London
W6 0ES
Director Name | Cindy June Langdon |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Director Name | Mr Martin Howard Langdon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Secretary Name | Mr Martin Howard Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(29 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Registered Address | 165 Dalling Road London W6 0ES |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,986,698 |
Cash | £5,226,423 |
Current Liabilities | £449,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
28 May 1982 | Delivered on: 17 June 1982 Satisfied on: 31 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or great malven estates limited to the chargee on any account whatsoever. Particulars: Clifton lodge. 45 egerton gardens london SW3 title no ngl 295510. Fully Satisfied |
---|---|
24 April 1980 | Delivered on: 28 April 1980 Satisfied on: 21 September 2012 Persons entitled: Omens Limited Classification: Mortgage Secured details: £20,000. Particulars: 66 onslow gardens. South kensington london SW7. Fully Satisfied |
22 February 1978 | Delivered on: 2 March 1978 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: 54 lancaster close, st. Petersburg place, l/b of westminster, london W2. Fully Satisfied |
2 March 1973 | Delivered on: 20 March 1973 Satisfied on: 21 September 2012 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: 45 radipole rd, fulham SW6 london borough of hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1972 | Delivered on: 12 September 1972 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 sumner place, london SW7. Fully Satisfied |
18 April 1991 | Delivered on: 1 May 1991 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC 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 all undertaking property and assets present and future. Fully Satisfied |
19 September 1986 | Delivered on: 3 October 1986 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or getsberg enterprises limited to the chargee on any account whatsoever. Particulars: 45 egerton gardens, london borough of kensington and chelsea title no NGL295510. Fully Satisfied |
2 December 1996 | Delivered on: 6 December 1996 Satisfied on: 11 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of further charge Secured details: All monies due or to become due from the company to the chargee secured by the terms of a legal charge dated 30TH october 1987. Particulars: All that f/h land situate and k/a westminster house kew road richmond upon thames surrey t/no.SGL38521. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 12 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 21 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 67 york street, london t/no. NGL636263. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 12 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of book debts Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date. Particulars: All right title and interest in and to all sums due to the company whether by way of rent or otherwise by virtue of the leases to which the property being l/h land and buildings k/a 67 york street, london t/no. NGL636263 is subject. See the mortgage charge document for full details. Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 21 September 2012 Persons entitled: Bank of Scotland Classification: Letter of assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 4 westminster house kew road. Richmond. Fully Satisfied |
30 November 1988 | Delivered on: 8 December 1988 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re hodlan properties limited. Fully Satisfied |
20 April 1988 | Delivered on: 26 April 1988 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: 65/67/69 york street, l/borough of city of westminster t/n ngl 55730. Fully Satisfied |
11 March 1988 | Delivered on: 17 March 1988 Satisfied on: 21 May 1994 Persons entitled: Barclays 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 egerton gardens, l/b of kensington and chelsea. T/n ngl 295510. Fully Satisfied |
1 March 1984 | Delivered on: 9 March 1984 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: L/H 31 sumner place, london SW7. Fully Satisfied |
30 October 1987 | Delivered on: 14 November 1987 Satisfied on: 18 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 or being groond floor shops 1-7 westminster house kew road richmond title no:- sgl 121608. Fully Satisfied |
24 September 1987 | Delivered on: 7 October 1987 Satisfied on: 21 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or western 9 midland investments limited to the chargee. Particulars: F/H property k/a grove house, hatfield road slough, berkshire title no. Bk 159084 (see doc m 282/12OCT/cf for the full details). Fully Satisfied |
7 August 1987 | Delivered on: 26 August 1987 Satisfied on: 18 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold ground floor shops 1-7 westminster house, kew road, richmond title no. Sgl 121608. Fully Satisfied |
7 August 1987 | Delivered on: 14 August 1987 Satisfied on: 21 September 2012 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H westminster house kew road, richmond. T/n sgl 38521. Fully Satisfied |
31 May 1985 | Delivered on: 12 June 1985 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: 31 sumner place, london borough of kensington & chelsea. Fully Satisfied |
25 January 1985 | Delivered on: 5 February 1985 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: 8, 9, 10 & 11 sumner place, london borough of kensington & chelsea. Fully Satisfied |
3 July 1984 | Delivered on: 24 July 1984 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest of the company in a building agreement dated 19/4/84 relating to 31 sumner place, london borough of kensington and chelsea SW7. Fully Satisfied |
21 June 1983 | Delivered on: 27 June 1983 Persons entitled: Barclays 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: 7H 87 onslow gardens london SW7. Fully Satisfied |
29 April 1983 | Delivered on: 5 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate and known as 87 onslow gardens, london SW7. Fully Satisfied |
29 April 1983 | Delivered on: 5 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate and known as 57 onslow gardens london swy. Fully Satisfied |
1 March 1984 | Delivered on: 9 March 1984 Satisfied on: 21 May 1994 Persons entitled: Barclays 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: L/H 31 sumner place, l/b of kensington & chelsea, london SW7. Fully Satisfied |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 165 Dalling Road London W6 0ES on 28 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Termination of appointment of Douglas John Pound as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Douglas John Pound as a secretary on 10 August 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Douglas John Pound on 1 November 2016 (1 page) |
1 November 2016 | Secretary's details changed for Douglas John Pound on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages) |
6 February 2015 | Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mr Martin Howard Langdon as a director (2 pages) |
11 January 2013 | Appointment of Mr Martin Howard Langdon as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 January 2010 | Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 9 mansfield street london W1G 9NY (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 9 mansfield street london W1G 9NY (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
4 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 February 1989 | Company name changed hodlan properties LIMITED\certificate issued on 22/02/89 (2 pages) |
21 February 1989 | Company name changed hodlan properties LIMITED\certificate issued on 22/02/89 (2 pages) |
20 February 1969 | Incorporation (16 pages) |
20 February 1969 | Incorporation (16 pages) |