Company NameBlue Town Investments Limited
Company StatusDissolved
Company Number00653324
CategoryPrivate Limited Company
Incorporation Date22 March 1960(64 years, 1 month ago)
Dissolution Date30 September 2017 (6 years, 7 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 Michael Robin Jaye
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(49 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EG
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(55 years after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusClosed
Appointed20 March 2015(55 years after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2017)
RoleCompany Director
Correspondence Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Director NameSidney Jaye
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 November 2008)
RoleProperty Manager
Correspondence Address12 Finchley Road
London
NW8 6EB
Director NameMr Nicholas Charles Jaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameSidney Jaye
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address12 Finchley Road
London
NW8 6EB
Director NameEdna Jean Jaye
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(39 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2002)
RoleHousewife
Correspondence Address2 Walpole Mews
Queens Grove
London
NW8 6EZ
Secretary NameEdna Jean Jaye
NationalityBritish
StatusResigned
Appointed26 March 2010(50 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EG
Secretary NameEdna Jean Jaye
NationalityBritish
StatusResigned
Appointed26 March 2010(50 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EG

Location

Registered Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Michael Jaye
50.00%
Ordinary
50 at £1Nicholas Jaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,856,348
Cash£21,322
Current Liabilities£76,593

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 November 2005Delivered on: 15 December 2005
Satisfied on: 18 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from setlimiit limited to the chargee.
Particulars: All beneficial right title and interest in the f/h property k/a 18-22 finchley road, london.
Fully Satisfied
6 March 2000Delivered on: 21 March 2000
Satisfied on: 18 March 2015
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 18, 20 22 finchley rad london NW8 title numbers NGL167338 and LN239774 including all buildings fixtures and fittings the proceeds of sale the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties the goodwill in relation to any business.
Fully Satisfied
9 December 1997Delivered on: 15 December 1997
Satisfied on: 18 March 2015
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: 12 finchley road st johns wood london borough of city of westminster title no part NGL573875.
Fully Satisfied
31 March 1993Delivered on: 7 April 1993
Satisfied on: 22 January 2000
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: 3 spring street paddington l/b of city of westminster t/no.NGL528653.
Fully Satisfied
20 December 1988Delivered on: 30 December 1988
Satisfied on: 22 January 2000
Persons entitled:
Manufacturers Hanover Trust Company
Barclays Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: The debt of £175,000 owing to blue town investments limited by j & j securities limited.
Fully Satisfied
24 July 1986Delivered on: 6 August 1986
Satisfied on: 22 September 1990
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 finchley road and 1-4 marlborough studios st. John's wood l/b of the city of westminster t/n- part of l/n- 194730.
Fully Satisfied
28 January 1986Delivered on: 29 January 1986
Satisfied on: 22 January 2000
Persons entitled: Lloyds 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: 211, ladbroke grove royal borough of kensington.
Fully Satisfied
3 December 2003Delivered on: 4 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 the marina deal kent t/n K858472. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 May 2000Delivered on: 31 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 11 finchley road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 December 2009Delivered on: 24 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H marlborough studios 12A finchley road london t/no NGL573875 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 December 2009Delivered on: 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the wedge house, 1A pembroke terrace queens grove london t/no LN197846 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 December 2009Delivered on: 22 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 12 finchley road st johns wood london t/n NGL761422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2008Delivered on: 6 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 the marina deal t/no K822120 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2008Delivered on: 6 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 sandown road deal t/no K776244 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 spring street paddington london t/no: LN163792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 spring street paddington london t/no: LN235148. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 spring street paddington london t/no: NGL528653. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
30 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
13 July 2016Registered office address changed from 16 Finchley Road London NW8 6EB England to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 16 Finchley Road London NW8 6EB England to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 13 July 2016 (1 page)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 May 2015Appointment of Mr Marcus Simon Cooper as a director on 20 March 2015 (2 pages)
29 May 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 16 Finchley Road London NW8 6EB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 16 Finchley Road London NW8 6EB on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Marcus Simon Cooper as a director on 20 March 2015 (2 pages)
1 May 2015Appointment of Mr Benjamin Iain West as a secretary on 20 March 2015 (2 pages)
1 May 2015Appointment of Mr Benjamin Iain West as a secretary on 20 March 2015 (2 pages)
1 May 2015Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page)
1 May 2015Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page)
1 May 2015Termination of appointment of Nicholas Charles Jaye as a director on 20 March 2015 (1 page)
1 May 2015Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page)
1 May 2015Termination of appointment of Nicholas Charles Jaye as a director on 20 March 2015 (1 page)
1 May 2015Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page)
19 March 2015Director's details changed for Michael Robin Jayne on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Michael Robin Jayne on 19 March 2015 (2 pages)
18 March 2015Satisfaction of charge 6 in full (2 pages)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 6 in full (2 pages)
18 March 2015Satisfaction of charge 9 in full (1 page)
18 March 2015Satisfaction of charge 9 in full (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (10 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (10 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 March 2011 (9 pages)
21 March 2012Full accounts made up to 31 March 2011 (9 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 31 March 2010 (9 pages)
19 July 2011Accounts for a small company made up to 31 March 2010 (9 pages)
19 January 2011Appointment of Edna Jean Jaye as a secretary (3 pages)
19 January 2011Appointment of Edna Jean Jaye as a secretary (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Appointment of Edna Jean Jaye as a secretary (3 pages)
13 January 2011Appointment of Edna Jean Jaye as a secretary (3 pages)
23 September 2010Appointment of Michael Robin Jayne as a director (3 pages)
23 September 2010Appointment of Michael Robin Jayne as a director (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 May 2010Amended accounts made up to 31 March 2008 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 May 2010Amended accounts made up to 31 March 2008 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 February 2010Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Duplicate mortgage certificatecharge no:18 (10 pages)
22 January 2010Duplicate mortgage certificatecharge no:18 (10 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 18 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 May 2009Return made up to 31/12/08; full list of members (5 pages)
27 May 2009Appointment terminated director and secretary sidney jaye (1 page)
27 May 2009Appointment terminated director and secretary sidney jaye (1 page)
27 May 2009Return made up to 31/12/08; full list of members (5 pages)
26 May 2009Return made up to 31/12/07; full list of members (6 pages)
26 May 2009Return made up to 31/12/07; full list of members (6 pages)
26 May 2009Registered office changed on 26/05/2009 from 8 baker street london W1U 3LL (1 page)
26 May 2009Registered office changed on 26/05/2009 from 8 baker street london W1U 3LL (1 page)
14 April 2009Auditor's resignation (1 page)
14 April 2009Auditor's resignation (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
30 October 2007Full accounts made up to 31 March 2005 (14 pages)
30 October 2007Full accounts made up to 31 March 2005 (14 pages)
30 October 2007Full accounts made up to 31 March 2006 (14 pages)
30 October 2007Full accounts made up to 31 March 2006 (14 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
24 March 2007Return made up to 31/12/06; full list of members (8 pages)
24 March 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
27 April 2005Full accounts made up to 31 March 2004 (13 pages)
27 April 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
13 March 2003Full accounts made up to 31 March 2002 (13 pages)
13 March 2003Full accounts made up to 31 March 2002 (13 pages)
17 February 2003Location of register of directors' interests (1 page)
17 February 2003Location of register of members (1 page)
17 February 2003Location of register of members (1 page)
17 February 2003Location of register of directors' interests (1 page)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 May 2001Full accounts made up to 31 March 2000 (11 pages)
18 May 2001Full accounts made up to 31 March 2000 (11 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Registered office changed on 27/02/01 from: 8 baker street london W1M 1DA (1 page)
27 February 2001Registered office changed on 27/02/01 from: 8 baker street london W1M 1DA (1 page)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
31 May 2000Particulars of mortgage/charge (5 pages)
31 May 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Full accounts made up to 31 March 1999 (10 pages)
9 March 2000Full accounts made up to 31 March 1999 (10 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
18 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Return made up to 31/12/95; full list of members (5 pages)
8 February 1996Return made up to 31/12/95; full list of members (5 pages)
3 August 1995Full accounts made up to 31 March 1994 (11 pages)
3 August 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
25 February 1993Return made up to 31/12/92; full list of members (5 pages)
25 February 1993Return made up to 31/12/92; full list of members (5 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
11 April 1991Return made up to 31/12/90; no change of members (6 pages)
11 April 1991Return made up to 31/12/90; no change of members (6 pages)
16 August 1990Return made up to 31/12/89; full list of members (4 pages)
16 August 1990Return made up to 31/12/89; full list of members (4 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
6 July 1989Full accounts made up to 31 March 1988 (10 pages)
6 July 1989Full accounts made up to 31 March 1988 (10 pages)
2 June 1988Return made up to 31/12/87; full list of members (4 pages)
2 June 1988Return made up to 31/12/87; full list of members (4 pages)
20 April 1988Full accounts made up to 31 March 1986 (10 pages)
20 April 1988Full accounts made up to 31 March 1986 (10 pages)
30 October 1986Full accounts made up to 31 March 1985 (6 pages)
30 October 1986Full accounts made up to 31 March 1985 (6 pages)
30 October 1986Return made up to 02/10/86; full list of members (6 pages)
30 October 1986Return made up to 02/10/86; full list of members (6 pages)
20 December 1982Annual return made up to 24/09/82 (4 pages)
20 December 1982Annual return made up to 24/09/82 (4 pages)
13 December 1975Dir / sec appoint / resign (1 page)
13 December 1975Dir / sec appoint / resign (1 page)
22 March 1960Certificate of incorporation (1 page)
22 March 1960Incorporation (13 pages)
22 March 1960Certificate of incorporation (1 page)
22 March 1960Incorporation (13 pages)