Thornwood
Epping
Essex
CM16 6NS
Director Name | Andrew Youens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Middle Park Avenue Eltham London SE9 5HR |
Director Name | Richard Thomas Irish |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bath Road Felixstowe Suffolk IP11 7JW |
Director Name | Ms Marilyn Elizabeth Potter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Forest Grove, Woodside Thornwood Epping Essex CM16 6NS |
Secretary Name | Ms Lara Diana Ellis |
---|---|
Status | Current |
Appointed | 24 September 2020(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Forest Grove, Woodside Thornwood Epping CM16 6NS |
Director Name | Robert Rands |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 1993) |
Role | Company Director |
Correspondence Address | 14 Fulmer Road Hornchurch Essex RM12 5LL |
Director Name | Ronald Edward Spiers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2014) |
Role | Property Consultant |
Country of Residence | Andorra |
Correspondence Address | Box 94, Credit Andorra 1. Sant Julia De Loria Andorra |
Secretary Name | Mr Laurence Bertrai Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 91 Beech Hall Road London E4 9NN |
Secretary Name | Mrs Christine Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Forest Grove, Woodside Thornwood Epping Essex CM16 6NS |
Director Name | Neil Rowatt Weir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2010) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lindsey Street Epping Essex CM16 5DN |
Secretary Name | Marilyn Elizabeth Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 September 2020) |
Role | Secretary |
Correspondence Address | 15 Forest Grove, Woodside Thornwood Epping Essex CM16 6NS |
Registered Address | Hamilton House 4a The Avenue London E4 9LD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £80,560 |
Gross Profit | £55,042 |
Net Worth | -£55,896 |
Cash | £9,114 |
Current Liabilities | £535,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
15 January 1991 | Delivered on: 25 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: 65 mayville road leytonstowe waltham forest together with all removable plant machinery implements utensils furniture and equipment placed or used on the above property. Outstanding |
---|---|
27 April 1990 | Delivered on: 3 May 1990 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: 65 francis avenue, ilford,l/b of redbridge t/n:- egl 236632 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 1984 | Delivered on: 4 April 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: F/H 35 staples road, loughton and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1982 | Delivered on: 18 October 1982 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: 52 millais road leytonstone london E11 T.N. egl 68922. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1982 | Delivered on: 16 March 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: 65 claude road, leyton, london E10 T.N. ngl 65081. Outstanding |
11 December 1979 | Delivered on: 27 December 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 396 hale end road, highams park, london E4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 2000 | Delivered on: 12 April 2000 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 83 st.johns road wembley middlesex. Outstanding |
29 November 1999 | Delivered on: 3 December 1999 Persons entitled: Alan Chissick Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The property known as 38 empress avenue ilford essex. Outstanding |
12 July 1995 | Delivered on: 19 July 1995 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/H property k/a 60 abbey road ilford essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 January 1995 | Delivered on: 31 January 1995 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: L/H property k/a 13 leigh road leyton london (ground floor flat) t/n EGL313700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 January 1995 | Delivered on: 31 January 1995 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: L/H property k/a 13A leigh road leyton london (first floor flat) t/n EGL273727 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 1975 | Delivered on: 16 October 1975 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 alloa rd, goodmayes floating charge over all moveable plant machinery implements, utensils furniture and equipment thereon. Outstanding |
25 October 1988 | Delivered on: 1 November 1988 Satisfied on: 10 November 1999 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: 66 fawcet road, southsea, hants. T/no. Hp 321659 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1985 | Delivered on: 25 October 1985 Satisfied on: 27 October 1999 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/H 341 lea bridge road, leyton E10 together with all moveble plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1999 | Delivered on: 27 October 1999 Satisfied on: 4 November 2015 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 341 lea bridge road leyton london E10. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
16 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
6 April 2022 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England to Hamilton House 4a the Avenue London E4 9LD on 6 April 2022 (1 page) |
5 April 2022 | Registered office address changed from Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP England to Hamilton House 4a the Avenue Highams Park London E4 9LD on 5 April 2022 (1 page) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 September 2020 | Termination of appointment of Marilyn Elizabeth Potter as a secretary on 24 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Christine Spiers as a secretary on 24 September 2020 (1 page) |
24 September 2020 | Appointment of Ms Lara Diana Ellis as a secretary on 24 September 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Mrs Christine Spiers on 22 June 2020 (1 page) |
22 June 2020 | Change of details for Mrs Christine Mary Spiers as a person with significant control on 22 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from 67 Orford Road Walthamstow London E17 9NT to Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 67 Orford Road Walthamstow London E17 9NT to Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP on 12 May 2017 (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Richard Thomas Irish on 10 September 2015 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Richard Thomas Irish on 10 September 2015 (2 pages) |
4 November 2015 | Satisfaction of charge 13 in full (4 pages) |
4 November 2015 | Satisfaction of charge 13 in full (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Secretary's details changed for Mrs Christine Spiers on 27 February 2015 (1 page) |
19 June 2015 | Director's details changed for Mrs Christine Spiers on 27 February 2015 (2 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Mrs Christine Spiers on 27 February 2015 (1 page) |
19 June 2015 | Director's details changed for Mrs Christine Spiers on 27 February 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages) |
27 June 2014 | Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page) |
27 June 2014 | Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page) |
28 May 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
28 May 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
30 April 2014 | Termination of appointment of Ronald Spiers as a director (2 pages) |
30 April 2014 | Termination of appointment of Ronald Spiers as a director (2 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
3 July 2011 | Termination of appointment of Neil Weir as a director (1 page) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
3 July 2011 | Termination of appointment of Neil Weir as a director (1 page) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
18 June 2010 | Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 June 2009 | Director appointed marilyn elizabeth potter (2 pages) |
25 June 2009 | Director appointed marilyn elizabeth potter (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 July 2007 | Return made up to 06/06/07; no change of members
|
5 July 2007 | Return made up to 06/06/07; no change of members
|
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: estate house 319A london road hadleigh benfleet essex SS7 2BS (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: estate house 319A london road hadleigh benfleet essex SS7 2BS (1 page) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 June 1998 | Return made up to 15/06/98; no change of members
|
19 June 1998 | Return made up to 15/06/98; no change of members
|
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
19 July 1995 | Particulars of mortgage/charge (2 pages) |
19 July 1995 | Particulars of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |