Company NameM.& R.Bowman Limited
Company StatusActive
Company Number00752079
CategoryPrivate Limited Company
Incorporation Date4 March 1963(61 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Ann Mawhood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Nottingham Road South
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP
Director NameMr Raymond Valentine Mawhood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Nottingham Road South
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP
Director NameLisa Jane Ashton-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(43 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleLandlord & Property Developer
Correspondence AddressFinings Farm Finings Road
Lane End
High Wycombe
Buckinghamshire
HP14 3LP
Secretary NameLisa Jane Ashton-Jones
NationalityBritish
StatusCurrent
Appointed05 December 2006(43 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RolePersonal Assistant
Correspondence AddressFinings Farm Finings Road
Lane End
High Wycombe
Buckinghamshire
HP14 3LP
Director NameMr Philip Ashton-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(48 years, 2 months after company formation)
Appointment Duration13 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFinings Farm Finings Road
Lane End
High Wycombe
Buckinghamshire
HP14 3LP
Secretary NameMr Raymond Valentine Mawhood
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Nottingham Road South
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP

Contact

Websitewrestparkenterprise.co.uk
Email address[email protected]
Telephone01525 864350
Telephone regionLeighton Buzzard

Location

Registered Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9k at £1Mr Raymond Valentine Mawhood
95.00%
Ordinary
100 at £1Mrs Barbara Ann Mawhood
5.00%
Ordinary

Financials

Year2014
Net Worth£5,036,929
Cash£55,580
Current Liabilities£2,939,829

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

8 June 1988Delivered on: 16 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of bessemer drive stevenage hertfordshire.
Fully Satisfied
31 December 1987Delivered on: 6 January 1988
Persons entitled: Palmlake Properties Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold factory building at bessemer drive stevenage, herts title no hd 143906.
Fully Satisfied
2 November 1987Delivered on: 6 November 1987
Satisfied on: 23 June 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at paycocke road, basildon, essex known as rothmans factory, paycocke road and christopher martin road, basildon, essex.
Fully Satisfied
8 June 1987Delivered on: 15 June 1987
Satisfied on: 23 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, westmoreland road kingsbury, L.b of brent.
Fully Satisfied
8 May 1987Delivered on: 10 May 1987
Satisfied on: 17 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bay no 1, clive way, off colonial way, watford.
Fully Satisfied
2 February 1987Delivered on: 10 February 1987
Satisfied on: 14 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - the metal works south of paycocke road basildon essex.
Fully Satisfied
12 December 1986Delivered on: 23 December 1986
Satisfied on: 14 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
5 November 1986Delivered on: 7 November 1986
Persons entitled: Palmlake Properties Limited

Classification: Legal charge
Secured details: £150,000.
Particulars: F/Hold - factory building at paycocke road basildon title no ex 323377.
Fully Satisfied
19 February 1996Delivered on: 1 March 1996
Satisfied on: 17 February 2005
Persons entitled: Alliance & Leicester Building Society

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 11/10/90 and/or the supplemental mortgage dated 19/2/96.
Particulars: The property k/a units 13,14,15,16, 17 and 18 bowman trading estate bessemer drive stevenage t/no HD143906. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1991Delivered on: 4 February 1991
Satisfied on: 23 June 2011
Persons entitled: Chestnut Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2, 3, 4, 6, 7, 8, 9, 10, 11, & 12 a & b buildings south close royston hertfordshire title no hd 265201.
Fully Satisfied
27 November 1990Delivered on: 8 December 1990
Satisfied on: 23 June 2011
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of paycocks road basildon being the units numbered 3, 4, 5, 6, 7, 23, 24, 25, 26 and 28 floating charge over all the (see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 October 1990Delivered on: 15 October 1990
Satisfied on: 17 February 2005
Persons entitled: Alliance and Leicester Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27/9/90 and this charge.
Particulars: Units 2 and 5/6 and 10/11/12 bowman trading estate, bessemer drive, stevenage hertfordshire. T/n - hd 143906 (part) (see 395 ref m:102 and contd sheets for full details).
Fully Satisfied
25 September 1990Delivered on: 28 September 1990
Satisfied on: 13 December 1990
Persons entitled:
Garry Peter Harris
Bruce Mckenzie Rough
Robert Douglas Clements

Classification: Mortgage
Secured details: £1,177,748 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 23/8/89 and/or this charge.
Particulars: Units 1 and 2 whitehill industrial park, whitehill bassett, wilts.
Fully Satisfied
23 August 1989Delivered on: 30 August 1989
Satisfied on: 13 December 1990
Persons entitled:
Garry Peter Harris
Bruce Mckenzie Rough
Robert Douglas Clements
Robert Douglas Clements
Garry Peter Harris
Bruce Mckenzie Rough

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings being former crown supplies depot, south close off orchard road, royston herts.
Fully Satisfied
8 September 1972Delivered on: 12 September 1972
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: 72, hide road, pinner, L.b of harrow and also by way of floating security moveable plant, machinery etc.
Fully Satisfied
15 July 2011Delivered on: 20 July 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 units 3, 4, 5, 6 and 7 heronsgate trading estate paycocke road basildon part of t/no. EX434170 as edged blue on the plan by way of assignment all rents and other income and claims arising from or accruining on the property see image for full details.
Outstanding
8 July 2011Delivered on: 20 July 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 land and buildings lying to the south west side of whitehill lane wootton bassett wiltshire; all buildings fixtures and fixed plant and machinery, all rents. See image for full details.
Outstanding
8 July 2011Delivered on: 20 July 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 land and buildings at bowman trading estate bessemer drive stevenage t/nos HD439524 and HD439525; all buildings fixtures and fixed plant and machinery, all rents. See image for full details.
Outstanding
8 July 2011Delivered on: 20 July 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 2, 4, 7-11 and yards 1 and 2 south close, royston t/nos HD265201 and HD283068; all buildings fixtures and fixed plant and machinery, all rents. See image for full details.
Outstanding
23 June 2010Delivered on: 30 June 2010
Persons entitled: Peter Gilbert Kwaku Ampofo

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Units 1 and 2 whitehall industrial estate, whitehall lane, wooton bassett, swindon, wiltshire.
Outstanding
1 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money recoverable from any tenant or licensee of the property k/a units 2,4,7,8,9,10,11 royston industrial estate south close royston t/n HD283068 units 11/12 bowman trading estate bessemer drive stevenage t/n HD278777 units 13-18 bowman trading estate bessemer drive stevenage t/n HD143906 or any part thereof including without limitation service charge and insurance payments and any other income in respect of the property whatsoever but excluding value added tax or such sums. See the mortgage charge document for full details.
Outstanding
1 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 2,4,7,8,9,10,11 royston industrial estate south close royston t/n HD283068 units 11/12 bowman trading estate bessemer drive stevenage t/n HD278777 units 13-18 bowman trading estate bessemer drive stevenage t/n HD143906 and all buildings fixtures and fixed plant and machinery the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties the goodwill all monies from time to time payable. See the mortgage charge document for full details.
Outstanding
25 January 2001Delivered on: 3 February 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units 3,4,5,6,7,23,24,25,26 and 28 heronsgate trading estate, paycocke road, basildon, essex, title numbers EX434170 and EX360777. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2001Delivered on: 3 February 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. The property known as units 3,4,5,6,7,23,24,25,26 and 28 heronsgate trading estate, paycocke road, basildon, essex title numbers EX434170 and EX360777. See the mortgage charge document for full details.
Outstanding
25 February 1997Delivered on: 26 February 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2, 4, 7, 8, 9, 10 and 11 royston trading estate royston hertfordshire t/n HD283068 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the goodwill of the business and the benefit of any licences and a floating charge over the undertaking and assets. See the mortgage charge document for full details.
Outstanding

Filing History

22 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
2 February 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
24 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
18 February 2022Group of companies' accounts made up to 30 April 2021 (38 pages)
19 July 2021Director's details changed for Mr Philip Ashton-Jones on 1 May 2021 (2 pages)
19 July 2021Director's details changed for Lisa Jane Ashton-Jones on 1 May 2021 (2 pages)
19 July 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
19 July 2021Secretary's details changed for Lisa Jane Ashton-Jones on 1 May 2021 (1 page)
15 July 2021Statement of capital following an allotment of shares on 8 August 2020
  • GBP 2,100
(3 pages)
9 March 2021Satisfaction of charge 17 in full (2 pages)
9 March 2021Satisfaction of charge 20 in full (2 pages)
9 March 2021Satisfaction of charge 16 in full (2 pages)
9 March 2021Satisfaction of charge 18 in full (2 pages)
9 March 2021Satisfaction of charge 21 in full (1 page)
9 March 2021Satisfaction of charge 19 in full (2 pages)
26 January 2021Accounts for a small company made up to 30 April 2020 (9 pages)
28 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
22 July 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 January 2017Full accounts made up to 30 April 2016 (13 pages)
18 January 2017Full accounts made up to 30 April 2016 (13 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
10 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for philip ashton-jones
(5 pages)
10 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for philip ashton-jones
(5 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(7 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(7 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(7 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(7 pages)
22 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
22 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages)
11 April 2012Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages)
11 April 2012Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Appointment of Mr Philip Ashton-Jones as a director (2 pages)
19 May 2011Appointment of Mr Philip Ashton-Jones as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016
(3 pages)
19 May 2011Appointment of Mr Philip Ashton-Jones as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016
(3 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
8 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
29 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed;new director appointed (3 pages)
18 December 2006New secretary appointed;new director appointed (3 pages)
6 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
26 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
25 May 2004Return made up to 16/05/04; full list of members (5 pages)
25 May 2004Return made up to 16/05/04; full list of members (5 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
3 June 2003Return made up to 16/05/03; full list of members (5 pages)
3 June 2003Return made up to 16/05/03; full list of members (5 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (5 pages)
27 May 2002Return made up to 16/05/02; full list of members (5 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 16/05/00; full list of members (5 pages)
25 May 2000Return made up to 16/05/00; full list of members (5 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 June 1999Return made up to 16/05/99; full list of members (7 pages)
8 June 1999Return made up to 16/05/99; full list of members (7 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1997Return made up to 16/05/97; no change of members (5 pages)
5 June 1997Return made up to 16/05/97; no change of members (5 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 June 1996Return made up to 16/05/96; full list of members (7 pages)
10 June 1996Return made up to 16/05/96; full list of members (7 pages)
1 March 1996Particulars of mortgage/charge (7 pages)
1 March 1996Particulars of mortgage/charge (7 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 May 1995Return made up to 16/05/95; no change of members (4 pages)
22 May 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 February 1991Declaration of satisfaction of mortgage/charge (1 page)
14 February 1991Declaration of satisfaction of mortgage/charge (1 page)
4 February 1991Particulars of mortgage/charge (5 pages)
4 February 1991Particulars of mortgage/charge (5 pages)
21 January 1988Memorandum and Articles of Association (8 pages)
21 January 1988Memorandum and Articles of Association (8 pages)