Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DP
Director Name | Mr Raymond Valentine Mawhood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield Nottingham Road South Heronsgate Chorleywood Rickmansworth Hertfordshire WD3 5DP |
Director Name | Lisa Jane Ashton-Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(43 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Landlord & Property Developer |
Correspondence Address | Finings Farm Finings Road Lane End High Wycombe Buckinghamshire HP14 3LP |
Secretary Name | Lisa Jane Ashton-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2006(43 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Personal Assistant |
Correspondence Address | Finings Farm Finings Road Lane End High Wycombe Buckinghamshire HP14 3LP |
Director Name | Mr Philip Ashton-Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(48 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Finings Farm Finings Road Lane End High Wycombe Buckinghamshire HP14 3LP |
Secretary Name | Mr Raymond Valentine Mawhood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield Nottingham Road South Heronsgate Chorleywood Rickmansworth Hertfordshire WD3 5DP |
Website | wrestparkenterprise.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01525 864350 |
Telephone region | Leighton Buzzard |
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.9k at £1 | Mr Raymond Valentine Mawhood 95.00% Ordinary |
---|---|
100 at £1 | Mrs Barbara Ann Mawhood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,036,929 |
Cash | £55,580 |
Current Liabilities | £2,939,829 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
8 June 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1972 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
---|---|
2 February 2023 | Group of companies' accounts made up to 30 April 2022 (35 pages) |
24 May 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
18 February 2022 | Group of companies' accounts made up to 30 April 2021 (38 pages) |
19 July 2021 | Director's details changed for Mr Philip Ashton-Jones on 1 May 2021 (2 pages) |
19 July 2021 | Director's details changed for Lisa Jane Ashton-Jones on 1 May 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
19 July 2021 | Secretary's details changed for Lisa Jane Ashton-Jones on 1 May 2021 (1 page) |
15 July 2021 | Statement of capital following an allotment of shares on 8 August 2020
|
9 March 2021 | Satisfaction of charge 17 in full (2 pages) |
9 March 2021 | Satisfaction of charge 20 in full (2 pages) |
9 March 2021 | Satisfaction of charge 16 in full (2 pages) |
9 March 2021 | Satisfaction of charge 18 in full (2 pages) |
9 March 2021 | Satisfaction of charge 21 in full (1 page) |
9 March 2021 | Satisfaction of charge 19 in full (2 pages) |
26 January 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
21 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (10 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) |
18 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
18 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 May 2016 | Second filing of AP01 previously delivered to Companies House
|
10 May 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (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
|
22 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Lisa Jane Ashton-Jones on 8 February 2012 (2 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Appointment of Mr Philip Ashton-Jones as a director (2 pages) |
19 May 2011 | Appointment of Mr Philip Ashton-Jones as a director
|
19 May 2011 | Appointment of Mr Philip Ashton-Jones as a director
|
22 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed;new director appointed (3 pages) |
18 December 2006 | New secretary appointed;new director appointed (3 pages) |
6 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
26 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (5 pages) |
1 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members (5 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
5 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
1 March 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Particulars of mortgage/charge (7 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1991 | Particulars of mortgage/charge (5 pages) |
4 February 1991 | Particulars of mortgage/charge (5 pages) |
21 January 1988 | Memorandum and Articles of Association (8 pages) |
21 January 1988 | Memorandum and Articles of Association (8 pages) |