Arkley
Barnet
Herts
EN5 4AQ
Director Name | Mrs Susan Marian Ross |
---|---|
Date of Birth | July 1945 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Housewife |
Country of Residence | G B |
Correspondence Address | 27 Grimsdyke Crescent, Arkley Barnet Herts EN5 4AQ |
Secretary Name | Mr Peter Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 27 Grimsdyke Crescent Arkley Barnet Herts EN5 4AQ |
Director Name | Mr Daniel Warwick Ross |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
Registered Address | Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
71 at £1 | Mr Peter Ross 50.71% Ordinary A |
---|---|
69 at £1 | Mrs Susan Marian Ross 49.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £249,087 |
Cash | £10,533 |
Current Liabilities | £150,692 |
Latest Accounts | 28 February 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 June 2021 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2022 (1 month, 1 week from now) |
21 November 1980 | Delivered on: 1 December 1980 Persons entitled: Bank Leumi (UK) Limited. 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, 184 ramsden road, balham, london. Title no 258775. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 October 1979 | Delivered on: 31 October 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 18 & 22 audley road, richmond, surrey with all fixtures present and future. Outstanding |
19 September 1979 | Delivered on: 2 October 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises 82 selwyn ave richmond surrey together with all fixtures present & future. Outstanding |
27 July 1978 | Delivered on: 3 August 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 96 disreli rd. Putney SW15. With all fixtures whatsoever. Outstanding |
19 October 1977 | Delivered on: 27 October 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being 3 ashley road, richmond, surrey, together with all fixtures present and future. Title no. Sgl 243483. Outstanding |
13 October 1976 | Delivered on: 19 October 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditions and premise at 28 pagoda avenue kew gardens surrey with all fixtures whatsoever. Outstanding |
26 July 1972 | Delivered on: 4 August 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, marchmont road, richmond upon thames. Together with all fixtures whatsoever. Outstanding |
21 December 2016 | Delivered on: 24 December 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 112 brixton hill london t/no TGL52394. F/h property k/a 112A brixton hill london t/no 380302. f/h property k/a 112B brixton hill london t/no 178184. f/h property k/a 112C and 112D brixton hill london t/no TGL6903. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 112 brixton hill london SW2 1AH and registered at hm land registry with title absolute under title number TGL52394. All that freehold interest in the land and property known as 112A brixton hill london SW2 1AH and registered at hm land registry with title absolute under title number 380302. all that freehold interest in the land and property known as 112B brixton hill london SW2 1AH and registered at hm land registry with title absolute under title number 178184. all that freehold interest in the land and property known as 112C and 112D brixton hill london SW2 1AH and registered at hm land registry with title absolute under title number TGL6903. Outstanding |
17 July 1997 | Delivered on: 19 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 2 inglis stret camberwell title number TGL65598 the goodwill and connection of the business or businesses. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1997 | Delivered on: 19 July 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 155 st margarets road twickenham title number SGL77676 with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1991 | Delivered on: 4 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 inglis street cambewell, london SE5 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1972 | Delivered on: 1 May 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises at finchley together with all fixtures. Outstanding |
21 December 1990 | Delivered on: 3 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 bolingbrooke grove, battersea london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 1984 | Delivered on: 9 February 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162, sheen road, richmond, richmond upon thames title no SY55359. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1983 | Delivered on: 29 September 1983 Persons entitled: National Westminster 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: 45, culverden road, balham, london SW12. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1983 | Delivered on: 29 September 1983 Persons entitled: National Westminster 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: 63, all farthing lane, wandsworth common, london borough of wandsworth, title no and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1983 | Delivered on: 29 September 1983 Persons entitled: National Westminster 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 chamberlain cottages, camberwell, london borough of southwalk title no sgl 330749 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1982 | Delivered on: 25 January 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, elmbourne road, wandsworth, london title no. Ln 225369. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1982 | Delivered on: 19 January 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 sheen rd, richmond upon thames. Sgl 174407. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 1971 | Delivered on: 17 December 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises adjoining 38, oakwood road, london. N.W. 11. and all fixtures. Outstanding |
12 August 1988 | Delivered on: 23 August 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: 162 sheen road, richmond, surrey, title. Particulars: No. SY55359 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1985 | Delivered on: 13 June 1985 Satisfied on: 23 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 155 st margarets road twickenham middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1982 | Delivered on: 19 January 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 sheen rd, richmond upon thames. Sy 55359. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Peter Ross as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peter Ross as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Peter Ross as a person with significant control on 22 June 2017 (2 pages) |
24 December 2016 | Registration of charge 009411630025, created on 21 December 2016 (34 pages) |
24 December 2016 | Registration of charge 009411630025, created on 21 December 2016 (34 pages) |
22 December 2016 | Registration of charge 009411630024, created on 21 December 2016 (16 pages) |
22 December 2016 | Registration of charge 009411630023, created on 21 December 2016 (33 pages) |
22 December 2016 | Registration of charge 009411630023, created on 21 December 2016 (33 pages) |
22 December 2016 | Registration of charge 009411630024, created on 21 December 2016 (16 pages) |
5 December 2016 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Satisfaction of charge 14 in full (1 page) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | Satisfaction of charge 15 in full (1 page) |
5 December 2016 | Satisfaction of charge 13 in full (1 page) |
5 December 2016 | Satisfaction of charge 21 in full (1 page) |
5 December 2016 | Satisfaction of charge 7 in full (1 page) |
5 December 2016 | Satisfaction of charge 19 in full (1 page) |
5 December 2016 | Satisfaction of charge 20 in full (1 page) |
5 December 2016 | Satisfaction of charge 8 in full (1 page) |
5 December 2016 | Satisfaction of charge 2 in full (1 page) |
5 December 2016 | Satisfaction of charge 6 in full (1 page) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
5 December 2016 | Satisfaction of charge 16 in full (1 page) |
5 December 2016 | Satisfaction of charge 5 in full (1 page) |
5 December 2016 | Satisfaction of charge 22 in full (1 page) |
5 December 2016 | Satisfaction of charge 9 in full (1 page) |
5 December 2016 | Satisfaction of charge 10 in full (1 page) |
5 December 2016 | Satisfaction of charge 2 in part (1 page) |
5 December 2016 | Satisfaction of charge 12 in full (1 page) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | Satisfaction of charge 2 in part (1 page) |
5 December 2016 | Satisfaction of charge 7 in full (1 page) |
5 December 2016 | Satisfaction of charge 8 in full (1 page) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
5 December 2016 | Satisfaction of charge 2 in full (1 page) |
5 December 2016 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Satisfaction of charge 5 in full (1 page) |
5 December 2016 | Satisfaction of charge 6 in full (1 page) |
5 December 2016 | Satisfaction of charge 9 in full (1 page) |
5 December 2016 | Satisfaction of charge 10 in full (1 page) |
5 December 2016 | Satisfaction of charge 13 in full (1 page) |
5 December 2016 | Satisfaction of charge 12 in full (1 page) |
5 December 2016 | Satisfaction of charge 21 in full (1 page) |
5 December 2016 | Satisfaction of charge 19 in full (1 page) |
5 December 2016 | Satisfaction of charge 14 in full (1 page) |
5 December 2016 | Satisfaction of charge 15 in full (1 page) |
5 December 2016 | Satisfaction of charge 16 in full (1 page) |
5 December 2016 | Satisfaction of charge 20 in full (1 page) |
5 December 2016 | Satisfaction of charge 22 in full (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 April 2016 | Appointment of Mr Daniel Warwick Ross as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Daniel Warwick Ross as a director on 18 April 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mrs Susan Marian Ross on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Peter Ross on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mrs Susan Marian Ross on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Peter Ross on 22 June 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
16 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
20 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 95 high street edgware middlesex HA87DB (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 95 high street edgware middlesex HA87DB (1 page) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 August 2003 | Return made up to 22/06/03; no change of members (7 pages) |
12 August 2003 | Return made up to 22/06/03; no change of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members
|
25 July 2001 | Return made up to 22/06/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
11 February 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
17 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
2 March 1998 | Ad 20/10/97--------- £ si [email protected]=40 £ ic 100/140 (2 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
2 March 1998 | Ad 20/10/97--------- £ si [email protected]=40 £ ic 100/140 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
21 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
17 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
15 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |
15 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |