London
SW1W 0AU
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Closed |
Appointed | 28 March 2013(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(36 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | capreg.com |
---|---|
Telephone | 020 79328000 |
Telephone region | London |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400k at £0.000005 | Capital & Regional PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 1996 | Delivered on: 15 July 1996 Satisfied on: 3 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever. Particulars: Legal mortgage property k/as humberstone house 79/85 humberstone gate leicester fixed charge the goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 1996 | Delivered on: 3 May 1996 Satisfied on: 4 February 2000 Persons entitled: Socie'te' Ge'ne'rale Classification: Third party legal charge Secured details: All monies due from regional properties PLC to the chargee on any account whatsoever in connection with the leasehold property known as st.james's house,charlotte street,manchester. Particulars: L/Hold property - st.james's house,charlotte st,manchester with all plant,machinery,fixtures/fittings thereon; t/no la 91177. Fully Satisfied |
27 February 1996 | Delivered on: 14 March 1996 Satisfied on: 22 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 4TH march 1996 Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 22ND september 1995. Particulars: 99 and 100 holm street glasgow t/no GLA54510. Fully Satisfied |
2 October 1995 | Delivered on: 12 October 1995 Satisfied on: 4 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: The capital & regional properties PLC's present and future debts to the bank in terms of the personal bond granted by capital & regional properties PLC dated 22ND september 1995. Particulars: Baltic chambers,glasgow,comprising the subjects 40 to 60 wellington st,1/3 cadogan street and 102/108 holm st,glasgow; t/no gla 26779. Fully Satisfied |
31 January 1991 | Delivered on: 21 February 1991 Satisfied on: 26 July 1995 Persons entitled: Charterhouse Bank Limited Classification: Deed of variation of standard security presented for registration in scotland Secured details: All monies due or to become due from the company or owlamber limited or capital and regional properties limited to the chargee on any account whatsoever together with all other costs and expenses incurred by charterhouse bank limited in relation to standard security as varied by this deed of variation. Particulars: The subjects k/as baltic chambers forty to sixty wellington street, one to three cadogan street and one hundred and two to one hundred and eight holm street, glasgow. Title no. Gla 26779. (please see doc M395 for full details). Fully Satisfied |
9 August 1989 | Delivered on: 21 August 1989 Satisfied on: 26 July 1995 Persons entitled: Charterhouse Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company or owlamber limited or capital & regional properties PLC to charterhouse bank limited. Particulars: All and whole the subjects k/a baltic chamber 40-60 wellington street, 1-3 cadogan street and 102-108 holm street glasgow t/n gla 26779. Fully Satisfied |
27 July 1989 | Delivered on: 12 August 1989 Satisfied on: 26 July 1995 Persons entitled: Charter House Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over:- (1) all rights, estates or other interests together with all buildings, structures, fixtures and fittings (including trade fixture and fittings) and fixed plant and machinery (ii) book and other debts floating charge all the undertaking and all the assets (please see doc 395 for full details). Fully Satisfied |
10 August 1988 | Delivered on: 17 August 1988 Satisfied on: 24 January 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Memorandum of deposit of title deeds and documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds & documents at any time deposited with the chargee by the company and all property & premises comprised in thedeeds together with the buildings & all fixed plant, machinery & fixtures therein. Fully Satisfied |
11 October 1996 | Delivered on: 23 December 1996 Satisfied on: 27 August 1997 Persons entitled: Societe Generale Classification: Standard security which was presented for registration in scotland on 11TH december 1996 Secured details: All sums of principal interest and charges at any time due from the company and/or capital & regional properties PLC to the chargee. Particulars: (I) one waterloo place,edinburgh,county of midlothian and the lothian region comprising shop no.3 Leith st; (ii) 2 shops nos. 1 waterloo place and 1 leith st and various other properties listed. See the mortgage charge document for full details. Fully Satisfied |
24 June 1996 | Delivered on: 15 July 1996 Satisfied on: 4 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from capital and regional properties limited to the chargee on any account whatsoever. Particulars: Property k/a victoria house, templegate, bristol. Fixed charges on all buildings and other structures fixed to the property, goodwill, plant machinery and other items and the proceeds of any claim made under any insurance policy relating to the property. Assignment of all rental sums.. See the mortgage charge document for full details. Fully Satisfied |
10 August 1988 | Delivered on: 17 August 1988 Satisfied on: 5 April 1989 Persons entitled: Hill Samuel & Co. Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over & future calls. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
7 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
7 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
7 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Solvency statement dated 03/01/12 (1 page) |
29 August 2012 | Solvency statement dated 03/01/12 (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
25 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 June 2003 | Return made up to 10/05/03; full list of members
|
8 June 2003 | Return made up to 10/05/03; full list of members
|
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (12 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
7 September 2001 | Full accounts made up to 25 December 2000 (14 pages) |
7 September 2001 | Full accounts made up to 25 December 2000 (14 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Company name changed capital & regional (holm st) lim ited\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed capital & regional (holm st) lim ited\certificate issued on 13/07/01 (2 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (15 pages) |
28 June 2000 | Full accounts made up to 25 December 1999 (15 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
5 June 2000 | Return made up to 10/05/00; full list of members
|
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Company name changed capital & regional LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Company name changed capital & regional LIMITED\certificate issued on 10/05/00 (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens londons SW1W odh (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens londons SW1W odh (1 page) |
20 December 1999 | Company name changed capital and regional LIMITED\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed capital and regional LIMITED\certificate issued on 21/12/99 (2 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (17 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (17 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (16 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (16 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Return made up to 10/05/97; no change of members (12 pages) |
10 June 1997 | Return made up to 10/05/97; no change of members (12 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
15 July 1996 | Particulars of mortgage/charge (5 pages) |
15 July 1996 | Particulars of mortgage/charge (5 pages) |
15 July 1996 | Particulars of mortgage/charge (5 pages) |
15 July 1996 | Particulars of mortgage/charge (5 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
11 June 1996 | Return made up to 10/05/96; full list of members
|
11 June 1996 | Return made up to 10/05/96; full list of members
|
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Company name changed dawson investments LIMITED\certificate issued on 29/04/96 (2 pages) |
29 April 1996 | Company name changed dawson investments LIMITED\certificate issued on 29/04/96 (2 pages) |
14 March 1996 | Particulars of mortgage/charge (4 pages) |
14 March 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (22 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (22 pages) |