London
SW1Y 5ES
Director Name | Mr Jamie Paul Dawson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(39 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Ms Carol Lesley Bishop |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(47 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Secretary Name | Miss Carol Lesley Bishop |
---|---|
Status | Current |
Appointed | 02 April 2012(47 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Mr Simon Anthony James Hart |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(59 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Mrs Susan Jane Coombes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1998) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Andrew Robin Haworth-Booth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 928 Chantilly Road Bel Air California Ca 90077 Foreign |
Director Name | Mr Alan Joelson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 1999) |
Role | Solicitor |
Correspondence Address | Villa Yasmina 1050 Summit Drive Beverley Hill California Ca90210 |
Director Name | Mr Alan Read Johnson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Kitley Over Compton Sherborne Dorset DT9 4QS |
Secretary Name | Mrs Susan Jane Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Peter Frederick Dawson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 December 2004) |
Role | Business Manager-Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Secretary Name | Mr Peter Frederick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 December 2004) |
Role | Business Manager-Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Director Name | Terence John Reed |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 February 1999) |
Role | Accountant |
Correspondence Address | 46 Barbour Green Wickford Essex SS12 9SF |
Director Name | Andrew Robin Haworth Booth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 3 Canning Place London W8 5AD |
Secretary Name | Terence John Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woolner Close Hadleigh Suffolk IP7 5SX |
Telephone | 020 74789100 |
---|---|
Telephone region | London |
Registered Address | 70 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.7m at £0.1 | Dawson Consolidated Holdings LTD 50.00% Ordinary A |
---|---|
2.7m at £0.1 | Dawson Consolidated Holdings LTD 50.00% Ordinary B |
1 at £0.1 | Dawson Consolidated Holdings LTD & Derek Dawson 0.00% Ordinary B |
1 at £0.1 | Derek Dawson & Dawson Consolidated Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £277,094 |
Net Worth | £8,229,704 |
Cash | £3,934,305 |
Current Liabilities | £134,913 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
12 June 1975 | Delivered on: 27 June 1975 Satisfied on: 21 November 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from equity enterprises LTD to the chargee on any account whatsoever. Particulars: 65 palmerston rd southsea. Fully Satisfied |
---|---|
3 June 1974 | Delivered on: 30 June 1974 Satisfied on: 14 November 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Odeon cinema & 1-7, odeon parade, london road, isleworth. Fully Satisfied |
22 March 1972 | Delivered on: 4 April 1972 Satisfied on: 21 November 1998 Persons entitled: Bankers Trust International Limited Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND march 1972. Particulars: 21/2% of the non UK gross receipts arising out of the distribution and exploitation of the film. Triple echo as defined in the agreement dated 22/3/72 331/2% of the net receipts arising out of the distribution and exploitation of the film as defined in the agreement 25% of the net profits ad defined in the agreement (please see doc 72 for details) "the triple echo". Fully Satisfied |
22 March 1972 | Delivered on: 4 April 1972 Satisfied on: 21 November 1998 Persons entitled: Clamond Securities Limited Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND march 1972. Particulars: 21/2% of the non UK gross receipts arising out of the distribution and exploitation of the film. Triple echo as defined in the agreement dated 22/3/72 331/2% of the net receipts arising out of the distribution and exploitation of the film as defined in the agreement 25% of the net profits as defind in the agreement (please see doc 72 for details) "the triple echo". Fully Satisfied |
10 December 1971 | Delivered on: 15 December 1971 Satisfied on: 21 November 1998 Persons entitled: Clamond Securities LTD Classification: Charge Secured details: Sums not exceeding us $345,000 due from the company. Particulars: The companys rights & interest in a film entitled "embassy" & all material relating thereto, scores sketches designs etc,. Fully Satisfied |
23 June 1971 | Delivered on: 29 June 1971 Satisfied on: 21 November 1998 Persons entitled: Film Finance Limited Classification: Agreement Secured details: All monies which the chargee may be called upon to pay pursuant to a guarantee of even date given to the company in respect of a film provisionally entitled "where does it hurt". Particulars: All the company's rights title and interest and agreements see doc for details. Fully Satisfied |
23 June 1971 | Delivered on: 29 June 1971 Satisfied on: 21 November 1998 Persons entitled: Clamond Securities LTD Classification: Agreement & charge Secured details: Sums not exceeding the sterling equivalent of us $291,648. Particulars: "Where does it hurt" all the companys rights & interest in music sketches & designs & all other rights in the film (for full details see doc 52). Fully Satisfied |
9 June 1971 | Delivered on: 15 June 1971 Satisfied on: 21 November 1998 Persons entitled: Clamond Securities LTD. Classification: Agreement and charge Secured details: The sterling equivalent of us $100,166 on the 9/6/71. Particulars: All the companys rights & interest copyright etc, in a film provisionally entitled "gingerbread house" (for full details see doc 51). Fully Satisfied |
10 May 1999 | Delivered on: 11 May 1999 Satisfied on: 13 February 2001 Persons entitled: Scotdean Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH may 1997. Particulars: A deposit of £88,125 in the name of and in a client account of the landlords solicitors messers stepien lake gilbert & paling. Fully Satisfied |
29 May 1985 | Delivered on: 14 June 1985 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
16 December 1977 | Delivered on: 6 January 1978 Satisfied on: 21 November 1998 Persons entitled: Hemdale Film Groups Limited Classification: Debenture Secured details: £1,114,024. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M118). Fully Satisfied |
19 October 1977 | Delivered on: 4 November 1977 Satisfied on: 21 November 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of setoff Secured details: Securing all monies due or to become due from the company and or all or any of the other companies named therein. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
6 August 1976 | Delivered on: 23 August 1976 Satisfied on: 20 February 2009 Persons entitled: Slater Walker Limited Classification: Deed of assignment Secured details: All monies due or to become due from equity enterprises LTD to the chargee. Particulars: 2) the rights of the company in or under an agreement dated 23 july 1976. Fully Satisfied |
6 August 1976 | Delivered on: 23 August 1976 Satisfied on: 21 November 1998 Persons entitled: Slater Walker Limited Classification: Deed of assignment Secured details: All monies due or to become due from equity enterprises LTD to the chargee. Particulars: 1) all debts (except £78,000 thereof) which may become owing to the hemdale group LTD, by ken munden (turf accountant) LTD & hemdale racing (western) LTD & all interest to become due. Fully Satisfied |
12 June 1975 | Delivered on: 27 June 1975 Satisfied on: 21 November 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from equity enterprises LTD to the chargeee on any account whatsoever. Particulars: 67 palmerston rd southsea. Fully Satisfied |
8 February 1971 | Delivered on: 24 February 1971 Satisfied on: 21 November 1998 Persons entitled: Film Finances LTD- Classification: Agreement Secured details: All the moneys that the chargee may be called upon to pay under a guarantee dated 8/2/71. Particulars: Subject to the provisions of an agreement (the distribution agreement) made on 8/2/71 between the company and virgin. All rights and interest in the film entitled "girl stroke boy" (see doc 50 for further details). Fully Satisfied |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: Weatherby Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum or sums standing to the credit of an interest bearing deposit account. The of being £57,722.72 see image for full details. Outstanding |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015
|
1 August 2016 | Full accounts made up to 31 December 2015
|
10 February 2016 | Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages) |
17 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Registered office address changed from 8Th Floor 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 8Th Floor 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 April 2012 | Termination of appointment of Terence Reed as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a director (2 pages) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a director (2 pages) |
26 April 2012 | Termination of appointment of Terence Reed as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a secretary (1 page) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2010 | Director's details changed for Derek John Dawson on 17 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Derek John Dawson on 17 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members
|
2 October 2006 | Return made up to 17/09/06; full list of members
|
7 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
24 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 21 upper brook street london W1K 7PY (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 21 upper brook street london W1K 7PY (1 page) |
25 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
30 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
27 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members; amend (8 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members; amend (8 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members
|
21 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members
|
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
12 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
12 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
12 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: studio parade 484 london road isleworth middlesex TW7 4DE (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: studio parade 484 london road isleworth middlesex TW7 4DE (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
16 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
12 October 1998 | Return made up to 17/09/98; no change of members
|
12 October 1998 | Return made up to 17/09/98; no change of members
|
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
29 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
29 September 1997 | Return made up to 17/09/97; no change of members (8 pages) |
29 September 1997 | Return made up to 17/09/97; no change of members (8 pages) |
29 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
3 October 1996 | Return made up to 17/09/96; full list of members
|
3 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
3 October 1996 | Return made up to 17/09/96; full list of members
|
25 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
25 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
16 December 1988 | Company name changed\certificate issued on 16/12/88 (3 pages) |
16 December 1988 | Company name changed\certificate issued on 16/12/88 (3 pages) |
26 June 1975 | Memorandum and Articles of Association (20 pages) |
26 June 1975 | Memorandum and Articles of Association (20 pages) |
21 July 1964 | Company name changed\certificate issued on 21/07/64 (8 pages) |
21 July 1964 | Company name changed\certificate issued on 21/07/64 (8 pages) |
6 July 1964 | Incorporation (16 pages) |
6 July 1964 | Incorporation (16 pages) |
6 July 1964 | Certificate of incorporation (1 page) |
6 July 1964 | Certificate of incorporation (1 page) |