Devons Road
Bromley-By-Bow
London
E3 3PB
Director Name | Mrs Adele Dix |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 St. Andrews Way Devons Road Bromley-By-Bow London E3 3PB |
Director Name | Mr Barrie Martin Dix |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Andrews Way Devons Road Bromley-By-Bow London E3 3PB |
Secretary Name | Mr Barrie Martin Dix |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Andrews Way Devons Road Bromley-By-Bow London E3 3PB |
Director Name | Mrs Myrtle Melvina Barrow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 8 St. Andrews Way Devons Road Bromley-By-Bow London E3 3PB |
Director Name | Mrs Melody Sharon Barrow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1996) |
Role | Secretary |
Correspondence Address | 8 St Andrews Way London E3 3PB |
Website | augustusmartin.com |
---|---|
Telephone | 020 75374200 |
Telephone region | London |
Registered Address | 8 St. Andrews Way Devons Road Bromley-By-Bow London E3 3PB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Bromley South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
494 at £1 | Barrie Martin Dix 49.40% Ordinary |
---|---|
494 at £1 | Lascelle Augustus Barrow 49.40% Ordinary |
6 at £1 | Trustees Of Bmd Settlement 2000 0.60% Ordinary |
6 at £1 | Trustees Of Lab Settlement 2000 0.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,902,039 |
Gross Profit | £11,916,105 |
Net Worth | £11,576,595 |
Cash | £5,430,312 |
Current Liabilities | £22,374,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
11 September 1995 | Delivered on: 13 September 1995 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £106,677 and all monies due or to become due from the company to the chargee. Particulars: Sparc station 20 model 612 system modern serial number 304490348. see the mortgage charge document for full details. Fully Satisfied |
---|---|
6 October 1993 | Delivered on: 8 October 1993 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: For securing £99,746.00 due or to become due from the company to the charge under the terms of the charge. Particulars: Fixed charge over 1 x 1980 roland four colour press type 804/7B serial no 6586. see the mortgage charge document for full details. Fully Satisfied |
29 January 1992 | Delivered on: 31 January 1992 Satisfied on: 30 April 2011 Persons entitled: Trustees of the A.M.Pension Scheme (As Defined) Classification: Legal charge Secured details: £1,1OO,ooo under the terms of the charge. Particulars: 8 st. Andrews way, devon road, bromley-by-bow, london E3 3PB. Fully Satisfied |
13 September 1991 | Delivered on: 25 September 1991 Satisfied on: 30 April 2011 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20,609-10 pursuant to the terms of the agreement. Particulars: All of the the company's right title and interest in and to all sums payable (including by way of refund) under the insurances as detailed in the form 395 relevant to this charge. Fully Satisfied |
25 November 1987 | Delivered on: 9 December 1987 Satisfied on: 30 April 2011 Persons entitled: Lloyds 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: Plot g devons road goods depot, devons road, poplar london together with all buildings & fixtures thereon. Fully Satisfied |
1 September 1987 | Delivered on: 22 September 1987 Satisfied on: 30 April 2011 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: Land at devon's road, london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1986 | Delivered on: 3 June 1986 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker PLC Classification: Charge Secured details: £140,000. Particulars: Machinery as detailed on doc M28 refer for details. Fully Satisfied |
4 April 2003 | Delivered on: 5 April 2003 Satisfied on: 30 April 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £136,365.86 and all other sums due or to become due from the company to the chargee. Particulars: (I) 1 x mercedes benz SL55 amg,reg/no D1 xey,chassis no WDB2304742F028456; (ii) 1 x mercedes benz ML320,reg/no 293 ad,chassis no WDC1631542A374302 (fixed charge). Fully Satisfied |
25 February 2000 | Delivered on: 26 February 2000 Satisfied on: 30 April 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £1,746,000.00 together with interest thereon due or to become due from the company to the chargee. Particulars: 2 x six colour sheet fed offset printing machine rapida 105-6+t cx serial numbers: 362 412 and 362 153. Fully Satisfied |
22 November 1999 | Delivered on: 24 November 1999 Satisfied on: 30 April 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £1,340,811 and interest thereon due or to become due from the company to the chargee. Particulars: A four colour sheet-fed printing press model rapida 162A-4 serail number 361 26B. Fully Satisfied |
15 October 1998 | Delivered on: 16 October 1998 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £1,677,620.79 together with interest due or to become due from the company to the chargee. Particulars: 1 x 5 colour sheet fed offset printer rapida 162A-5 serial number 361235. Fully Satisfied |
6 March 1998 | Delivered on: 25 March 1998 Satisfied on: 23 February 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 st.andrews way devons road bromley by bow london E3 3PB t/n EGL206484 and all buildings fixtures (including trade fixtures) fixed plant machinery. Fully Satisfied |
25 April 1997 | Delivered on: 26 April 1997 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £265,528.80 and all other monies due or to become due from the company to the chargee under the charge. Particulars: A first fixed charge over 1 x 1996 siasprint multiformula line 152 x 180/2 colours screen printer serial number 966085 with immediate uv + air curing sections. Fully Satisfied |
12 August 1996 | Delivered on: 13 August 1996 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £70,490.70 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over :- silicon graphics 11 xz work station serial no; 0800690 98 cec. See the mortgage charge document for full details. Fully Satisfied |
27 September 1995 | Delivered on: 29 September 1995 Satisfied on: 30 April 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under a pre-pay agreement dated 22ND june 1995 and any hire purchase agreement relating thereto. Particulars: 1 x siasprint multi formula 4 colour screen printer 150CM x 180CM serial no.93475. Fully Satisfied |
3 November 1981 | Delivered on: 5 November 1981 Satisfied on: 30 April 2011 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £113,400 and all other moneys due under the terms of the charge. Particulars: Avecia high speed cylinder press coupled to htb streem feed feeder also fitted adjustable stroke length mechanism one avecia hyper jet dryer in 3 stages & uv combi with cove pump system one avecia autopile stacker "b" type (see doc M27 for full descriptions - serial nos). Fully Satisfied |
24 December 2018 | Delivered on: 8 January 2019 Persons entitled: Investec Capital Solutions No. 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
14 June 2017 | Delivered on: 14 June 2017 Persons entitled: Limehouse Funding Limited Classification: A registered charge Particulars: By way of first legal mortgage all land now owned by the borrower.. By way of first fixed charge any rights, title or interest which the borrower has now or acquires in the future to land.. Please refer to the instrument for further details. Outstanding |
6 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
19 April 2023 | Satisfaction of charge 009501180018 in full (4 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
13 October 2022 | Second filing of the annual return made up to 14 October 2015 (20 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
5 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 January 2019 | Registration of charge 009501180019, created on 24 December 2018 (15 pages) |
12 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 March 2018 | Full accounts made up to 31 March 2017 (29 pages) |
1 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 June 2017 | Registration of charge 009501180018, created on 14 June 2017 (18 pages) |
14 June 2017 | Registration of charge 009501180018, created on 14 June 2017 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 October 2016 | 14/10/16 Statement of Capital gbp 1000 (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
14 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
13 December 2013 | Appointment of Mrs Myrtle Melvina Barrow as a director (2 pages) |
13 December 2013 | Appointment of Mrs Myrtle Melvina Barrow as a director (2 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
4 January 2011 | Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
4 January 2011 | Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page) |
4 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
10 December 2009 | Director's details changed for Mrs Adele Dix on 14 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Adele Dix on 14 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Barrie Martin Dix on 14 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Barrie Martin Dix on 14 October 2009 (2 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
29 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
2 April 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
2 April 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
11 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
12 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
12 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | £ nc 100/10000 30/03/01 (1 page) |
9 April 2001 | Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 April 2001 | Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | £ nc 100/10000 30/03/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
21 June 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
21 June 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
15 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
29 June 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Return made up to 14/10/98; no change of members
|
12 November 1998 | Return made up to 14/10/98; no change of members
|
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
27 August 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
7 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
28 November 1996 | Transfer property (1 page) |
28 November 1996 | Transfer property (1 page) |
20 October 1996 | Return made up to 14/10/96; no change of members
|
20 October 1996 | Return made up to 14/10/96; no change of members
|
27 August 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
27 August 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Return made up to 14/10/95; no change of members (4 pages) |
26 June 1996 | Return made up to 14/10/95; no change of members (4 pages) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
29 December 1995 | Full accounts made up to 31 March 1994 (20 pages) |
29 December 1995 | Full accounts made up to 31 March 1994 (20 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Full accounts made up to 5 April 1993 (19 pages) |
3 May 1995 | Full accounts made up to 5 April 1993 (19 pages) |
3 May 1995 | Full accounts made up to 5 April 1993 (19 pages) |
26 January 1995 | Return made up to 14/10/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 December 1994 | Resolutions
|
31 January 1992 | Particulars of mortgage/charge (4 pages) |
31 January 1992 | Particulars of mortgage/charge (4 pages) |
24 October 1991 | Return made up to 14/10/91; full list of members (6 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
15 March 1989 | Return made up to 15/12/88; full list of members (4 pages) |
10 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1987 | Return made up to 18/09/86; full list of members (4 pages) |
18 March 1969 | Incorporation (14 pages) |
18 March 1969 | Incorporation (14 pages) |
18 March 1969 | Incorporation (14 pages) |
18 March 1969 | Incorporation (14 pages) |