London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(40 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | Metropolitan Properties Co (Fgc) LTD 100.00% Ordinary |
---|---|
1 at £1 | Metropolitan Properties Co (Fgc) LTD & Benzion Schalom E. Freshwater 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,998 |
Gross Profit | £18,778 |
Net Worth | -£1,971,120 |
Cash | £14,180 |
Current Liabilities | £2,308,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
4 December 1969 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1966 | Delivered 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 1973 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1974 | Delivered 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 |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Aud res (4 pages) |
17 October 2013 | Aud res (4 pages) |
15 October 2013 | Auditor's resignation (3 pages) |
15 October 2013 | Auditor's resignation (3 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (25 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (25 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 August 1997 | Particulars of mortgage/charge (5 pages) |
12 August 1997 | Particulars of mortgage/charge (5 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |