London
NW11 0JT
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 07 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 2010(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2021) |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(47 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Resigned |
Appointed | 01 December 2013(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 34 Princes Park Avenue London NW11 0JT |
Telephone | 020 89073996 |
---|---|
Telephone region | London |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £199,086 |
Cash | £14,865 |
Current Liabilities | £120,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
17 June 1965 | Delivered on: 23 June 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land, hereditaments and premises being situate at 79, inniskilling rd,E. 13 - together with all fixtures whatsoever now and at any time hereafter attached to the said premises. Outstanding |
---|---|
12 March 1965 | Delivered on: 15 March 1965 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 37 eversleigh rd e ham & fixtures. Outstanding |
12 March 1965 | Delivered on: 15 March 1965 Persons entitled: Midland Bank PLC Classification: Sub-mortgage Secured details: All moneys due etc. Particulars: £2486 due index a charge dated 29.5.64 on 4 valtta grove plaistaw W. ham. Outstanding |
5 August 1964 | Delivered on: 11 August 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 21 clifford rd, london E.13. Outstanding |
22 July 1964 | Delivered on: 28 July 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 38 chesterton rd, plaistow essex & mortgage dated secured thereon. Outstanding |
22 July 1964 | Delivered on: 28 July 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 4 valletta grove plaistaw mortgage debt secured thereon by a mortgage dated 29.564. Outstanding |
3 March 1964 | Delivered on: 20 March 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 4 valletta grove, plaistaw, essex. Outstanding |
12 March 1963 | Delivered on: 28 March 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 37 eversleigh rd east ham essex. Outstanding |
5 April 2022 | Delivered on: 20 April 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: 38, 40, 42, 46, 48, 50, 56 & 58 louise road, stratford registered at land registry with freehold title under title number EGL5005.. For further details of properties charged, please refer to the deed. Outstanding |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or templiss properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 100 and 102 janson road stratford t/n EGL5384, f/h property k/a 38 40 42 46 48 50 56 58 louise road stratford t/n EGL5005, f/h property k/a 51 reighton road london t/n NGL65050 and 112 114 118 and 132 kitchener road forest gate t/n NGL54492. Outstanding |
30 June 1972 | Delivered on: 5 July 1972 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: 60,62,68,70,72,74,76,80,100,102 janson road, stratford london E15. Outstanding |
30 June 1972 | Delivered on: 5 July 1972 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: 38,40,42,46,48,50,56,58 louise road, stratford london E15. Outstanding |
10 December 1969 | Delivered on: 22 December 1969 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from mayrose LTD to the chargee on the chargee on any account whatsoever. Particulars: 21 grosvenor road, london E6. Outstanding |
4 March 1968 | Delivered on: 14 March 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: (3) all monies due etc. Particulars: 68, northern rd, plaistow-london. Outstanding |
4 March 1968 | Delivered on: 14 March 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: (2) all monies due etc. Particulars: 51, reighton rd, clapton london. Outstanding |
4 March 1968 | Delivered on: 14 March 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: (1) all monies due etc. Particulars: 112,114, 118 and 132 kitchener rd, forest gate london. Outstanding |
14 July 1967 | Delivered on: 21 July 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 57, herbert street london E13, together with all fixtures. Outstanding |
13 September 1962 | Delivered on: 18 September 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 34 grosuenor road, forest gate essex. Outstanding |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 9 in full (1 page) |
30 May 2022 | Satisfaction of charge 5 in full (1 page) |
30 May 2022 | Satisfaction of charge 14 in full (1 page) |
30 May 2022 | Satisfaction of charge 16 in full (1 page) |
30 May 2022 | Satisfaction of charge 7 in full (1 page) |
30 May 2022 | Satisfaction of charge 12 in full (1 page) |
30 May 2022 | Satisfaction of charge 4 in full (1 page) |
30 May 2022 | Satisfaction of charge 15 in full (1 page) |
30 May 2022 | Satisfaction of charge 6 in full (1 page) |
30 May 2022 | Satisfaction of charge 10 in full (1 page) |
30 May 2022 | Satisfaction of charge 18 in full (1 page) |
30 May 2022 | Satisfaction of charge 3 in full (1 page) |
30 May 2022 | Satisfaction of charge 13 in full (1 page) |
30 May 2022 | Satisfaction of charge 11 in full (1 page) |
30 May 2022 | Satisfaction of charge 1 in full (1 page) |
30 May 2022 | Satisfaction of charge 17 in full (1 page) |
20 April 2022 | Registration of charge 007322600019, created on 5 April 2022 (39 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
12 November 2021 | Notification of Ryness Properties Uk Limited as a person with significant control on 25 March 2021 (2 pages) |
12 November 2021 | Cessation of Helen Fay Bondi as a person with significant control on 25 March 2021 (1 page) |
12 November 2021 | Cessation of Leonard Harry Bondi as a person with significant control on 25 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Leonard Harry Bondi as a director on 25 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Helen Fay Bondi as a director on 25 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Helen Fay Bondi as a secretary on 25 March 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Termination of appointment of Ian Heitner as a director on 26 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Henry Bondi as a director on 26 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Sarah Heitner as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Michael David Cymerman as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Sylvia Cymerman as a director on 26 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 August 2019 | Statement of capital on 6 August 2019
|
6 August 2019 | Resolutions
|
6 August 2019 | Statement by Directors (1 page) |
6 August 2019 | Solvency Statement dated 09/04/19 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 May 2016 | Satisfaction of charge 2 in full (4 pages) |
7 May 2016 | Satisfaction of charge 2 in full (4 pages) |
1 April 2016 | Satisfaction of charge 8 in full (4 pages) |
1 April 2016 | Satisfaction of charge 8 in full (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
4 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
13 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
10 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
13 April 2007 | Return made up to 15/11/06; full list of members
|
13 April 2007 | Return made up to 15/11/06; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/11/03; full list of members
|
13 March 2004 | Return made up to 15/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members
|
10 February 1999 | Return made up to 15/11/98; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 March 1993 | Return made up to 15/11/92; full list of members (7 pages) |
12 March 1993 | Return made up to 15/11/92; full list of members (7 pages) |
28 March 1990 | Return made up to 15/11/89; full list of members (5 pages) |
28 March 1990 | Return made up to 15/11/89; full list of members (5 pages) |
9 June 1989 | Return made up to 23/08/88; full list of members (5 pages) |
9 June 1989 | Return made up to 23/08/88; full list of members (5 pages) |
2 July 1987 | Return made up to 27/05/87; full list of members (5 pages) |
2 July 1987 | Return made up to 27/05/87; full list of members (5 pages) |
28 May 1987 | Full accounts made up to 31 March 1986 (4 pages) |
28 May 1987 | Full accounts made up to 31 March 1986 (4 pages) |
13 May 1986 | Return made up to 05/12/85; full list of members (5 pages) |
13 May 1986 | Return made up to 05/12/85; full list of members (5 pages) |
21 April 1986 | Full accounts made up to 31 March 1985 (4 pages) |
21 April 1986 | Full accounts made up to 31 March 1985 (4 pages) |
28 March 1963 | Particulars of mortgage/charge (3 pages) |
28 March 1963 | Particulars of mortgage/charge (3 pages) |