London
SW1P 4NP
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Birchways Sheepwash Lane Riverside Blackboys East Sussex TN22 4HA |
Secretary Name | Mr Leonard James Warran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 22 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Mr Ian Francis Aitken |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Thrums Storrington Road Thakeham Pulborough West Sussex RH20 3EQ |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Michael Edward Bartlett |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 06 February 1995) |
Role | Chartered Builder |
Correspondence Address | 377 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 February 2005) |
Role | Secretary |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | capreg.com |
---|---|
Telephone | 020 79328000 |
Telephone region | London |
Registered Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.1 | Capital & Regional PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
29 April 1992 | Delivered on: 8 May 1992 Satisfied on: 8 August 1995 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 k/as 161 fleet road,fleet,hampshire.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 April 1992 | Delivered on: 8 May 1992 Satisfied on: 8 August 1995 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: Pannell house,farnham road,guildford,surrey.t/nos.sy 538836 and sy 218852 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1986 | Delivered on: 11 March 1986 Satisfied on: 26 July 1995 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: Site d grange camp kempston bedfordshire together with all moveable plant machinery implements utensils furniture and equipment both present and future placed on or used in or about the said site. Fully Satisfied |
14 June 1984 | Delivered on: 20 June 1984 Satisfied on: 26 July 1995 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 to the west of putnoe lane, k/a putnoe fields, mowsbury park, bedford. T n-bd 103668 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1979 | Delivered on: 10 September 1979 Satisfied on: 22 June 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 the drive hove east sussex together with all fixtures 124667. Fully Satisfied |
4 January 1977 | Delivered on: 14 January 1977 Satisfied on: 26 July 1995 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: 20 keysoe road, thurleigh bedford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1976 | Delivered on: 23 August 1976 Satisfied on: 26 July 1995 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: 41 and 43 new church rd hove east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1967 | Delivered on: 23 June 1967 Satisfied on: 22 June 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land in birchdale avenue 4 spring road, kempston, beds with all fixtures present & future. Fully Satisfied |
6 June 1995 | Delivered on: 19 June 1995 Satisfied on: 3 March 1998 Persons entitled: Societe Generale Classification: Legal charge Secured details: All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever. Particulars: F/H land k/a 161 fleet road, fleet, hampshire. Fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils on the property. Fully Satisfied |
22 February 1963 | Delivered on: 8 March 1963 Satisfied on: 22 June 2005 Persons entitled: The National Bank LTD Classification: Charge without instrument Secured details: All moneys due etc. Particulars: 10.5 acres (appx) of land fronting to bunyan road & abutting at rear upon orchard street, kempston, beds. Fully Satisfied |
17 July 2023 | Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 July 2020 | Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 16/05/04; full list of members
|
6 October 2004 | Return made up to 16/05/04; full list of members
|
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Return made up to 16/05/03; full list of members
|
12 July 2003 | Return made up to 16/05/03; full list of members
|
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
23 August 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
2 June 2002 | Return made up to 16/05/02; full list of members
|
2 June 2002 | Return made up to 16/05/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
13 August 2001 | Full accounts made up to 25 December 2000 (12 pages) |
13 August 2001 | Full accounts made up to 25 December 2000 (12 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members
|
5 June 2000 | Return made up to 16/05/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
1 July 1999 | Return made up to 16/05/99; full list of members (14 pages) |
1 July 1999 | Return made up to 16/05/99; full list of members (14 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members (12 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
10 June 1997 | Return made up to 16/05/97; no change of members (12 pages) |
10 June 1997 | Return made up to 16/05/97; no change of members (12 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (12 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (12 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (12 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (12 pages) |
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 August 1995 | Full accounts made up to 25 December 1994 (12 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (12 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
16 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |