Edgware
Middlesex
HA8 7EL
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 13 October 2020) |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Richard Alan Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Jayantkumar Bhagwanji Sanghvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1994) |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | 72 Marsom Grove Luton Bedfordshire LU3 4BQ |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Joshua Da Silva Rosenbaum |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1992) |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | 120 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at $1 | Kingrose LTD 94.29% Ordinary |
---|---|
100 at £1 | Kingrose LTD 4.76% Preference |
20 at $1 | Kingrose LTD & Jeffrey Management LTD 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200 |
Current Liabilities | £135,475 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 1992 | Delivered on: 24 December 1992 Satisfied on: 17 September 2013 Persons entitled: Kingrose Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating security its undertaking and all its other property assets and rights whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 6 July 1995 Persons entitled: Direct Loans Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
1 August 1977 | Delivered on: 9 August 1977 Satisfied on: 6 July 1995 Persons entitled: Direct Loans Limited Classification: Legal charge Secured details: £50,000. Particulars: F/H property k/a 165 & 167 streatham high road lambeth london. Fully Satisfied |
7 October 1998 | Delivered on: 13 October 1998 Satisfied on: 6 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 brunel road earlstrees industrial estate corby northamptonshire. Fully Satisfied |
1 October 1998 | Delivered on: 13 October 1998 Satisfied on: 28 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keble house welford road leicester leicestershire t/no: LT8681. Fully Satisfied |
25 March 1998 | Delivered on: 6 April 1998 Satisfied on: 20 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company as mortgagor and by W.D.king limited as trustee for the mortgagor and by kingrose limited as principal debtor Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever. Particulars: 12,14 and 16 high st,huddersfield together with land at the rear thereof,west yorkshire; wyk 387916. Fully Satisfied |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 35,35A,& 37 bonnington sq. Kensington london. Outstanding |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 26 lavender sweep 23 beauchamp rd. Battersea london. Outstanding |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 21,23,& 23A,khartoum rd. Wandsworth london. Outstanding |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 137,169 averly road 1 & 2 mindon road 2A, 18,24,26,28,& 32 averly station rd. Averly kent. Outstanding |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 46,46A,48,48A,52,54,56, abbotsford ave. Tottenham mddx. Outstanding |
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 185 westbury avenue wood green t/no. MX101464. Outstanding |
28 July 1999 | Delivered on: 16 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish life house 93 st peter's street st albans hertfordshire t/n-HD159691. Outstanding |
25 March 1998 | Delivered on: 15 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever. Particulars: 254-256 belsize road kilburn L.B. of camden t/n-NGL214592. Outstanding |
20 December 1962 | Delivered on: 10 January 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 94 osbaldeston road hackney london. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (3 pages) |
6 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
10 April 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
5 February 2019 | Termination of appointment of Joshua Da Silva Rosenbaum as a director on 18 January 2019 (1 page) |
5 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Joshua Da Silva Rosenbaum as a director on 18 January 2019 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
19 February 2018 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
19 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 March 2017 | Satisfaction of charge 15 in full (1 page) |
7 March 2017 | Satisfaction of charge 15 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
12 August 2016 | Satisfaction of charge 6 in full (1 page) |
12 August 2016 | Satisfaction of charge 3 in full (1 page) |
12 August 2016 | Satisfaction of charge 11 in full (1 page) |
12 August 2016 | Satisfaction of charge 11 in full (1 page) |
12 August 2016 | Satisfaction of charge 6 in full (1 page) |
12 August 2016 | Satisfaction of charge 14 in full (1 page) |
12 August 2016 | Satisfaction of charge 5 in full (1 page) |
12 August 2016 | Satisfaction of charge 14 in full (1 page) |
12 August 2016 | Satisfaction of charge 2 in full (1 page) |
12 August 2016 | Satisfaction of charge 5 in full (1 page) |
12 August 2016 | Satisfaction of charge 4 in full (1 page) |
12 August 2016 | Satisfaction of charge 3 in full (1 page) |
12 August 2016 | Satisfaction of charge 4 in full (1 page) |
12 August 2016 | Satisfaction of charge 2 in full (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
12 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
12 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
12 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
18 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 September 2013 | Satisfaction of charge 9 in full (4 pages) |
17 September 2013 | Satisfaction of charge 9 in full (4 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jeffrey Lionel Rosenbaum on 18 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jeffrey Lionel Rosenbaum on 18 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page) |
5 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
26 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
17 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 March 2008 | Appointment terminated director leslie bloch (1 page) |
10 March 2008 | Appointment terminated director leslie bloch (1 page) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
31 March 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Return made up to 18/01/98; full list of members
|
3 February 1998 | Return made up to 18/01/98; full list of members
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 18/01/97; full list of members
|
12 February 1997 | Return made up to 18/01/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 July 1961 | Incorporation (16 pages) |
12 July 1961 | Incorporation (16 pages) |