Bourne End
Buckinghamshire
SL8 5DY
Secretary Name | Mr Andrew Francis Ellinas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 26 years (closed 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jeffries Court Bourne End Buckinghamshire SL8 5DY |
Director Name | Andreas George Ellinas |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | 2 Sherwood Road London NW4 1AD |
Director Name | Simon Paul Ellinas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Avenue Barnet Hertfordshire WD4 8NW |
Director Name | Andrew Lawrence Ellinas |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,074,780 |
Cash | £74,012 |
Current Liabilities | £268,411 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 1987 | Delivered on: 28 November 1987 Satisfied on: 2 August 1988 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £420,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 46/48 southbourne grove, bournemouth, dorset t/n hp 47107 and f/h 294, 294A and garage 2 wallisdown road, bournemouth, dorset t/n dt 133574 & all buildings erections fixtures, fittings, fixed plant & machinery (for full details see from 395). Fully Satisfied |
---|---|
29 September 1987 | Delivered on: 5 October 1987 Satisfied on: 16 August 1989 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £130,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 229 and 231 muswell hill broadway london N10 t/n mx 359632 and all buildings erections fixtures fittings fixed plant and machinery and all other items in the nature of handlords fixtures & fittings. Fully Satisfied |
25 March 1987 | Delivered on: 7 April 1987 Satisfied on: 26 May 1988 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 10/12/86 and this charge. Particulars: 1-6 bell corner, corbets tey road, upminster, essex t/n ex 73907 & all buildings, erections, fixtures fittings fixed plant & machinery & all other items in the nature of landlord's fixtures & fittings & all imprements & additions now or subsequency on such property. Fully Satisfied |
22 December 1986 | Delivered on: 29 December 1986 Satisfied on: 16 August 1989 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: £574,000 and all other monies due or to become due from the company to the chargee. Under the terms of a facility letter dated 8/9/86 and this deed. Particulars: 31 market street leicester t/n lt 19278.32 the town enfield t/n mx 56192 34 and 35 the town enfield t/n mx 348460 and 144/158 (even nos) cranbrook road ilford t/n egl 101953 and all buildings erections fixtures fittings fixed plant and machinery (see doc for full details). Fully Satisfied |
16 January 1986 | Delivered on: 22 January 1986 Satisfied on: 31 July 1987 Persons entitled: H.F.C. Trust and Savings Limited Classification: Mortgage Secured details: £27L,250 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288,288A,288C,228B,290A,290B,290C,292,292A,292B,292C,294,294A and part of 296 and 296A wallisdonon road (for full details see form M57). Fully Satisfied |
22 January 1985 | Delivered on: 26 January 1985 Persons entitled: Johnson Matthey Bankers Limited. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Fully Satisfied |
22 January 1985 | Delivered on: 24 January 1985 Persons entitled: Johnson Matthey Bankers Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 123/153, high street, rayleigh, essex,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2003 | Delivered on: 24 October 2003 Satisfied on: 2 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from arkenstone estates limited to the chargee on any account whatsoever. Particulars: F/H property known as 27 and 29 high street, eastleigh, hampshire t/n HP355315 and f/h property known as 36 ivor place, london NW1 6EA t/n LN89108. Fully Satisfied |
8 March 1990 | Delivered on: 17 March 1990 Satisfied on: 8 December 1995 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/al 27,29 and 31 high street, eastleigh in the county of hampshire. T/n:- no 355315. together with fixed plant machinery fixttures implements and utensils. Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 21 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 92 cranbrook road ilford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 15 May 1989 Satisfied on: 21 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 229A and 229B st. Albans road watford herts. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1988 | Delivered on: 7 July 1988 Satisfied on: 16 August 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 high road wood green l/b of hanigey t/n mx 286623 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1988 | Delivered on: 7 July 1988 Satisfied on: 21 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 junction road l/b of islington t/n ngl 405338 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1988 | Delivered on: 2 July 1988 Satisfied on: 21 March 1995 Persons entitled: Hfc Bank PLC Classification: Legal mortgage Secured details: £259,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H 561 christchurch road, boscombe t/n 67062 & all buildings erections fixtures fittings, fixed plant & machinery (for full details see form 295). Fully Satisfied |
10 May 1988 | Delivered on: 12 May 1988 Satisfied on: 21 March 1995 Persons entitled: Hfc Bank PLC Classification: Mortgage Secured details: £475,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H charlotte street and 4 charlotte mews london W1 t/n ln 51824 and all buildings erections fixtures fittings fixed plant & machinery and all other items in the nature or landlords fixtures and fittings & all improvements & additions. Fully Satisfied |
22 February 1988 | Delivered on: 25 February 1988 Satisfied on: 24 August 1989 Persons entitled: Hfc Trust & Savings Limited Classification: Mortgage Secured details: Securing £390,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge or the facility letter dated 26TH oct 87. Particulars: Land k/as 174/176 kenlish town road london NW5 and land at the back of 160-178 kentish town rd t/n 272943 buildings, erections fixtures fixed plant and machinery and all other items in the nature of landlords fixtures & fittings etc. Fully Satisfied |
25 August 1995 | Delivered on: 12 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- 35 belsize lane london borough of camden and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 June 1995 | Delivered on: 12 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-property k/a 366/368/370 lymington road highcliffe dorset t/n-DT199717 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 June 1995 | Delivered on: 12 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-property k/a 27 & 29 high street eastleigh hampshire t/n-HP355315 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 January 1995 | Delivered on: 17 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 dorset square l/b of city of westminster t/no LN162014 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 December 1989 | Delivered on: 9 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49,51, & 53 chase side southgate, l/b enfield t/n mx 44959 proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 1989 | Delivered on: 30 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81/83 brent streae, hendon, london nw t/n mx 247009 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 May 1989 | Delivered on: 7 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, ivor place, london NW1. T/n ln 89108 proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1988 | Delivered on: 6 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Festival house, smith street 32/32A bath street leamington spa warwickshire t/n wk 10539 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1988 | Delivered on: 7 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 ritherdon road streatham l/b of wandsworth t/n ln 190419 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (12 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (12 pages) |
10 January 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2017 (2 pages) |
6 January 2017 | Declaration of solvency (3 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Declaration of solvency (3 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Termination of appointment of Andrew Lawrence Ellinas as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Lawrence Ellinas as a director on 20 December 2016 (1 page) |
22 November 2016 | Satisfaction of charge 23 in full (4 pages) |
22 November 2016 | Satisfaction of charge 23 in full (4 pages) |
9 November 2016 | Satisfaction of charge 21 in full (4 pages) |
9 November 2016 | Satisfaction of charge 19 in full (4 pages) |
9 November 2016 | Satisfaction of charge 25 in full (4 pages) |
9 November 2016 | Satisfaction of charge 16 in full (4 pages) |
9 November 2016 | Satisfaction of charge 18 in full (4 pages) |
9 November 2016 | Satisfaction of charge 14 in full (4 pages) |
9 November 2016 | Satisfaction of charge 18 in full (4 pages) |
9 November 2016 | Satisfaction of charge 24 in full (4 pages) |
9 November 2016 | Satisfaction of charge 19 in full (4 pages) |
9 November 2016 | Satisfaction of charge 16 in full (4 pages) |
9 November 2016 | Satisfaction of charge 14 in full (4 pages) |
9 November 2016 | Satisfaction of charge 26 in full (4 pages) |
9 November 2016 | Satisfaction of charge 24 in full (4 pages) |
9 November 2016 | Satisfaction of charge 25 in full (4 pages) |
9 November 2016 | Satisfaction of charge 26 in full (4 pages) |
9 November 2016 | Satisfaction of charge 21 in full (4 pages) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 September 2015 | Secretary's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 August 2014 | Director's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages) |
12 August 2014 | Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages) |
12 August 2014 | Director's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages) |
12 August 2014 | Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Andrew Lawrence Ellinas as a director (4 pages) |
6 October 2010 | Appointment of Andrew Lawrence Ellinas as a director (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Andreas Ellinas as a director (2 pages) |
18 March 2010 | Termination of appointment of Andreas Ellinas as a director (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Appointment terminated director simon ellinas (1 page) |
13 July 2009 | Appointment terminated director simon ellinas (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
30 January 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 January 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
5 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
19 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
19 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
4 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
26 March 1997 | Memorandum and Articles of Association (6 pages) |
26 March 1997 | Memorandum and Articles of Association (6 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
22 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
23 May 1996 | Return made up to 29/03/96; full list of members (8 pages) |
23 May 1996 | Return made up to 29/03/96; full list of members (8 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Return made up to 29/03/95; full list of members (16 pages) |
26 May 1995 | Return made up to 29/03/95; full list of members (16 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 March 1983 | Accounts made up to 30 September 1982 (6 pages) |
2 March 1983 | Accounts made up to 30 September 1982 (6 pages) |