Mayors Avenue
Dartmouth
Devon
TQ6 9PX
Director Name | Mr Timothy William Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 June 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Alexander Brooker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Andrew Malcolm Bye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mr Andrew Bye |
---|---|
Status | Current |
Appointed | 25 October 2022(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Five Ways 57 - 59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mrs Mary-Ann Lewis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(62 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | William Henry Tangye |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | 38 Chandos Avenue London N20 9DX |
Director Name | Mr Alan Geoffrey Salisbury |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kerdistone Close Potters Bar Herts EN6 1LG |
Director Name | Frederick David Jones |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Tudor Road New Barnet Barnet Hertfordshire EN5 5NL |
Director Name | Mr Malcolm Horace Bye |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 25 October 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Rolfe Close New Barnet Herts EN4 9QU |
Director Name | Frank Norman Brooker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 27 February 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Meadway Cuffley Hertfordshire EN6 4ET |
Secretary Name | Mr Alan Geoffrey Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kerdistone Close Potters Bar Herts EN6 1LG |
Secretary Name | Mr Malcolm Horace Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(36 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 25 October 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Rolfe Close New Barnet Herts EN4 9QU |
Director Name | Mr Roderick David Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Datchworth Green Datchworth Hertfordshire SG3 6TL |
Registered Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,822,967 |
Cash | £130,506 |
Current Liabilities | £135,436 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
21 May 2015 | Delivered on: 6 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 highgate high street and 11 pond square highgate london t/no. NGL16347. 61 highgate high street london t/no. 304118. 12 pond square london t/no. LN152707. Outstanding |
---|---|
8 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4, gryphon industrial park, porters wood, st albans, herts t/no HD371471;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2001 | Delivered on: 23 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 240 high road loughton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 1999 | Delivered on: 17 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 5 newbuild estate olds approach rickmansworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 1995 | Delivered on: 23 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 24 barnet road potters bar hertsmere hertfordshire t/n hd 169586. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
16 August 1995 | Delivered on: 19 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 337/373 watling street radlett herts and garage as the same t/no HD246676 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 March 1984 | Delivered on: 2 August 1984 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £30,000.25 and all other monies due or to become due from the company to the chargee. Particulars: F/H 61 highgate high street, and 11/12 pond square london N6. T.N. 304118 ln 152707 ngl 16347. Outstanding |
25 June 1965 | Delivered on: 12 July 1965 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 347 archway road london N.6. Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of a legal charge all legal interest in the freehold property known as 826 high road, london, N12 9RA registered at the land registry under title number MX194378. Outstanding |
21 May 2015 | Delivered on: 6 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 716 high road finchley london t/no. AGL116272. Outstanding |
30 March 1961 | Delivered on: 7 April 1961 Persons entitled: Barclays Bank LTD Classification: Mort of charge Secured details: All moneys due etc. Particulars: 1257/1261(Inc) high road, whitstone, middx. Title no. Mx 183468. Outstanding |
2 February 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (6 pages) |
2 November 2023 | Appointment of Mrs Mary-Ann Lewis as a director on 24 October 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (6 pages) |
1 December 2022 | Secretary's details changed for Mr Andrew Bye on 1 December 2022 (1 page) |
1 December 2022 | Change of details for Mr Andrew Malcolm Bye as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Cessation of Malcolm Horace Bye as a person with significant control on 25 October 2022 (1 page) |
1 December 2022 | Notification of Andrew Bye as a person with significant control on 26 October 2022 (2 pages) |
28 November 2022 | Termination of appointment of Malcolm Horace Bye as a secretary on 25 October 2022 (1 page) |
28 November 2022 | Termination of appointment of Malcolm Horace Bye as a director on 25 October 2022 (1 page) |
28 November 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
28 November 2022 | Appointment of Mr Andrew Bye as a secretary on 25 October 2022 (2 pages) |
5 August 2022 | Appointment of Mr Alexander Brooker as a director on 1 July 2022 (2 pages) |
5 August 2022 | Appointment of Mr Andrew Malcolm Bye as a director on 1 July 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (6 pages) |
27 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
16 June 2021 | Appointment of Mr Timothy William Jones as a director on 6 June 2021 (2 pages) |
22 January 2021 | Termination of appointment of Roderick David Jones as a director on 14 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
18 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
6 May 2020 | Satisfaction of charge 1 in full (1 page) |
6 May 2020 | Satisfaction of charge 006826900009 in full (1 page) |
6 May 2020 | Satisfaction of charge 6 in full (2 pages) |
6 May 2020 | Satisfaction of charge 5 in full (1 page) |
6 May 2020 | Satisfaction of charge 7 in full (2 pages) |
6 May 2020 | Satisfaction of charge 3 in full (1 page) |
6 May 2020 | Satisfaction of charge 006826900010 in full (1 page) |
6 May 2020 | Satisfaction of charge 2 in full (1 page) |
6 May 2020 | Satisfaction of charge 4 in full (1 page) |
6 May 2020 | Satisfaction of charge 8 in full (2 pages) |
12 March 2020 | Registration of charge 006826900011, created on 11 March 2020 (17 pages) |
31 January 2020 | Director's details changed for Frank Norman Brooker on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Frank Norman Brooker on 31 January 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (6 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (6 pages) |
20 July 2017 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 July 2017 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 September 2016 | Termination of appointment of Frederick David Jones as a director on 28 January 2016 (1 page) |
16 September 2016 | Termination of appointment of Frederick David Jones as a director on 28 January 2016 (1 page) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Frederick David Jones on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Alan Geoffrey Salisbury as a director on 14 September 2012 (1 page) |
17 December 2015 | Director's details changed for Malcolm Horace Bye on 15 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Frederick David Jones on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Alan Geoffrey Salisbury as a director on 14 September 2012 (1 page) |
17 December 2015 | Director's details changed for Malcolm Horace Bye on 15 December 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 July 2015 | Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages) |
6 June 2015 | Registration of charge 006826900010, created on 21 May 2015 (9 pages) |
6 June 2015 | Registration of charge 006826900010, created on 21 May 2015 (9 pages) |
6 June 2015 | Registration of charge 006826900009, created on 21 May 2015 (9 pages) |
6 June 2015 | Registration of charge 006826900009, created on 21 May 2015 (9 pages) |
17 December 2014 | Annual return made up to 16 December 2014 Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 Statement of capital on 2014-12-17
|
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 December 2011 | Annual return made up to 16 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 16 December 2011 (8 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
6 July 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page) |
7 January 2011 | Annual return made up to 16 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 16 December 2010 (8 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 March 2009 | Return made up to 16/12/08; full list of members (7 pages) |
4 March 2009 | Return made up to 16/12/08; full list of members (7 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: prospect house 2 athenaeum rd whetstone london N20 9YU (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: prospect house 2 athenaeum rd whetstone london N20 9YU (1 page) |
23 January 2007 | Return made up to 16/12/06; full list of members (11 pages) |
23 January 2007 | Return made up to 16/12/06; full list of members (11 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members
|
5 January 2006 | Return made up to 16/12/05; full list of members
|
7 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 December 2004 | Return made up to 16/12/04; full list of members
|
15 December 2004 | Return made up to 16/12/04; full list of members
|
1 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members
|
6 January 2004 | Return made up to 16/12/03; full list of members
|
19 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
14 December 2001 | Return made up to 16/12/01; full list of members (9 pages) |
14 December 2001 | Return made up to 16/12/01; full list of members (9 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (9 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (9 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2000 | Return made up to 16/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 16/12/99; full list of members (9 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 16/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 16/12/98; no change of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
12 January 1998 | Return made up to 16/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 16/12/97; full list of members (8 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
29 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 February 1961 | Incorporation (15 pages) |
7 February 1961 | Incorporation (15 pages) |