Company NameHenry Davies Developments Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00677877
CategoryPrivate Limited Company
Incorporation Date14 December 1960(63 years, 4 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 David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(59 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(59 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(40 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Metropolitan Properties Co (Fgc) LTD
100.00%
Ordinary
1 at £1Metropolitan Properties Co (Fgc) LTD & Benzion Schalom E. Freshwater
0.00%
Ordinary

Financials

Year2014
Turnover£55,998
Gross Profit£18,778
Net Worth-£1,971,120
Cash£14,180
Current Liabilities£2,308,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

4 December 1969Delivered on: 5 December 1969
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: Ukp 500,000 and all other monies due or to become due from metropolitan co LTD to the chargee on any account whatsoever.
Particulars: Kings house, 174 hammersmith road, hammersmith no ngl 87464.
Outstanding
31 July 1997Delivered on: 12 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee under, pursuant to or in connection with, a loan facility agreement dated 16TH july 1997 and this legal charge and the facility documents (as defined in the loan facility agreement).
Particulars: L/H 85/95 coleridge road sholver oldham greater manchester t/n-LA271465. Together with all rights easements and privileges from time to time attached or appurtenant thereto or benefitting the same and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery from time to time therein or thereon other than tenants fixtures and fittings.. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee on any account whatsoever and under the terms of this charge.
Particulars: Floating charge the whole of the undertaking and all its other property assets and rights including its uncalled capital and moveable property assets and rights in scotland or governed by scottish law.
Outstanding
10 June 1992Delivered on: 12 June 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £1,000,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of the principal deeds (as defined).
Particulars: 85/95 coleridge road sholver oldham greater manchester.
Outstanding
27 March 1991Delivered on: 28 March 1991
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of further charge
Secured details: Ukp 2,500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the term of this deed.
Particulars: 85, 195 coleridge road, sholver, oldham, greater manchester.
Outstanding
7 July 1986Delivered on: 8 July 1986
Persons entitled: Eagle Star Insurance Company

Classification: Deed of mortgage and further charge
Secured details: Securing ukp 600,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to a mortgage dated 26TH march 1965 and deeds supplemental thereto.
Particulars: 85/89 coleridge road sholver oldham great manchester l/hold t/n LA271465.
Outstanding
13 June 1985Delivered on: 14 June 1985
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage & further charge
Secured details: Ukp 640,000 & all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principal deed and deeds supplemental thereto.
Particulars: All properties now charged by the principle deeds of any of them.
Outstanding
13 July 1984Delivered on: 16 July 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: Ukp 750,000 and all other monies due or to become due from metropolitan properties company limited to the chargee supplemental to the principal deed and deeds supplemental thereto.
Particulars: All properties now charged by the principal deeds or any of them.
Outstanding
14 April 1983Delivered on: 15 April 1983
Persons entitled: Eagle Star Insurance Company

Classification: Deed of mortgage & further charge
Secured details: Ukp 350,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal deeds.
Particulars: All properties now charged under the principal deeds of any of them.
Outstanding
16 October 1981Delivered on: 28 October 1981
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: Ukp 500,000 and all other monies due or to become due from metropolitan properties company under the terms of a mortgage dated 26.3.65 and deeds supplemental thereto.
Particulars: All properties now charged under the principal deeds or any of them.
Outstanding
30 June 1980Delivered on: 1 July 1980
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: Ukp 4,500,000 & all other monies due or to become due from metropolitan properties limited to the chargee secured by a deed dated 26.3.65 and deeds supplemental thereto.
Particulars: All properties now comprised in the principal deed.
Outstanding
15 May 1980Delivered on: 16 May 1980
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: Ukp 386,000 and all monies due or to become due from metropolitan properties company LTD to the chargee under the terms of a mortgage dated 26.3.65 and deeds supplemental thereto.
Particulars: All properties now comprised in the principal deed.
Outstanding
23 May 1979Delivered on: 24 May 1979
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: Ukp 413,000 and all monies due from metropolitan properties company LTD, supplemental to a charge dated 26-3-65 and deeds supplemental thereto.
Particulars: 85/95 coleridge st sholver, oldham along with all properties charged in various other deeds detailed in doc M95.
Outstanding
9 September 1977Delivered on: 12 September 1977
Persons entitled: Eagle Star Insurance Company

Classification: Mortage and further charge
Secured details: Ukp 86,500 and all other monies secured by a charge dated 20TH january 1967 and deeds supplemental thereto.
Particulars: All properties charged by deeds specified (except such properties as have subsequently been released) (see doc M91).
Outstanding
26 August 1976Delivered on: 15 September 1976
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: Ukp 60,000 due from metropolitan properties co. LTD to the chargee.
Particulars: All properties charged by the co under all or any of the deeds specified in col.5 (Except such properties as have been released).
Outstanding
4 March 1966Delivered on: 23 March 1966
Persons entitled: Old Broad Street Securites LTD

Classification: Mortgage
Secured details: For further securing ukp 750,000 and all other monies due etc on any account whatsoever including monies secured by two charges dated 4 oct 1961 & 24 may 1961.
Particulars: 41 stephens rd, ealing 63 eaton rise, ealing 47 castlebar road, ealing.
Outstanding
21 March 1973Delivered on: 22 March 1973
Persons entitled: Eagle Star Insurance Company LTD

Classification: Further charge
Secured details: Ukp 490,000 due from metropolitan properties company LTD to the chargee.
Particulars: Kings house, 174 hammersmith road london borough of hammersmith.
Outstanding
16 March 1970Delivered on: 20 March 1969
Satisfied on: 12 May 1993
Persons entitled: Cynus Finance Corporation (London) LTD

Classification: Memorandum of agreement
Secured details: UKP65,000.
Particulars: 2, 4, 6 and 8 great howard street, cotton streeet, liverpool.
Fully Satisfied
11 March 1969Delivered on: 14 March 1969
Satisfied on: 21 May 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Deposit of deeds for further securing UKP30,000 being rent of the money secured by a charge dated 24/5/61 and deeds supplemental thereto
Secured details: (See col 3).
Particulars: Land at ash villa, cheadle hulme, cheshire.
Fully Satisfied
31 January 1969Delivered on: 10 February 1969
Satisfied on: 12 May 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage for further sueing UKP110,000 being past of monies secured by a charge daged 24TH may 1961, 4TH march, 1966 and 19TH september, 1967
Particulars: Kings house, hammersmith, london, W6.
Fully Satisfied
5 August 1968Delivered on: 8 September 1968
Satisfied on: 12 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due etc but not exceed by 150,000.
Particulars: Kings house, hammersmiht, london, W6.
Fully Satisfied
27 May 1968Delivered on: 30 May 1968
Satisfied on: 12 May 1993
Persons entitled: Old Broad Street Securities Limited

Classification: Mortgage
Secured details: UKP75,000.
Particulars: Ash villa and land adjoining at 32, station road, cheadle hulme, cheshire.
Fully Satisfied
28 March 1968Delivered on: 10 April 1968
Satisfied on: 12 May 1993
Persons entitled: Old Broad Street Securities Limited

Classification: Mortgage
Secured details: For further securing UKP775,000 secured by charges dated 24/5/61 4/10/61, 4/3/66 & 19/9/67 and for seucring 75,000 & all other monies due etc.
Particulars: The benefit of the agreements datd 2/3/67 in the sale of th legal & general assuance society limited of leashold interest in the comanies land at cheadle hulme cheshire confirmed in title no CH1609.
Fully Satisfied
9 August 1978Delivered on: 8 November 1978
Satisfied on: 12 May 1993
Persons entitled: United Dominions Trust Limited

Classification: Suplemental mortgage
Secured details: UKP20,000 and all monies due from cliftville properties led to the chargee under the terms of the charge being supplemental to a deed dated 3-3-75.
Particulars: 1/ L'hold property 85-95 (odd) coleridge rd sholver oldham title no. LA271465 2/ l'hold property sinclair house and 1/3,6/12,14/30 the priecinct cheadle hulme, cheshire title no CH5315.
Fully Satisfied
17 March 1978Delivered on: 7 April 1978
Satisfied on: 12 May 1993
Persons entitled: Barque Portle Commerce Continental

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at stoke gifford, bristol.
Fully Satisfied
1 October 1976Delivered on: 14 October 1976
Satisfied on: 12 May 1993
Persons entitled: Continental Trade Bank

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of land situate at stoke gifford bristol dated 1ST oct 1976.
Fully Satisfied
27 August 1975Delivered on: 4 August 1975
Satisfied on: 12 May 1993
Persons entitled: The First National Bank of Chicago

Classification: Deposit of title of deeds
Secured details: UKP6,100,000.
Particulars: 17 hunter street and 66,68,AND70 tawightock place camden london.
Fully Satisfied
15 May 1975Delivered on: 16 May 1975
Satisfied on: 12 May 1993
Persons entitled: The First National Bank of Chicago

Classification: Charge
Secured details: Securing £6,100,000 & all other monies due from anasta finance LTD to chargee under terms of a loan facility deed.
Particulars: 17 hunter st. & 66 68 & 70 tavistock place camden.
Fully Satisfied
24 April 1975Delivered on: 5 May 1975
Satisfied on: 12 May 1993
Persons entitled: Midland 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 land at torkington hazel grove, cheshire together with all fixtures etc.
Fully Satisfied
3 March 1975Delivered on: 6 March 1975
Satisfied on: 12 May 1993
Persons entitled: Udt Securities LTD

Classification: Deed of further charge
Secured details: For further seucuring all monies due for the coy, metropolitan property realization LTD and cliftvylle properties LTD pursuant to mortgages as 24/5/61,18/8/71,27/10/72,19/7/74 & 21/8/74 & deeds supplemental thereto.
Particulars: Sinclair house and 1-3,6-12,14-30 the preinct station road, cheeadle hume cheshire.
Fully Satisfied
26 July 1974Delivered on: 6 August 1974
Satisfied on: 12 May 1993
Persons entitled: Midland 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 lands & premises in side of london rd, sout, poynton with-worth cheshire, together with all fixtures etc.
Fully Satisfied
19 July 1974Delivered on: 24 July 1974
Satisfied on: 12 May 1993
Persons entitled: Ukt Securties LTD

Classification: Debenture
Secured details: For securing all monies due or to become due to the cahrgee from the company under a charge dated 2/7/M1 from cliftville properties LTD under the charge and under charge dated 27/10/72 and from metropolitan realization LTD under a charge dated 18/8/71.
Particulars: Leasehold property known as 85/95 (odd) coleridge road, mower oldham.
Fully Satisfied
6 February 1974Delivered on: 14 February 1974
Satisfied on: 12 May 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashtree farm, close head, thornton, bradford, yorkshire tog with the fixtures.
Fully Satisfied
26 October 1972Delivered on: 2 November 1972
Satisfied on: 12 May 1993
Persons entitled: Swiss Israel Trade Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stoke giffford bristol (171 1/2 acres).
Fully Satisfied
2 July 1971Delivered on: 13 July 1971
Satisfied on: 12 May 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: For securing the monies secured by charges dated 24TH may 1961 & 19TH sept 1967 and a deed dated 25TH feb 1970.
Particulars: (1) 47 castlebar rd ealing, london W.5, (2) sinclair house and 1 to 3, 6 to 12, , 9 14 to 30 the precinct, station rd cheadle hulme, cheshire.
Fully Satisfied
9 July 1970Delivered on: 15 July 1970
Satisfied on: 12 May 1993
Classification: By deposit of deeds for securing UKP850,000 & all other monies due or to become due from the co to the chargee on any account whatsoever
Secured details: Sinclair house 1-3 6-12 & 14-20 the ryecinct cheadle hulme (CH5315) & 47 castle -bar road ealing MX476527.
Particulars: Old broad street securities LTD.
Fully Satisfied
1 February 1974Delivered on: 19 February 1974
Satisfied on: 12 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies monies due or to become due from to the chargee on any account whatsoever metropolitan properties company.
Particulars: F/H upper colpounds hay urben bracon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250,000
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250,000
(5 pages)
17 October 2013Aud res (4 pages)
17 October 2013Aud res (4 pages)
15 October 2013Auditor's resignation (3 pages)
15 October 2013Auditor's resignation (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
26 June 1998Return made up to 20/06/98; full list of members (25 pages)
26 June 1998Return made up to 20/06/98; full list of members (25 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Return made up to 20/06/95; full list of members (24 pages)
17 July 1995Return made up to 20/06/95; full list of members (24 pages)