Company NameSimand Investments Limited
Company StatusDissolved
Company Number00646371
CategoryPrivate Limited Company
Incorporation Date6 January 1960(64 years, 4 months ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Andrew Francis Ellinas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(32 years, 3 months after company formation)
Appointment Duration26 years (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jeffries Court
Bourne End
Buckinghamshire
SL8 5DY
Secretary NameMr Andrew Francis Ellinas
NationalityBritish
StatusClosed
Appointed29 March 1992(32 years, 3 months after company formation)
Appointment Duration26 years (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jeffries Court
Bourne End
Buckinghamshire
SL8 5DY
Director NameAndreas George Ellinas
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 December 2009)
RoleCompany Director
Correspondence Address2 Sherwood Road
London
NW4 1AD
Director NameSimon Paul Ellinas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address8 Grosvenor Avenue
Barnet
Hertfordshire
WD4 8NW
Director NameAndrew Lawrence Ellinas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(50 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered Address5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,074,780
Cash£74,012
Current Liabilities£268,411

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 November 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 2003Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
17 January 2018Liquidators' statement of receipts and payments to 21 December 2017 (12 pages)
17 January 2018Liquidators' statement of receipts and payments to 21 December 2017 (12 pages)
10 January 2017Registered 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 2017Registered 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 2017Declaration of solvency (3 pages)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Declaration of solvency (3 pages)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Termination of appointment of Andrew Lawrence Ellinas as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew Lawrence Ellinas as a director on 20 December 2016 (1 page)
22 November 2016Satisfaction of charge 23 in full (4 pages)
22 November 2016Satisfaction of charge 23 in full (4 pages)
9 November 2016Satisfaction of charge 21 in full (4 pages)
9 November 2016Satisfaction of charge 19 in full (4 pages)
9 November 2016Satisfaction of charge 25 in full (4 pages)
9 November 2016Satisfaction of charge 16 in full (4 pages)
9 November 2016Satisfaction of charge 18 in full (4 pages)
9 November 2016Satisfaction of charge 14 in full (4 pages)
9 November 2016Satisfaction of charge 18 in full (4 pages)
9 November 2016Satisfaction of charge 24 in full (4 pages)
9 November 2016Satisfaction of charge 19 in full (4 pages)
9 November 2016Satisfaction of charge 16 in full (4 pages)
9 November 2016Satisfaction of charge 14 in full (4 pages)
9 November 2016Satisfaction of charge 26 in full (4 pages)
9 November 2016Satisfaction of charge 24 in full (4 pages)
9 November 2016Satisfaction of charge 25 in full (4 pages)
9 November 2016Satisfaction of charge 26 in full (4 pages)
9 November 2016Satisfaction of charge 21 in full (4 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(5 pages)
23 September 2015Secretary's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages)
23 September 2015Director's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages)
23 September 2015Secretary's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages)
23 September 2015Director's details changed for Mr Andrew Francis Ellinas on 6 August 2015 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(5 pages)
12 August 2014Director's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages)
12 August 2014Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages)
12 August 2014Director's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages)
12 August 2014Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 October 2010Appointment of Andrew Lawrence Ellinas as a director (4 pages)
6 October 2010Appointment of Andrew Lawrence Ellinas as a director (4 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
18 March 2010Termination of appointment of Andreas Ellinas as a director (2 pages)
18 March 2010Termination of appointment of Andreas Ellinas as a director (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Appointment terminated director simon ellinas (1 page)
13 July 2009Appointment terminated director simon ellinas (1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Return made up to 29/03/08; full list of members (4 pages)
9 April 2008Return made up to 29/03/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 29/03/07; full list of members (3 pages)
17 May 2007Return made up to 29/03/07; full list of members (3 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 April 2006Return made up to 29/03/06; full list of members (6 pages)
4 April 2006Return made up to 29/03/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 30 September 2004 (7 pages)
30 January 2006Accounts for a small company made up to 30 September 2004 (7 pages)
26 May 2005Return made up to 29/03/05; full list of members (6 pages)
26 May 2005Return made up to 29/03/05; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (6 pages)
8 April 2003Return made up to 29/03/03; full list of members (6 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
28 July 2000Registered office changed on 28/07/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
28 July 2000Registered office changed on 28/07/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
5 April 2000Return made up to 29/03/00; full list of members (9 pages)
5 April 2000Return made up to 29/03/00; full list of members (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
19 April 1999Return made up to 29/03/99; full list of members (8 pages)
19 April 1999Return made up to 29/03/99; full list of members (8 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
4 April 1997Return made up to 29/03/97; full list of members (8 pages)
4 April 1997Return made up to 29/03/97; full list of members (8 pages)
26 March 1997Memorandum and Articles of Association (6 pages)
26 March 1997Memorandum and Articles of Association (6 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
23 May 1996Return made up to 29/03/96; full list of members (8 pages)
23 May 1996Return made up to 29/03/96; full list of members (8 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 29/03/95; full list of members (16 pages)
26 May 1995Return made up to 29/03/95; full list of members (16 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 March 1983Accounts made up to 30 September 1982 (6 pages)
2 March 1983Accounts made up to 30 September 1982 (6 pages)