St Johns Wood
London
NW8 6EG
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(55 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Closed |
Appointed | 20 March 2015(55 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 2017) |
Role | Company Director |
Correspondence Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
Director Name | Sidney Jaye |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 November 2008) |
Role | Property Manager |
Correspondence Address | 12 Finchley Road London NW8 6EB |
Director Name | Mr Nicholas Charles Jaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Sidney Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 12 Finchley Road London NW8 6EB |
Director Name | Edna Jean Jaye |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2002) |
Role | Housewife |
Correspondence Address | 2 Walpole Mews Queens Grove London NW8 6EZ |
Secretary Name | Edna Jean Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(50 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EG |
Secretary Name | Edna Jean Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(50 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EG |
Registered Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Michael Jaye 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Jaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,856,348 |
Cash | £21,322 |
Current Liabilities | £76,593 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2005 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
30 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Declaration of solvency (3 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
6 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 May 2015 | Appointment of Mr Marcus Simon Cooper as a director on 20 March 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Marcus Simon Cooper as a director on 20 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Benjamin Iain West as a secretary on 20 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Benjamin Iain West as a secretary on 20 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Nicholas Charles Jaye as a director on 20 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Nicholas Charles Jaye as a director on 20 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Edna Jean Jaye as a secretary on 20 March 2015 (1 page) |
19 March 2015 | Director's details changed for Michael Robin Jayne on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Michael Robin Jayne on 19 March 2015 (2 pages) |
18 March 2015 | Satisfaction of charge 6 in full (2 pages) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 6 in full (2 pages) |
18 March 2015 | Satisfaction of charge 9 in full (1 page) |
18 March 2015 | Satisfaction of charge 9 in full (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 February 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
21 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
19 January 2011 | Appointment of Edna Jean Jaye as a secretary (3 pages) |
19 January 2011 | Appointment of Edna Jean Jaye as a secretary (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Edna Jean Jaye as a secretary (3 pages) |
13 January 2011 | Appointment of Edna Jean Jaye as a secretary (3 pages) |
23 September 2010 | Appointment of Michael Robin Jayne as a director (3 pages) |
23 September 2010 | Appointment of Michael Robin Jayne as a director (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 May 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 May 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 February 2010 | Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Charles Jaye on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Duplicate mortgage certificatecharge no:18 (10 pages) |
22 January 2010 | Duplicate mortgage certificatecharge no:18 (10 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 May 2009 | Appointment terminated director and secretary sidney jaye (1 page) |
27 May 2009 | Appointment terminated director and secretary sidney jaye (1 page) |
27 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
26 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 8 baker street london W1U 3LL (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 8 baker street london W1U 3LL (1 page) |
14 April 2009 | Auditor's resignation (1 page) |
14 April 2009 | Auditor's resignation (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
30 October 2007 | Full accounts made up to 31 March 2005 (14 pages) |
30 October 2007 | Full accounts made up to 31 March 2005 (14 pages) |
30 October 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 February 2003 | Location of register of directors' interests (1 page) |
17 February 2003 | Location of register of members (1 page) |
17 February 2003 | Location of register of members (1 page) |
17 February 2003 | Location of register of directors' interests (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 8 baker street london W1M 1DA (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 8 baker street london W1M 1DA (1 page) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
31 May 2000 | Particulars of mortgage/charge (5 pages) |
31 May 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
3 August 1995 | Full accounts made up to 31 March 1994 (11 pages) |
3 August 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
25 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
25 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
11 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
16 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 July 1989 | Full accounts made up to 31 March 1988 (10 pages) |
6 July 1989 | Full accounts made up to 31 March 1988 (10 pages) |
2 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 April 1988 | Full accounts made up to 31 March 1986 (10 pages) |
20 April 1988 | Full accounts made up to 31 March 1986 (10 pages) |
30 October 1986 | Full accounts made up to 31 March 1985 (6 pages) |
30 October 1986 | Full accounts made up to 31 March 1985 (6 pages) |
30 October 1986 | Return made up to 02/10/86; full list of members (6 pages) |
30 October 1986 | Return made up to 02/10/86; full list of members (6 pages) |
20 December 1982 | Annual return made up to 24/09/82 (4 pages) |
20 December 1982 | Annual return made up to 24/09/82 (4 pages) |
13 December 1975 | Dir / sec appoint / resign (1 page) |
13 December 1975 | Dir / sec appoint / resign (1 page) |
22 March 1960 | Certificate of incorporation (1 page) |
22 March 1960 | Incorporation (13 pages) |
22 March 1960 | Certificate of incorporation (1 page) |
22 March 1960 | Incorporation (13 pages) |