London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(52 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Current |
Appointed | 24 June 2016(52 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Secretary Name | Miss Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ |
Director Name | Mr Antony Gerard Ebel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Mr Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 30 September 2010(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
500k at £1 | Gresham House PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,354 |
Net Worth | -£11,236,825 |
Cash | £104,392 |
Current Liabilities | £23,683,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 10 October 2014 Persons entitled: Gresham House Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of several limited guarantees and indemnities dated 29TH june 1993 and this charge. Particulars: 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 |
---|---|
16 September 1992 | Delivered on: 19 September 1992 Satisfied on: 8 May 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 19TH november 1991. Particulars: A subordinated loan agreement dated 19TH november 1991 as novated by a sale agreement dated 16/9/92. Fully Satisfied |
19 November 1991 | Delivered on: 27 November 1991 Satisfied on: 8 May 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: All rights, title and interest of security change limited in and to a subordinated loan agreement. Fully Satisfied |
6 November 1991 | Delivered on: 27 November 1991 Satisfied on: 14 October 1999 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: All securities deposited with the bank by security change limited from time to time. Fully Satisfied |
11 December 1990 | Delivered on: 14 December 1990 Satisfied on: 8 May 1997 Persons entitled: The Gresham No. 1 Pension Fund Classification: Deed of assignment and fixed charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due or to become due to the company from financial & general plant limited together with the benefit of the security taken by the company from financial & general plant limited and the company's right, title and benefit in and to the amounts standing to the credit of the company's designated account no. 0317173 (see form 395 for full details). Fully Satisfied |
4 June 1990 | Delivered on: 8 June 1990 Satisfied on: 14 October 1999 Persons entitled: The Nippon Credit Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/11/89 and this charge. Particulars: All rights title and interest in and to the assigned cash and the debts represented thereby. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1984 Persons entitled: Privatbaren Limited Classification: Legal charge Secured details: £750,000 & all monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: F/H land on the north west side by school lane, chandlers ford hampshire title no hp 174383. Fully Satisfied |
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Full accounts made up to 31 December 2019 (14 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
24 February 2016 | Resolutions
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
10 October 2014 | Satisfaction of charge 7 in full (4 pages) |
10 October 2014 | Satisfaction of charge 7 in full (4 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Director's details changed for Mr Antony Gerard Ebel on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Antony Gerard Ebel on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 October 2010 | Termination of appointment of Alfred Stirling as a director (1 page) |
7 October 2010 | Termination of appointment of Karen Clark as a secretary (1 page) |
7 October 2010 | Termination of appointment of Alfred Stirling as a director (1 page) |
7 October 2010 | Appointment of Mr Brian James Hallett as a secretary (1 page) |
7 October 2010 | Termination of appointment of Karen Clark as a secretary (1 page) |
7 October 2010 | Appointment of Mr Brian James Hallett as a secretary (1 page) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Director's change of particulars / alfred stirling / 08/03/2009 (1 page) |
4 June 2009 | Director's change of particulars / alfred stirling / 08/03/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / karen clark / 09/03/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / karen clark / 09/03/2009 (1 page) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
15 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
15 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2006 | Memorandum and Articles of Association (4 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Memorandum and Articles of Association (4 pages) |
17 October 2006 | Resolutions
|
8 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
31 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (2 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (2 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (2 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (2 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (2 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Return made up to 05/08/99; no change of members (3 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (3 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (7 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (7 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 July 1993 | Particulars of mortgage/charge (19 pages) |
16 July 1993 | Particulars of mortgage/charge (19 pages) |
19 September 1992 | Particulars of mortgage/charge (3 pages) |
19 September 1992 | Particulars of mortgage/charge (3 pages) |
12 July 1963 | Incorporation (16 pages) |
12 July 1963 | Incorporation (16 pages) |