London
EC2N 1ER
Director Name | Mr Robert John Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(24 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 02 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Secretary Name | Mr Robert John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(24 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Michael Stanley Josephs |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 York Terrace West Regents Park London NW1 4QA |
Director Name | Dennis William Oliver |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(21 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 1997) |
Role | H P Financier |
Correspondence Address | The Village House Brasted Westerham Kent TN16 1HU |
Secretary Name | Mr Michael Stanley Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 York Terrace West Regents Park London NW1 4QA |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(24 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Paul Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Two Oaks Eversley Road Yateley Hampshire GU46 7RH |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Website | pcfg.co.uk |
---|---|
Telephone | 020 72222426 |
Telephone region | London |
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
180k at £1 | Pcf Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,269,000 |
Gross Profit | £7,993,000 |
Net Worth | £6,543,000 |
Cash | £160,000 |
Current Liabilities | £53,396,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 March 2003 | Delivered on: 13 March 2003 Persons entitled: Barclays Bank PLC Classification: Security agreement made between the chargor and barclays bank PLC as agent and trustee for the finance parties (the "facility agent") Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2016 | Delivered on: 16 August 2016 Persons entitled: Barclays Bank PLC as Lender and Facility Agent for the Finance Parties Classification: A registered charge Particulars: All current and future land, intellectual property and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
26 October 2012 | Delivered on: 6 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2005 | Delivered on: 20 April 2005 Persons entitled: Barclays Bank PLC Classification: Amendment and restatement agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
22 January 1999 | Delivered on: 29 January 1999 Satisfied on: 4 April 2003 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 30 April 1998 Satisfied on: 4 April 2003 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 19 November 1996 Satisfied on: 4 April 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
1 April 1996 | Delivered on: 11 April 1996 Satisfied on: 4 April 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
17 February 1992 | Delivered on: 24 February 1992 Satisfied on: 3 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1990 | Delivered on: 14 November 1990 Satisfied on: 3 April 1996 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements now or from time to time and all moneys due in connection with the agreements. (See 395 for details). Fully Satisfied |
15 April 1980 | Delivered on: 29 April 1980 Satisfied on: 1 May 1992 Persons entitled: Rea Brothers LTD Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a credit facility d/d 11.3.80. Particulars: All right tittle and interest of the company in all hire purchase agreements. (See doc M21 for further details). Fully Satisfied |
5 April 1972 | Delivered on: 14 April 1972 Satisfied on: 8 December 1995 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the benefit of all hire purchase agreements (see doc 7 for details). Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (23 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 April 2017 | Satisfaction of charge 9 in full (2 pages) |
13 April 2017 | Satisfaction of charge 010157040012 in full (1 page) |
13 April 2017 | Satisfaction of charge 010157040012 in full (1 page) |
13 April 2017 | Satisfaction of charge 10 in full (1 page) |
13 April 2017 | Satisfaction of charge 10 in full (1 page) |
13 April 2017 | Satisfaction of charge 9 in full (2 pages) |
13 April 2017 | Satisfaction of charge 11 in full (1 page) |
13 April 2017 | Satisfaction of charge 11 in full (1 page) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
10 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
10 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
10 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
16 August 2016 | Registration of charge 010157040012, created on 2 August 2016 (63 pages) |
16 August 2016 | Registration of charge 010157040012, created on 2 August 2016 (63 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
22 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 22 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (27 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (27 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
21 April 2008 | Amended full accounts made up to 31 March 2007 (21 pages) |
21 April 2008 | Amended full accounts made up to 31 March 2007 (21 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Particulars of mortgage/charge (13 pages) |
13 March 2003 | Particulars of mortgage/charge (13 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 31/01/01; full list of members
|
15 March 2001 | Return made up to 31/01/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 January 1999 | Particulars of mortgage/charge (35 pages) |
29 January 1999 | Particulars of mortgage/charge (35 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 January 1998 | £ nc 30000/500000 16/12/97 (1 page) |
9 January 1998 | Ad 17/12/97--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages) |
9 January 1998 | Ad 17/12/97--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages) |
9 January 1998 | £ nc 30000/500000 16/12/97 (1 page) |
17 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
14 July 1997 | Director resigned (2 pages) |
14 July 1997 | Director resigned (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1996 | Particulars of mortgage/charge (11 pages) |
19 November 1996 | Particulars of mortgage/charge (11 pages) |
10 July 1996 | Return made up to 13/07/96; full list of members
|
10 July 1996 | Return made up to 13/07/96; full list of members
|
11 April 1996 | Particulars of mortgage/charge (11 pages) |
11 April 1996 | Particulars of mortgage/charge (11 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 November 1995 | New director appointed (2 pages) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
20 October 1995 | Auditor's resignation (2 pages) |
20 October 1995 | Auditor's resignation (2 pages) |
16 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
16 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
17 May 1994 | Full accounts made up to 31 March 1994 (12 pages) |
17 May 1994 | Full accounts made up to 31 March 1994 (12 pages) |
12 May 1993 | Full accounts made up to 31 March 1993 (9 pages) |
12 May 1993 | Full accounts made up to 31 March 1993 (9 pages) |
12 May 1992 | Full accounts made up to 31 March 1992 (9 pages) |
12 May 1992 | Full accounts made up to 31 March 1992 (9 pages) |
7 June 1991 | Full accounts made up to 31 March 1991 (10 pages) |
7 June 1991 | Full accounts made up to 31 March 1991 (10 pages) |
10 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
10 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
27 July 1989 | Full accounts made up to 31 March 1989 (10 pages) |
27 July 1989 | Full accounts made up to 31 March 1989 (10 pages) |
25 June 1971 | Certificate of incorporation (1 page) |
25 June 1971 | Certificate of incorporation (1 page) |