Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2009(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Raymond William Payne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Retail Operations Director |
Correspondence Address | 20 Wootton Way Maidenhead Berkshire SL6 4QU |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(42 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
59.7k at £1 | Ro Agencies LTD 97.53% Ordinary |
---|---|
889 at £1 | Edward Thomas Morton Rowlandson A/c Max Joseph Rowlandson 1.45% Ordinary |
405 at £1 | Edward Thomas Morton Rowlandson A/c Phoebe Grace Rowlandson 0.66% Ordinary |
218 at £1 | Edward Thomas Morton Rowlandson A/c Jack Peter Rowlandson 0.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £411,741 |
Gross Profit | £239,267 |
Net Worth | £218,398 |
Current Liabilities | £206,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 and 55 farnborough road, heath end, farnham, surrey, title no. Sy 108921. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 high street, hampton hill, twickenham, richmond upon thames, title no mx 267568. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2001 | Delivered on: 4 April 2001 Satisfied on: 5 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The freehold property known as land on the north side of cogges hill road witney title number ON148165 all buildings and fixtures fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
26 March 2001 | Delivered on: 29 March 2001 Satisfied on: 5 December 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Property k/a land lying on the south east side of egerton gate shenley brook end milton keynes bucks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 March 2001 | Delivered on: 29 March 2001 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Property k/a land on the southwest side of locking moor weston super mare. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 March 2001 | Delivered on: 29 March 2001 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Property k/a neighbourhood centre gregorys way alton manor belper debyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2000 | Delivered on: 23 December 2000 Satisfied on: 5 December 2001 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: Nightingale place langford village bicester oxford t/n ON165762 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery the goodwill of the business (if any) the full benefit of all present and future licences. See the mortgage charge document for full details. Fully Satisfied |
29 August 2000 | Delivered on: 6 September 2000 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever and the company whether now or in the future. Particulars: The property known as land at abbey meads swindow (neighbourhood centre) title no. WT170525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 422 brighton road, croydon. Title no. Sy 321475.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2000 | Delivered on: 6 September 2000 Satisfied on: 5 December 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: The property known as shenley lodge neighbourhood centre and nursery andrew close shenley radlett hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 July 2000 | Delivered on: 3 August 2000 Satisfied on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: F/H katherine place college road abbots langley leavesden hertfordshire WD5 0BT - HD305626 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All obligations and liabilities of any group company (as defined) to the chargee pursuant to all or any of the nwb documents (as defined). Particulars: Life of peter askew for £2,000,000 dated 8/10/98,policy no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details. Fully Satisfied |
8 July 1998 | Delivered on: 10 July 1998 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings to the south of dulverton drive,furzton bucks.t/no.BM179637.. 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. Fully Satisfied |
8 July 1998 | Delivered on: 10 July 1998 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 and 6A st peter's street,canterbury,kent.t/no.K424484.. 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. Fully Satisfied |
8 July 1998 | Delivered on: 10 July 1998 Satisfied on: 5 December 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north side of pavillons way,brackley,northants.t/no.NN164841.. 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. Fully Satisfied |
12 February 1998 | Delivered on: 18 February 1998 Satisfied on: 5 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 28 and 38 walnut tree local centre fyfield barrow walnut tree milton keynes buckinghamshire t/n BM203675 and BM203672. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 October 1995 | Delivered on: 18 October 1995 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from rowlandson organisation limited to the chargee on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/H property k/as kingfisher centre newport pagnell. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever. Particulars: Freehold property 30/32 high street newmarket suffolk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever. Particulars: 422 brighton road south croydon and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queens court (junction of queens road and oathall road) haywards heath, sussex, title no sx 41916. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever. Particulars: 103 high street hampton hill middlesex title number mx 267568 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due fron rowlandson properties limited to the chargee on any account whatsoever. Particulars: Freehold property known as 1/7 the avenue and 113 high street newmarket suffolk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rowlandson properties limited to the chargee on any account whatsoever. Particulars: 18/28 high street newhaven east sussex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1992 | Delivered on: 3 September 1992 Satisfied on: 23 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the rowlandson organisation limited under the terms of the charge. Particulars: 9/11 milbourne street hackney with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 western road, bexhill on sea, east sussex. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 238 high street, berkhamstead, herts. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1991 | Delivered on: 8 October 1991 Satisfied on: 23 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H premises 45-47 ash street, northampton. T/n nn 67640. Fully Satisfied |
4 October 1991 | Delivered on: 8 October 1991 Satisfied on: 1 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from theroulandcon orgarination limited to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H premises 45/47 ash street, northamption T.N. nn 67640. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 19 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h porperty known as 6/6A st peters street canterbury kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properrty known as 23, high street wisbech cambridge and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 48 manor park, lee, lewisham. Title no sgl 208756 and 258976. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 known as 15, market place barton upon humber and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 known as 44-45 market place wisbech and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 known as 10, high west street dorchester, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 11 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of rosehill rye green, cannock chase staffordshire title no 237390 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1991 | Delivered on: 10 June 1991 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 known as 19 market place diss norfolk and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1991 | Delivered on: 19 February 1991 Satisfied on: 8 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson oganisation limited to the chargee on any account whatsoever. Particulars: 29 and 33 windsor drive tuffley gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1991 | Delivered on: 13 February 1991 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Store and adjoining buildings at butts road east east hunsbury northampton NN4 0VE. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1990 | Delivered on: 26 October 1990 Satisfied on: 15 February 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of bere road bracknell forest park bracknell. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1990 | Delivered on: 26 October 1990 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at warbler place spennels kidderminster and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1990 | Delivered on: 26 October 1990 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of lysander road meir park blyth bridge stoke on trent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of green lane, farncombe godalming known as nos 97/99 and 101 long gore, farncombe, surrey, title no. Sy 315096. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1990 | Delivered on: 26 October 1990 Satisfied on: 11 February 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of augustines way south wooton norfolk. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1990 | Delivered on: 2 August 1990 Satisfied on: 11 February 2003 Persons entitled: Midland 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: F/H- units 1-5 amison street meir hay stoke. Fully Satisfied |
15 April 1987 | Delivered on: 22 April 1987 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from harmer finance limited and from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/Hold land on the north side of elthorne way milton keynes title no bh 81263. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/28 high street (even nos) newhaven lewes, east sussex title no sx 53103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 kingswood road bromley. Title no sgl 154715, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 48 manor park, lewisham. Title nos sgl 208756 and 258976 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 422 brixton road croydon title no sy 321475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 high street hampton hill, twickenham richmond upon thames title no mx 267568 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 wiverton road sydenham, lewisham title no sgl 156849 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold mentmore house 30 and 32 high street newmarket suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 wiverton road, sydenham, lewisham. Title no. Sgl 156849. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 15 market place barton-upon-humber lincoln, and/or the proceeds of sale thereof. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 133 high street 1,3,5 & 7 the avenue newmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 19 market place diss, norfolk, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 23 high street wisbech, cambridgeshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 44/45 market place and factory at rear in market mews, wisbech, cambridgeshire, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queens court (junction of queens road and oathall road) haywards heath w sussex title no sx 41916 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 farnborough road heath end, farnham surrey title no sy 108921 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/37 windsor drive tuffley gloucester gloucestershire. Title no gr 14458 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold georgian house high west street and trinity street, dorchester dorset, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1986 | Delivered on: 7 March 1986 Satisfied on: 19 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 6A st peters street canterbury kent title no k 424484 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1978 | Delivered on: 21 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/37 windsor drive tuffley, gloucester title no. Gr 14458. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1980 | Delivered on: 4 March 1980 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 133 high street 1,3,5,7 the avenue newmarket, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1978 | Delivered on: 10 November 1978 Satisfied on: 4 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 high st, wisbech, cambs. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1978 | Delivered on: 10 November 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 market place diss, norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1978 | Delivered on: 20 September 1978 Satisfied on: 5 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of glenmoor road hampreston, west parley, dorset. Title no dt 19988. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1978 | Delivered on: 12 September 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mentmore house, 30 & 32 high street newmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1978 | Delivered on: 12 September 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H georgian house, high west street, & trinity street, dorchester, dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1978 | Delivered on: 12 September 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15, market place, barton-upon-humber, lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1978 | Delivered on: 12 September 1978 Satisfied on: 1 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44/45 market place & factory at rear in market mews, wisbech cambridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 19 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 6A st peter's street, canterbury, kent. Title no k 424484. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 kingswood road, penge, bromley, title no, sgl 154715. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1978 | Delivered on: 21 August 1978 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-28 (even nos) high street, newhaven, sussex, title no. Sx 53103. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2001 | Delivered on: 12 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of elstree way haydon wick swindon t/n WT180665. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
---|---|
24 March 2017 | Satisfaction of charge 76 in full (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
23 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Solvency statement dated 11/03/14 (1 page) |
17 March 2014 | Statement by directors (1 page) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (5 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Satisfaction of charge 60 in full (4 pages) |
23 October 2013 | Satisfaction of charge 67 in full (4 pages) |
23 October 2013 | Satisfaction of charge 58 in full (4 pages) |
23 October 2013 | Satisfaction of charge 13 in full (4 pages) |
23 October 2013 | Satisfaction of charge 27 in full (4 pages) |
23 October 2013 | Satisfaction of charge 49 in full (4 pages) |
23 October 2013 | Satisfaction of charge 56 in full (4 pages) |
23 October 2013 | Satisfaction of charge 53 in full (4 pages) |
23 October 2013 | Satisfaction of charge 68 in full (4 pages) |
23 October 2013 | Satisfaction of charge 23 in full (4 pages) |
23 October 2013 | Satisfaction of charge 10 in full (4 pages) |
23 October 2013 | Satisfaction of charge 70 in full (4 pages) |
23 October 2013 | Satisfaction of charge 73 in full (4 pages) |
23 October 2013 | Satisfaction of charge 19 in full (4 pages) |
23 October 2013 | Satisfaction of charge 9 in full (4 pages) |
23 October 2013 | Satisfaction of charge 33 in full (4 pages) |
23 October 2013 | Satisfaction of charge 66 in full (4 pages) |
23 October 2013 | Satisfaction of charge 6 in full (3 pages) |
23 October 2013 | Satisfaction of charge 40 in full (4 pages) |
23 October 2013 | Satisfaction of charge 8 in full (4 pages) |
23 October 2013 | Satisfaction of charge 34 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 41 in full (4 pages) |
23 October 2013 | Satisfaction of charge 14 in full (4 pages) |
23 October 2013 | Satisfaction of charge 36 in full (4 pages) |
23 October 2013 | Satisfaction of charge 24 in full (4 pages) |
23 October 2013 | Satisfaction of charge 47 in full (4 pages) |
23 October 2013 | Satisfaction of charge 25 in full (4 pages) |
23 October 2013 | Satisfaction of charge 29 in full (4 pages) |
23 October 2013 | Satisfaction of charge 43 in full (4 pages) |
23 October 2013 | Satisfaction of charge 72 in full (4 pages) |
23 October 2013 | Satisfaction of charge 26 in full (4 pages) |
23 October 2013 | Satisfaction of charge 45 in full (4 pages) |
23 October 2013 | Satisfaction of charge 57 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 22 in full (4 pages) |
23 October 2013 | Satisfaction of charge 31 in full (4 pages) |
23 October 2013 | Satisfaction of charge 61 in full (4 pages) |
23 October 2013 | Satisfaction of charge 35 in full (4 pages) |
23 October 2013 | Satisfaction of charge 15 in full (4 pages) |
23 October 2013 | Satisfaction of charge 65 in full (4 pages) |
23 October 2013 | Satisfaction of charge 30 in full (4 pages) |
23 October 2013 | Satisfaction of charge 32 in full (4 pages) |
23 October 2013 | Satisfaction of charge 59 in full (4 pages) |
23 October 2013 | Satisfaction of charge 50 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 17 in full (4 pages) |
23 October 2013 | Satisfaction of charge 48 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 21 in full (4 pages) |
23 October 2013 | Satisfaction of charge 28 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 June 2011 | Auditor's resignation (1 page) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 March 2010 | Appointment of Mr Christopher Joseph Bond as a director (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Margaret Younghusband on 22 February 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 September 2009 | Director appointed edward thomas morton rowlandson (3 pages) |
3 July 2009 | Auditor's resignation (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 May 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
31 March 2005 | Return made up to 22/02/05; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
11 May 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 22/02/04; full list of members (11 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
23 August 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
12 March 2002 | Auditor's resignation (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (5 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (10 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
22 February 1999 | Return made up to 22/02/99; full list of members (10 pages) |
4 December 1998 | Auditor's resignation (1 page) |
30 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Ad 06/10/97--------- £ si 11164@1 (2 pages) |
27 February 1998 | Statement of affairs (8 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 22/02/98; full list of members (10 pages) |
31 October 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 February 1997 | Return made up to 22/02/97; full list of members (10 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members
|
18 October 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 May 1990 | Memorandum and Articles of Association (14 pages) |