Company NameEastcheap Finance And Property Limited
DirectorsPaul John Clarke and Jacqueline Clarke
Company StatusActive
Company Number01017972
CategoryPrivate Limited Company
Incorporation Date16 July 1971(52 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul John Clarke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Correspondence AddressLa Roque
32170 Tilac
France
Secretary NameMrs Jacqueline Clarke
NationalityBritish
StatusCurrent
Appointed20 August 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLa Roque
32170 Tilac
France
Director NameMrs Jacqueline Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(47 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Roque
32170 Tillac
France
Director NameMrs Jacqueline Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1997)
RoleSecretary
Correspondence AddressHillcrest Rickman Hill Road
Chipstead
Coulsdon
Surrey
CR5 3LB

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Mr Paul John Clarke
60.00%
Ordinary
4k at £1Mrs Jacqueline Clarke
40.00%
Ordinary

Financials

Year2014
Net Worth£19,391
Cash£9,162
Current Liabilities£28,599

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

12 February 1976Delivered on: 23 February 1976
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mems of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property as 28 sydenham rd, croydon, surrey.
Fully Satisfied
2 October 1975Delivered on: 9 October 1975
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property as 30 sydenham rd, croydon, surrey.
Fully Satisfied
2 October 1975Delivered on: 9 October 1975
Satisfied on: 9 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cottages as west end cottage, cardner st, herstmonceux. Sussex.
Fully Satisfied
10 February 1975Delivered on: 17 February 1975
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 4 wellesley parade, godstone road, caterham, surrey.
Fully Satisfied
26 April 1974Delivered on: 1 May 1974
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as 8 ross rd, wallington, surrey.
Fully Satisfied
12 November 1973Delivered on: 23 November 1973
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit over deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 39/43 station rd, balmont, surrey.
Fully Satisfied
3 July 1987Delivered on: 15 July 1987
Satisfied on: 13 November 1993
Persons entitled: Midland 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: 468 vale rd, sutton, surrey.
Fully Satisfied
1 October 1985Delivered on: 11 October 1985
Satisfied on: 13 November 1993
Persons entitled: Midland 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: F/H property k/a 116 churchill road croydon surrey.
Fully Satisfied
13 June 1984Delivered on: 15 June 1984
Satisfied on: 13 November 1993
Persons entitled: Midland 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: F/H property k/a kings keeper, putney hill l/b of wandsworth title no. 431563.
Fully Satisfied
30 September 1982Delivered on: 5 October 1982
Satisfied on: 13 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 croydon road reigate, surrey. Title no sy 291642.
Fully Satisfied
17 August 1982Delivered on: 24 August 1982
Satisfied on: 13 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands hereditaments & premises known as 52 high street ewell, surrey, title no sy 91514.
Fully Satisfied
5 November 1973Delivered on: 9 November 1973
Satisfied on: 13 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mems of depsoit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 30 dowes rd, fulham london S.W.6.
Fully Satisfied
1 April 1982Delivered on: 7 April 1982
Satisfied on: 13 November 1993
Persons entitled: Midland 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: Greenhedges, glenfield close, betchworth, surrey title no sy 83741.
Fully Satisfied
9 March 1982Delivered on: 15 March 1982
Satisfied on: 30 September 1993
Persons entitled: Midland 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: F/H land adjoining gardener street herstmoneux, sussex.
Fully Satisfied
30 December 1980Delivered on: 3 January 1981
Satisfied on: 13 November 1993
Persons entitled: Allied Irish Finance Co LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 croydon rd, reigate, surrey title no sy 29164I.
Fully Satisfied
7 March 1978Delivered on: 23 March 1978
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: 33 croydon road reigate surrey title no sy 291642.
Fully Satisfied
17 September 1973Delivered on: 3 October 1973
Satisfied on: 9 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as allotment site at west end, gardner street, heastmonceux, sussex.
Fully Satisfied
3 May 1974Delivered on: 7 May 1974
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land 105 blenham gdns, wallington, surrey.
Outstanding
5 August 2008Delivered on: 14 August 2008
Persons entitled: Hsbc 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 304 high street sutton t/no. SGL501314 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 November 2004Delivered on: 16 November 2004
Persons entitled: Hsbc 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 301 shirley road southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2000Delivered on: 29 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £130,000 due from the company to the chargee.
Particulars: 10 revel road cheam surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2000Delivered on: 20 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £130,000.00 due or to become due from the company to the chargee.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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: Lh 10 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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 14 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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 12 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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 8 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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 16 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: Midland 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 18 chaldon road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 October 1996Delivered on: 9 October 1996
Persons entitled: Midland 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 at 62-64 grove road sutton surrey with the benefit of all rights, licences, guarantees, any goodwill of the business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
29 October 1993Delivered on: 30 October 1993
Persons entitled: Midland 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: 304 high street sutton surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
25 March 1987Delivered on: 26 March 1987
Persons entitled: Midland 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: F/H property k/a 306, high street, sutton, surrey.
Outstanding
9 March 1982Delivered on: 15 March 1982
Persons entitled: Midland 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: F/H - 165 croydon rd, london SE20 title no: sgl 169604.
Outstanding
9 March 1982Delivered on: 15 March 1982
Persons entitled: Midland 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: F/H - 33 park lane carshalton, surrey, title no:- sy 268584.
Outstanding
9 March 1982Delivered on: 15 March 1982
Persons entitled: Midland 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: Fixed charge over all book debts & other debts floating charge over (see doc M30). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 March 1982Delivered on: 15 March 1982
Persons entitled: Midland 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: F/H - 27 inverness rd, worcester park, surrey. Title no:- sy 82071.
Outstanding
17 December 1981Delivered on: 2 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165 croydon road penge, london SE20. Title no:- sgl 169604.
Outstanding
22 November 1980Delivered on: 8 January 1981
Persons entitled: Lloyds 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: F/H property:- 27 inverness road, worcester park, surrey. Title no:- sy 82071.
Outstanding

Filing History

6 September 2023Appointment of Ms Mary Jane Caroline Clarke as a director on 4 September 2023 (2 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
23 June 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
23 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
15 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
18 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 November 2018Appointment of Mrs Jacqueline Clarke as a director on 14 November 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 20/08/05; full list of members (6 pages)
7 September 2005Return made up to 20/08/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 September 2000Return made up to 20/08/00; full list of members (6 pages)
6 September 2000Return made up to 20/08/00; full list of members (6 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 August 1997Return made up to 20/08/97; no change of members (4 pages)
21 August 1997Return made up to 20/08/97; no change of members (4 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
17 August 1995Return made up to 20/08/95; no change of members (4 pages)
17 August 1995Return made up to 20/08/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
24 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)