Company NameDavid Cannon Properties Limited
DirectorsSteven Mattey and David Gary Mattey
Company StatusActive
Company Number00634608
CategoryPrivate Limited Company
Incorporation Date7 August 1959(64 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(46 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(50 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(64 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDavid Cannon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2002)
RoleProperty Consultant
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Director NameDoreen Cannon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1995)
RoleDrama Teacher
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Secretary NameDoreen Cannon
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address20 Adams Row
Grosvenor Square
London
W1Y 5DF
Secretary NameDee Cannon
NationalityBritish
StatusResigned
Appointed26 September 1995(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 1999)
RoleSecretary
Correspondence Address16 Woodstock Grange
Grange Road
London
W5
Secretary NameBarbara Cannon
NationalityBritish
StatusResigned
Appointed01 October 1999(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address20 Adams Row
London
W1Y 5DF
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed17 December 2002(43 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(56 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Contact

Websitewww.deecannon.com
Telephone07 586313390
Telephone regionMobile

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Branlink LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,970,411
Cash£817,018
Current Liabilities£19,780

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

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

Charges

14 August 1967Delivered on: 22 August 1967
Satisfied on: 9 November 2002
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: 105 caledonian road islington london N.1.
Fully Satisfied
24 May 1967Delivered on: 13 June 1967
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due.
Particulars: 119 caledoniam road islington N.1.
Fully Satisfied
24 May 1967Delivered on: 13 June 1967
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 109 caledonian road islington.
Fully Satisfied
24 May 1967Delivered on: 13 June 1967
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 103,107 & 111 caledonian road islington N.1.
Fully Satisfied
24 May 1967Delivered on: 13 June 1967
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 99 caledonian road islington N1, 103, 107, & 111 caledonian road islington N.I., 109 caledonian road islington N.1., 119 caledonian islington N.1.
Fully Satisfied
23 June 1965Delivered on: 30 June 1965
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 115 caledonian road, islington, london N1.
Fully Satisfied
2 December 1960Delivered on: 12 December 1960
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 141 shirland rd, maida vale, london W9.
Fully Satisfied
6 October 1960Delivered on: 12 October 1960
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 132 sinclair road, hammersmith, london W14. Title no. Ln 190661.
Fully Satisfied
26 June 1975Delivered on: 20 June 1975
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 marriott road london (barnet).
Fully Satisfied
12 June 1975Delivered on: 20 June 1975
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 holden road linchy N12 barnet.
Fully Satisfied
10 October 1972Delivered on: 16 October 1972
Satisfied on: 9 November 2002
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: 117 caledonian road islington title no LN250888.
Fully Satisfied
10 October 1972Delivered on: 16 October 1972
Satisfied on: 9 November 2002
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: 101 caledonian road islington title no ln 250888.
Fully Satisfied
3 December 1971Delivered on: 21 December 1971
Satisfied on: 9 November 2002
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: 115 caledonian road islington title no ln 250888.
Fully Satisfied
3 December 1971Delivered on: 21 December 1971
Satisfied on: 9 November 2002
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: 109 caledonian road islington title no NGL19955.
Fully Satisfied
3 December 1971Delivered on: 21 December 1971
Satisfied on: 9 November 2002
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: 119 caledonian rd islington london title no LN249180.
Fully Satisfied
20 September 1967Delivered on: 26 September 1967
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 caledonian road london N.1.
Fully Satisfied
6 October 1960Delivered on: 12 October 1960
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 116 sinclair road, hammersmith, london W.14 title no. Ln 190660.
Fully Satisfied
5 March 2003Delivered on: 8 March 2003
Persons entitled: Grove Property Finance Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
23 October 2020Satisfaction of charge 18 in full (1 page)
24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page)
27 September 2017Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 March 2003Declaration of assistance for shares acquisition (4 pages)
21 March 2003Declaration of assistance for shares acquisition (4 pages)
13 March 2003Declaration of assistance for shares acquisition (4 pages)
13 March 2003Declaration of assistance for shares acquisition (4 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Registered office changed on 10/01/03 from: 7 station road finchley central london N3 2SB (1 page)
10 January 2003Registered office changed on 10/01/03 from: 7 station road finchley central london N3 2SB (1 page)
10 January 2003Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page)
10 January 2003Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (4 pages)
24 December 2002New director appointed (4 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (4 pages)
23 December 2002New director appointed (4 pages)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Amended accounts made up to 5 April 2002 (6 pages)
18 December 2002Amended accounts made up to 5 April 2002 (6 pages)
18 December 2002Amended accounts made up to 5 April 2002 (6 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
11 June 2001Return made up to 31/12/00; full list of members (6 pages)
11 June 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
31 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
31 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
16 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
8 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
8 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
8 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Secretary resigned;director resigned (2 pages)
29 September 1995Return made up to 31/12/94; full list of members (6 pages)
29 September 1995Return made up to 31/12/94; full list of members (6 pages)
29 September 1995Secretary resigned;director resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
7 August 1959Incorporation (11 pages)
7 August 1959Incorporation (11 pages)