Company NameShoshana Properties Limited
DirectorHenry Bondi
Company StatusActive
Company Number00732260
CategoryPrivate Limited Company
Incorporation Date13 August 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Bondi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Princes Park Avenue
London
NW11 0JT
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 3 months after company formation)
Appointment Duration23 years (resigned 07 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameRose Cymerman
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 2010(47 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(47 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2021)
RoleProperty Manager
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(47 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(47 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(47 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(47 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Helen Fay Bondi
StatusResigned
Appointed01 December 2013(51 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address34 Princes Park Avenue
London
NW11 0JT

Contact

Telephone020 89073996
Telephone regionLondon

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£199,086
Cash£14,865
Current Liabilities£120,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

17 June 1965Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 2022Delivered 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 2012Delivered 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 2012Delivered 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 1972Delivered 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 1972Delivered 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 1969Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1962Delivered 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

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 9 in full (1 page)
30 May 2022Satisfaction of charge 5 in full (1 page)
30 May 2022Satisfaction of charge 14 in full (1 page)
30 May 2022Satisfaction of charge 16 in full (1 page)
30 May 2022Satisfaction of charge 7 in full (1 page)
30 May 2022Satisfaction of charge 12 in full (1 page)
30 May 2022Satisfaction of charge 4 in full (1 page)
30 May 2022Satisfaction of charge 15 in full (1 page)
30 May 2022Satisfaction of charge 6 in full (1 page)
30 May 2022Satisfaction of charge 10 in full (1 page)
30 May 2022Satisfaction of charge 18 in full (1 page)
30 May 2022Satisfaction of charge 3 in full (1 page)
30 May 2022Satisfaction of charge 13 in full (1 page)
30 May 2022Satisfaction of charge 11 in full (1 page)
30 May 2022Satisfaction of charge 1 in full (1 page)
30 May 2022Satisfaction of charge 17 in full (1 page)
20 April 2022Registration of charge 007322600019, created on 5 April 2022 (39 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 January 2022Confirmation statement made on 15 November 2021 with updates (4 pages)
12 November 2021Notification of Ryness Properties Uk Limited as a person with significant control on 25 March 2021 (2 pages)
12 November 2021Cessation of Helen Fay Bondi as a person with significant control on 25 March 2021 (1 page)
12 November 2021Cessation of Leonard Harry Bondi as a person with significant control on 25 March 2021 (1 page)
30 April 2021Termination of appointment of Leonard Harry Bondi as a director on 25 March 2021 (1 page)
30 April 2021Termination of appointment of Helen Fay Bondi as a director on 25 March 2021 (1 page)
30 April 2021Termination of appointment of Helen Fay Bondi as a secretary on 25 March 2021 (1 page)
7 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Termination of appointment of Ian Heitner as a director on 26 November 2019 (1 page)
3 December 2019Appointment of Mr Henry Bondi as a director on 26 November 2019 (2 pages)
3 December 2019Termination of appointment of Sarah Heitner as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Michael David Cymerman as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Sylvia Cymerman as a director on 26 November 2019 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 August 2019Statement of capital on 6 August 2019
  • GBP 100
(3 pages)
6 August 2019Resolutions
  • RES13 ‐ Reduce capital redemption reserve 09/04/2019
(1 page)
6 August 2019Statement by Directors (1 page)
6 August 2019Solvency Statement dated 09/04/19 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
1 April 2016Satisfaction of charge 8 in full (4 pages)
1 April 2016Satisfaction of charge 8 in full (4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(7 pages)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(7 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
4 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
13 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
10 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
10 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
10 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
10 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
10 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 March 1993Return made up to 15/11/92; full list of members (7 pages)
12 March 1993Return made up to 15/11/92; full list of members (7 pages)
28 March 1990Return made up to 15/11/89; full list of members (5 pages)
28 March 1990Return made up to 15/11/89; full list of members (5 pages)
9 June 1989Return made up to 23/08/88; full list of members (5 pages)
9 June 1989Return made up to 23/08/88; full list of members (5 pages)
2 July 1987Return made up to 27/05/87; full list of members (5 pages)
2 July 1987Return made up to 27/05/87; full list of members (5 pages)
28 May 1987Full accounts made up to 31 March 1986 (4 pages)
28 May 1987Full accounts made up to 31 March 1986 (4 pages)
13 May 1986Return made up to 05/12/85; full list of members (5 pages)
13 May 1986Return made up to 05/12/85; full list of members (5 pages)
21 April 1986Full accounts made up to 31 March 1985 (4 pages)
21 April 1986Full accounts made up to 31 March 1985 (4 pages)
28 March 1963Particulars of mortgage/charge (3 pages)
28 March 1963Particulars of mortgage/charge (3 pages)