Company NameWhetstone Properties Limited
DirectorsAnna Marie Eckert and Georgia Grace Eckert
Company StatusActive
Company Number00628598
CategoryPrivate Limited Company
Incorporation Date21 May 1959(64 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Anna Marie Eckert
NationalityBritish
StatusCurrent
Appointed01 January 2007(47 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Anna Marie Eckert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(49 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMiss Georgia Grace Eckert
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Christina Agnes Lilian Batty
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(31 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 1999)
RoleBook Seller
Correspondence AddressBeeleigh Abbey
Maldon
Essex
CM9 6LL
Director NameRonald Frederick Batty
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1994)
RoleRetired Book Seller
Correspondence AddressBeeleigh Abbey
Maldon
Essex
CM9 6LL
Director NameMr Clive Howard Eckert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(31 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 August 2001)
RoleChartered Surveyor
Correspondence AddressGatehouse Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameMr Clive Howard Eckert
NationalityBritish
StatusResigned
Appointed12 November 1990(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressGatehouse Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameSimon George Eckert
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(40 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2014)
RoleSurveyor
Correspondence Address43 Muswell Road
Muswell Hill
London
N10 2BS
Secretary NameMrs Anne Marie Eckert
NationalityBritish
StatusResigned
Appointed20 July 1999(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address43 Muswell Road
London
N10 2BS
Director NameSilas Krendel
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(41 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 South Lodge
Circus Road
London
NW8 9ET
Secretary NameMichael Samuel Nolan
NationalityBritish
StatusResigned
Appointed10 May 2001(42 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address62a Long Lane
Finchley
London
N3 2PX
Director NameMr Cengiz Rifat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(48 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2013)
RoleInvestment
Country of ResidenceEngland
Correspondence Address1 Cranbourne Road
Muswell Hill
London
N10 2BT
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(48 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£14,718,426
Cash£351,903
Current Liabilities£318,589

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due20 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

17 February 2006Delivered on: 23 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - 2/3 warwick place, warwick road, borehamwood, hertfordshire, property - gisburn mansions, 2-36 tottenham lane, hornsey, london by way of fixed charge all plant machinery, goodwill and uncalled capital present and future, by way of floating charge, the undertaking, property, assets. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 23 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 2/3 warwick place, warwick road, boarhamwood, hertfordshire t/no HD132502.
Outstanding
17 February 2006Delivered on: 23 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a gisburn mansions, 2-36 tottenham lane, hornsey, london t/no MX245960.
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1E, trenant industrial estate, wadebridge, cornwall, PL27 6HB registered at land registry under title number CL76995.
Outstanding
21 November 2003Delivered on: 25 November 2003
Satisfied on: 10 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property known as land and buildings on the western side of warwick road borehamwood.
Fully Satisfied
29 September 1993Delivered on: 9 October 1993
Satisfied on: 3 September 2013
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over 1263/1275 high road whetstone london N20 and 2 to 4 totteridge lane and 8 and 10 totteridge lane whetstone london N20 and the proceeds of sale thereof. 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
29 September 1993Delivered on: 8 October 1993
Satisfied on: 10 October 2012
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2-36 even numbers tottenham lane hornsey london N8 and the proceeds of sale thereof. 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
29 September 1993Delivered on: 5 October 1993
Satisfied on: 10 October 2012
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1263 & 1275 high road, whetstone, london and 2 to 4 totteridge lane and 8 and 10 totteridge lane, whetstone london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1993Delivered on: 5 October 1993
Satisfied on: 2 September 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-36 gisburn mansions, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1959Delivered on: 27 July 1959
Satisfied on: 10 October 2012
Persons entitled: Finchley Building Society

Classification: Mortgage
Secured details: £26,000 and any other monies due etc.
Particulars: Nos 1 & 2, broadway house totteridge lane, N.20 and nos. 1263,1263A, 1265-1275 (odd) high road, whetstone, N.20 and piece of land adjoining.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mrs Anna Marie Eckert on 13 November 2019 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 November 2018Registration of charge 006285980010, created on 30 November 2018 (18 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Director's details changed for Mrs Anna Marie Eckert on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Anna Marie Eckert on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Mrs Anna Marie Eckert on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mrs Anna Marie Eckert on 23 June 2017 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,324.9
(6 pages)
6 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,324.9
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 January 2015Registered office address changed from 66a High Road East Finchley London N2 9PN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 66a High Road East Finchley London N2 9PN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 15 January 2015 (1 page)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,324.9
(6 pages)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,324.9
(6 pages)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Simon George Eckert as a director on 1 November 2014 (1 page)
3 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
3 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Secretary's details changed for Mrs Anna Marie Eckert on 17 March 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Anna Marie Eckert on 17 March 2014 (1 page)
1 April 2014Director's details changed for Mrs Anna Marie Eckert on 17 March 2014 (2 pages)
1 April 2014Director's details changed for Mrs Anna Marie Eckert on 17 March 2014 (2 pages)
1 April 2014Termination of appointment of Cengiz Rifat as a director (1 page)
1 April 2014Termination of appointment of Cengiz Rifat as a director (1 page)
13 November 2013Annual return made up to 12 November 2013
Statement of capital on 2013-11-13
  • GBP 1,324.9
(6 pages)
13 November 2013Annual return made up to 12 November 2013
Statement of capital on 2013-11-13
  • GBP 1,324.9
(6 pages)
3 September 2013Satisfaction of charge 5 in full (2 pages)
3 September 2013Satisfaction of charge 5 in full (2 pages)
2 September 2013Satisfaction of charge 2 in full (1 page)
2 September 2013Satisfaction of charge 2 in full (1 page)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from 1-5 Summerland Gardens Muswell Hill London N10 3QN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1-5 Summerland Gardens Muswell Hill London N10 3QN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1-5 Summerland Gardens Muswell Hill London N10 3QN on 6 November 2012 (1 page)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 November 2011Annual return made up to 12 November 2011 (6 pages)
23 November 2011Annual return made up to 12 November 2011 (6 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 12 November 2010 (6 pages)
22 December 2010Annual return made up to 12 November 2010 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 May 2009Director appointed anna eckert (2 pages)
11 May 2009Director appointed anna eckert (2 pages)
16 March 2009Return made up to 10/12/08; full list of members (6 pages)
16 March 2009Return made up to 10/12/08; full list of members (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 April 2008Director appointed cengiz rifat (2 pages)
23 April 2008Director appointed cengiz rifat (2 pages)
23 April 2008Director appointed neil david eckert (5 pages)
23 April 2008Director appointed neil david eckert (5 pages)
10 December 2007Return made up to 12/11/07; full list of members (4 pages)
10 December 2007Return made up to 12/11/07; full list of members (4 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2007Registered office changed on 15/08/07 from: 15 southampton place london WC1A 2AJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: 15 southampton place london WC1A 2AJ (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Secretary resigned (1 page)
4 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2007Full accounts made up to 31 December 2005 (16 pages)
2 January 2007Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2006Resolutions
  • RES13 ‐ Share purchase agreemen 17/02/06
(2 pages)
31 July 2006Resolutions
  • RES13 ‐ Share purchase agreemen 17/02/06
(2 pages)
28 March 2006£ ic 1342/793 17/02/06 £ sr [email protected]=549 (2 pages)
28 March 2006£ ic 1342/793 17/02/06 £ sr [email protected]=549 (2 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
28 November 2005Return made up to 12/11/05; full list of members (9 pages)
28 November 2005Return made up to 12/11/05; full list of members (9 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 November 2004Return made up to 12/11/04; full list of members (9 pages)
29 November 2004Return made up to 12/11/04; full list of members (9 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 12/11/03; full list of members (9 pages)
21 November 2003Return made up to 12/11/03; full list of members (9 pages)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
26 April 2003Return made up to 12/11/02; full list of members (9 pages)
26 April 2003Return made up to 12/11/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2002Registered office changed on 13/09/02 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
21 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
2 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
5 December 1999Return made up to 12/11/99; full list of members (8 pages)
5 December 1999Return made up to 12/11/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
14 December 1998Return made up to 12/11/98; full list of members (5 pages)
14 December 1998Return made up to 12/11/98; full list of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1998Nc inc already adjusted 19/12/97 (1 page)
7 January 1998Nc inc already adjusted 19/12/97 (1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997Return made up to 12/11/97; no change of members (4 pages)
28 November 1997Return made up to 12/11/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
18 September 1996Full accounts made up to 31 December 1995 (15 pages)
18 September 1996Full accounts made up to 31 December 1995 (15 pages)
14 December 1995Return made up to 12/11/95; change of members (6 pages)
14 December 1995Return made up to 12/11/95; change of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1993Particulars of mortgage/charge (7 pages)
9 October 1993Particulars of mortgage/charge (7 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
5 October 1993Particulars of mortgage/charge (6 pages)
5 October 1993Particulars of mortgage/charge (6 pages)
13 July 1959Particulars of property mortgage/charge (4 pages)
13 July 1959Particulars of property mortgage/charge (4 pages)
21 May 1959Incorporation (14 pages)
21 May 1959Incorporation (14 pages)