3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(36 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mrs Miriam Tannen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Secretary Name | Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Director Name | Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(36 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Secretary Name | Mr Michael Morris Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(36 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumont Court Milton Road Harpenden Hertfordshire AL5 5LE |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £175,000 |
Gross Profit | £136,438 |
Net Worth | £808,103 |
Cash | £111,781 |
Current Liabilities | £46,277 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 December 1967 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1962 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1961 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1960 | Delivered 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 1965 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1959 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
17 May 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages) |
---|---|
28 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (42 pages) |
28 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page) |
12 June 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Jonathan Mark Miller on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr David Tannen on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Martin Irving Tannen on 17 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 17 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Daniel Asher Tannen on 17 September 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (3 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New secretary appointed (3 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 April 1959 | Incorporation (12 pages) |