miller
NationalityBritish
StatusResigned
Appointed06 August 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elliott Square
London
NW3 3SU
Director NameJonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(36 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elliott Square
London
NW3 3SU
Secretary NameMr Michael Morris Parke
NationalityBritish
StatusResigned
Appointed20 December 1995(36 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumont Court
Milton Road
Harpenden
Hertfordshire
AL5 5LE

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£175,000
Gross Profit£136,438
Net Worth£808,103
Cash£111,781
Current Liabilities£46,277

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 December 1967Delivered on: 30 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £1,700 and all monies due or to become due from the co to the chargee.
Particulars: 14/14A hillview gdns, hendon in the london borough of brent.
Fully Satisfied
26 June 1967Delivered on: 17 July 1967
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, alexandra rd, hendon, middlesex.
Fully Satisfied
14 October 1965Delivered on: 27 October 1965
Satisfied on: 12 October 1991
Persons entitled: Wyvern Property Co Limited

Classification: Memorandum of deposit
Secured details: £10,000.
Particulars: Land at inner hope marlborough south de von.
Fully Satisfied
11 May 1965Delivered on: 19 May 1965
Satisfied on: 12 October 1991
Persons entitled:
A Fishman
V J Harri

Classification: Mortgage
Secured details: 23,000 and further advances n/e £60,000.
Particulars: Land at minehead somerset.
Fully Satisfied
15 April 1965Delivered on: 15 April 1965
Satisfied on: 12 October 1991
Persons entitled:
A Fishman
V J Harri
A Fishman
V J Harri

Classification: Mortgage
Secured details: £10,000 further advances not exceeding £45,000 in the agreegate therewith.
Particulars: Land at well street, tywardreath, cornwall, being O.S. humbers 817, part 818, 829, 830, 831, 832 and 833.
Fully Satisfied
3 December 1962Delivered on: 11 December 1962
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due & c.
Particulars: Land at outer hope south huish devon.
Fully Satisfied
2 January 1996Delivered on: 6 January 1996
Satisfied on: 6 March 2008
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to thechargee under the terms of the charge.
Particulars: Fixed charge on parcels of land and building erected thereon and k/a tor dale 33 thurlow road torquay. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 January 1996Delivered on: 6 January 1996
Satisfied on: 18 April 2008
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: First fixed charge all that l/h property being flat 8 solent court mansions lee-on-solent t/n HP332002. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 February 1961Delivered on: 23 February 1961
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 80, beaconsfield road, barnet middx. Title no mx 70696.
Fully Satisfied
4 March 1988Delivered on: 24 March 1988
Satisfied on: 12 October 1991
Persons entitled: James Caper Bakers Limited

Classification: Legal charge
Secured details: All monies due or to become due from fodbury properties limited to the chargee on any acount whatsoever.
Particulars: Various properties together with all buildings erections fixtures & fittings & fixed palnt & machinery (for full details see form 395 ref: M175/24 mar/ln). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1988Delivered on: 24 March 1988
Satisfied on: 10 January 1996
Persons entitled: James Capes Bakers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or fodbury properties limited to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Satisfied on: 27 March 1991
Persons entitled:
A Fishman
V J Harri
A Fishman
V J Harri
Second Wyvern Property Trustees Company Limited
First Wyvern Property Trustees Company Limited

Classification: Mortgage & further charge
Secured details: £180,000 and all other moneys due or to become due from the company and/or mardan developments limited and/or fodbury properties limited to the chargee.
Particulars: Please see statement annexed to document.
Fully Satisfied
20 September 1983Delivered on: 29 September 1983
Satisfied on: 27 March 1991
Persons entitled: First and Second Wyvernt Property Trustees Companies Limited

Classification: Legal charge
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 chargees not exceeding £1,500,000 supplemental to a mortgage dated 22/4/76 & deeds supplemental thereto.
Particulars: /H property k/a 14/149, 16/169, 18/18A, 20/520A 22/22A 24/24A 26/26A & 28/28A hillview gdns hendon london NW4 tn ngi 58513.
Fully Satisfied
28 November 1979Delivered on: 4 December 1979
Satisfied on: 29 October 1998
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: Knightstone court shrubbery ave weston-super-mare avon title no: st 4032.
Fully Satisfied
7 January 1976Delivered on: 16 January 1976
Persons entitled:
A Fishman
V J Harri
A Fishman
V J Harri
Second Wyvern Property Trustees Company Limited
First Wyvern Property Trustees Company Limited
A Fisman
V S Harris

Classification: Second charge
Secured details: £25,000.
Particulars: 14, 14A, 16, 16A, 18, 18A, 20, 20A, 22, 22A, 24, 24A, 26, 26A, 28, and 28A, hillview gardens, hendon, london NW4.
Fully Satisfied
29 April 1974Delivered on: 2 May 1974
Satisfied on: 12 October 1991
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: Land at outer hope, south huish, devon.
Fully Satisfied
15 February 1972Delivered on: 16 February 1972
Satisfied on: 12 October 1991
Persons entitled: Cassel Arenz and Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyth place 22 west owencliff drive bournemouth hants.
Fully Satisfied
20 April 1970Delivered on: 22 April 1970
Satisfied on: 12 October 1991
Persons entitled: South of England Building Soc.

Classification: Legal charge
Secured details: £21,000.
Particulars: Plots 1, 2, 3, 5, 6, 7 & 8 oaklea close, st. Leonards on sea, sussex.
Fully Satisfied
6 July 1960Delivered on: 27 July 1960
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 340 long lane finchley title no mx 66497.
Fully Satisfied
23 September 1965Delivered on: 6 August 1968
Satisfied on: 12 October 1991
Persons entitled:
A Fishman
V J Harri
A Fishman
V J Harri
Second Wyvern Property Trustees Company Limited
First Wyvern Property Trustees Company Limited
A Fisman
V S Harris
Asher Fishman
V I Harris

Classification: Charge
Secured details: £3,500 (owing).
Particulars: 68 warrior square, st leonards-on-sea.
Fully Satisfied
9 July 1968Delivered on: 11 July 1968
Satisfied on: 15 November 1991
Persons entitled: Cassel Areng & Co LTD

Classification: Legal charge
Secured details: All monies due etc to become due from the company to the chargee.
Particulars: 192 balls pond rd. London N1.
Fully Satisfied
6 February 1968Delivered on: 15 February 1968
Satisfied on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 14 marsh farm road, twickenham, middlesex.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Proeprty Owners Buildings Society

Classification: Legal charge
Secured details: £1,700 & all monies due or to become due from the company to the chargee.
Particulars: 28/28A hillview gdns hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Buildings Society

Classification: Legal charge
Secured details: £1,700 & all monies due or to become due from the company to the chargee.
Particulars: 26/26A hillview gdns hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £1,700 & all monies due or to become due from the company to the chargee.
Particulars: 24/24A hillview gdns hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 15 November 1991
Persons entitled: Property Owners Buildings Society

Classification: Legal charge
Secured details: £1,700 & all monies due or to become due from the company to the chargee.
Particulars: 22/22A hillview gdns hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £1,700 and all monies due or to become due from the co to the chargee.
Particulars: 20/20A hillview gdns, hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £1,700 and all monies due or to become due from the co to the chargee.
Particulars: 18/18A hillview gdns, hendon in the london borough of brent.
Fully Satisfied
14 December 1967Delivered on: 20 December 1967
Satisfied on: 12 October 1991
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £1,700 and all monies due or to become due from the co to the chargee.
Particulars: 16/16A hillview gdns, hendon in the london borough of brent.
Fully Satisfied
28 April 1959Delivered on: 19 May 1959
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 146 finchley lane, hendon, middlex title no mx 374400.
Fully Satisfied
2 January 1996Delivered on: 6 January 1996
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: First fixed charge for all l/h flats being flats 1,3 and 5 marine carine court mansions lee-on-solent t/n HP331999 HP332000 and HP332001. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 January 1996Delivered on: 6 January 1996
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: First fixed charge l/h property k/a 29 clive lodge hendon way ngl 291273. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

17 May 2023Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages)
28 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (42 pages)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 30 June 2020 (17 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 February 2021Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page)
12 June 2020Accounts for a small company made up to 30 June 2019 (18 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Director's details changed for Mr Jonathan Mark Miller on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr David Tannen on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Martin Irving Tannen on 17 September 2019 (2 pages)
17 September 2019Secretary's details changed for Mr Jonathan Mark Miller on 17 September 2019 (1 page)
17 September 2019Director's details changed for Mr Daniel Asher Tannen on 17 September 2019 (2 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(7 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (11 pages)
25 April 2002Full accounts made up to 30 June 2001 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Full accounts made up to 30 June 1997 (10 pages)
15 May 1998Full accounts made up to 30 June 1997 (10 pages)
21 January 1998Return made up to 31/12/97; full list of members (9 pages)
21 January 1998Return made up to 31/12/97; full list of members (9 pages)
26 March 1997Full accounts made up to 30 June 1996 (10 pages)
26 March 1997Full accounts made up to 30 June 1996 (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (3 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996New director appointed (1 page)
13 February 1996New secretary appointed (3 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (1 page)
15 January 1996Return made up to 31/12/95; full list of members (9 pages)
15 January 1996Return made up to 31/12/95; full list of members (9 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1959Incorporation (12 pages)