London
W1W 8QT
Director Name | Mr Paul David Stanley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Collins Benson Goldhill Llp 26/28 Great Portla London W1W 8QT |
Director Name | Robert George Purcell |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 72 Dyke Road Avenue Brighton East Sussex BN1 5LE |
Director Name | Mr Douglas Joseph Stanley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Collins Benson Goldhill Llp 26/28 Great Portla London W1W 8QT |
Secretary Name | David William Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | Appt 183 Hotel Jardin Tropical C-Gran Bretana 38670 Costa Adeje Tenerife |
Secretary Name | Mr Terence Lundberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Collins Benson Goldhill Llp 26/28 Great Portla London W1W 8QT |
Director Name | Mr Terence Lundberg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2018) |
Role | Taxation Practitioner |
Country of Residence | England |
Correspondence Address | The Club House East Street Chesham Buckinghamshire HP5 1DG |
Director Name | Mr Martin David Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(47 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Collins Benson Goldhill Llp 26/28 Great Portla London W1W 8QT |
Registered Address | C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700k at £1 | Crestvale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919,950 |
Cash | £3,772 |
Current Liabilities | £960 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 May 1997 | Delivered on: 4 June 1997 Persons entitled: Clydesdale Bank Public Limited Company 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 September 1993 | Delivered on: 22 September 1993 Satisfied on: 10 March 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 August 1993 | Delivered on: 24 August 1993 Satisfied on: 29 November 2001 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: 62A woodgrange road forest gate l/b of newham t/no EGL247094. Fully Satisfied |
17 May 1993 | Delivered on: 26 May 1993 Satisfied on: 29 November 2001 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: 53 humberstone road plaistow l/b of newham title no: EGL162400. Fully Satisfied |
17 March 1993 | Delivered on: 25 March 1993 Satisfied on: 29 November 2001 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: 28 falcon street plaistow l/b of newham t/no egl 181816. Fully Satisfied |
17 March 1993 | Delivered on: 25 March 1993 Satisfied on: 29 November 2001 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: 9 sandford road east ham l/b of newham t/no egl 81577. Fully Satisfied |
22 October 1992 | Delivered on: 30 October 1992 Satisfied on: 29 November 2001 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: 94B earlham grove l/b of newham t/no egl 120205. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 62 vansittart road,london borough of newham t/no EGL231981. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 246A lea bridge road,london borough of waltham forest t/no EGL238025. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 83/83A leverson street london borough of wandsworth t/no SGL169331. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 174 tunmarsh lane london borough of newham t/no EGL25803. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: Flat 4,samantha court,london borough of waltham forest t/no EGL106736. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 7 atherton road,london borough of newhamt/no NGL42411. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 78 ridley road,london borough of newham t/no ngl 198562. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 64 macaulay road,london borough of newham t/no EGL118283. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 38A bignold road,london borough of newham t/no EGL854. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 6A harpenden road,wanstead,london borough of redbridge t/no EGL198235. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 53 shaftesbury road,london borough of newham t/no EGL198235. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 18 alexander road,london borough of newham t/no NGL103023. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 209 high road,leyton,london borough of waltham forest t/no egl 188808. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 56 trumpington road,london borough of newham t/no egl 81603. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 42 forest road,london borough of newham t/no EGL73950. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: Flat 1,9 heyworth road,stratford,london borough of newham t/no egl 214089. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 36 selsdon road,london borough of newhamt/no egl 117066. Fully Satisfied |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 29 November 2001 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: 182 burgess road,london borough of newham t/no egl 108703. Fully Satisfied |
25 September 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
---|---|
23 September 2020 | Appointment of Mr Paul David Stanley as a director on 1 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Douglas Joseph Stanley as a director on 1 September 2020 (1 page) |
30 June 2020 | Satisfaction of charge 93 in full (1 page) |
1 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
14 May 2020 | Director's details changed for Mr David William Stanley on 1 April 2017 (2 pages) |
22 April 2020 | Statement by Directors (2 pages) |
22 April 2020 | Solvency Statement dated 07/04/20 (3 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Statement of capital on 22 April 2020
|
8 April 2020 | Satisfaction of charge 151 in full (4 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
6 November 2019 | Termination of appointment of Martin David Smith as a director on 29 October 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
22 August 2018 | Resolutions
|
15 August 2018 | Termination of appointment of Terence Lundberg as a secretary on 14 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Terence Lundberg as a director on 14 August 2018 (1 page) |
15 August 2018 | Registered office address changed from The Club House East Street Chesham Buckinghamshire HP5 1DG to C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London W1W 8QT on 15 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
27 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
23 May 2014 | Director's details changed for David William Stanley on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Martin David Smith on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for David William Stanley on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Martin David Smith on 23 May 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Terence Lundberg on 29 April 2014 (1 page) |
22 May 2014 | Secretary's details changed for Terence Lundberg on 29 April 2014 (1 page) |
22 May 2014 | Director's details changed for Terence Lundberg on 29 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Terence Lundberg on 29 April 2014 (2 pages) |
22 October 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
22 October 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages) |
2 May 2013 | Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages) |
2 May 2013 | Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages) |
23 October 2012 | Full accounts made up to 30 April 2012 (7 pages) |
23 October 2012 | Full accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Full accounts made up to 30 April 2011 (7 pages) |
12 September 2011 | Full accounts made up to 30 April 2011 (7 pages) |
23 August 2011 | Director's details changed for Martin David Smith on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for David William Stanley on 11 December 2009 (2 pages) |
23 August 2011 | Director's details changed for David William Stanley on 11 December 2009 (2 pages) |
23 August 2011 | Director's details changed for Martin David Smith on 23 August 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for David William Stanley on 12 December 2009 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for David William Stanley on 12 December 2009 (2 pages) |
1 March 2011 | Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page) |
21 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Douglas Joseph Stanley on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Douglas Joseph Stanley on 30 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (8 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / david stanley / 18/09/2008 (1 page) |
19 May 2009 | Director's change of particulars / douglas stanley / 09/05/2008 (1 page) |
19 May 2009 | Director's change of particulars / douglas stanley / 09/05/2008 (1 page) |
19 May 2009 | Director's change of particulars / david stanley / 18/09/2008 (1 page) |
23 December 2008 | Full accounts made up to 30 April 2008 (8 pages) |
23 December 2008 | Full accounts made up to 30 April 2008 (8 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (8 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (8 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
19 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
19 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Secretary resigned (1 page) |
20 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members
|
27 May 2003 | Return made up to 30/04/03; full list of members
|
4 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 November 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
18 November 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 33 goodwood court devonshire street london W1N 4LR (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 33 goodwood court devonshire street london W1N 4LR (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 July 1999 | Ad 09/06/99--------- £ si 500000@1=500000 £ ic 200000/700000 (3 pages) |
1 July 1999 | £ nc 250000/1000000 09/06/99 (1 page) |
1 July 1999 | Ad 09/06/99--------- £ si 500000@1=500000 £ ic 200000/700000 (3 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 250000/1000000 09/06/99 (1 page) |
11 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
16 October 1997 | Auditor's resignation (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
8 August 1997 | Auditor's resignation (1 page) |
8 August 1997 | Auditor's resignation (1 page) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 August 1995 | Return made up to 30/04/95; no change of members
|
14 August 1995 | Return made up to 30/04/95; no change of members
|
17 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 July 1989 | Return made up to 30/04/88; full list of members (8 pages) |
25 April 1988 | Director resigned (2 pages) |
11 August 1986 | Return made up to 31/03/86; full list of members (4 pages) |
4 October 1984 | Accounts made up to 30 September 1983 (10 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (11 pages) |
1 October 1983 | Annual return made up to 26/05/83 (4 pages) |
11 May 1982 | Annual return made up to 22/02/82 (4 pages) |
30 July 1981 | Annual return made up to 03/07/81 (4 pages) |
3 July 1980 | Annual return made up to 03/06/80 (4 pages) |
13 February 1979 | Accounts made up to 31 May 2077 (5 pages) |
28 May 1975 | Annual return made up to 15/05/75 (4 pages) |
27 September 1973 | Share capital (2 pages) |