Letchworth
Hertfordshire
SG6 3LW
Director Name | Mrs June Patricia Phoenix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1997(25 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Newnham Hall Ashwell Road Newnham Baldock Hertfordshire SG7 5JX |
Director Name | Mrs Tamzin Clare Phoenix Eyre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2000(28 years, 2 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lovells Court Burton Street Marnhull Dorset DT10 1JJ |
Secretary Name | Mr Christopher Michael Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(31 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Website | welovelocal.com |
---|
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.3k at £1 | C.n. Phoenix 5.00% Ordinary |
---|---|
50k at £1 | Tamzin Clare Phoenix Eyre 47.50% Ordinary |
50k at £1 | Zayne Emma Phoenix Macleod 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,612,496 |
Cash | £629,050 |
Current Liabilities | £6,088,977 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
2 November 2001 | Delivered on: 10 November 2001 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage of even date. Particulars: The company assigns all rents in respect of the property subject to reimbursement of any insurance premium or service charge paid or incurred by the company. Fully Satisfied |
---|---|
2 November 2001 | Delivered on: 10 November 2001 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the floating charge. Particulars: By way of floating charge all the undertaking property and assets of the company present and future. Fully Satisfied |
31 July 1992 | Delivered on: 12 August 1992 Satisfied on: 26 February 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 March 1991 | Delivered on: 27 March 1991 Satisfied on: 21 December 2009 Persons entitled: Sun Life Assurance Company of Canada. Classification: Legal charge Secured details: £843,750 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north side of western road mitcham t/n sgl 341855 sgl 367278 and sgl 437617 now k/a units 1-15 chelsea fields 278 western road london SW19 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 June 1989 | Delivered on: 29 June 1989 Satisfied on: 26 February 2003 Persons entitled: Clydesdale 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: Land and buildings north side of western road, mitcham. T/no'S. Sgl 341855, sgl 367278, sgl 437617. Fully Satisfied |
26 November 1985 | Delivered on: 12 December 1985 Satisfied on: 21 December 2009 Persons entitled: Sun Life Assurance Company of Canada. Classification: Legal charge Secured details: £700,000 & all monies due or to become due from the company to the chargee supplemental to a legal charge dated 31-7-85. Particulars: F/H land situate in the london borough of merton together with the five industrial/warehouse units erected thereon & known as units 1-4 (inc.) & 15 chelsea fields western road mitcham. Fully Satisfied |
31 July 1985 | Delivered on: 2 August 1985 Satisfied on: 21 December 2009 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £800,000 due from the company to the chargee. Particulars: F/H land with the ten industrial/warehouse units known as units 5-14 (inc.) chelsea fields, western road, mitcham, london borough of merton. T/nos- sgl 367378 and sgl 341855. Fully Satisfied |
16 February 1983 | Delivered on: 22 February 1983 Satisfied on: 26 June 1989 Persons entitled: Barclays Merchant Bank Limited 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 278 western road merton london SW19. Fully Satisfied |
11 July 2005 | Delivered on: 15 July 2005 Satisfied on: 21 December 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
30 July 2004 | Delivered on: 18 August 2004 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents in respect of the property at 1-15 chelsea fields western road mitcham merton london under the terms of the mortgage dated 3RD march 2003. see the mortgage charge document for full details. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property k/a 1)units 5-14 (inclusive) chelsea fields western road mitcham merton london 2)land on the north side of western road mitcham lon don and 3)land and buildings on the north side of western road mitcham merton london t/n SGL437617 SGL367278 and SGL341855. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rent in respect of the property. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the. Undertaking and all property and assets. Fully Satisfied |
2 November 2001 | Delivered on: 10 November 2001 Satisfied on: 21 December 2009 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed. Particulars: F/H land and buildings on the north-side of renown close chandlers ford eastleigh hampshire t/no HP249938 by way of first fixed charge all the goodwill of the business (as defined) the full benefit of all present and future licences the full benefit of any shareholding issued and uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
6 October 1982 | Delivered on: 14 October 1982 Satisfied on: 26 June 1989 Persons entitled: Barclays Merchant Bank Limited. 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 and buildings on the north side of western road, merton title no sgl 341855. Fully Satisfied |
24 December 2009 | Delivered on: 6 January 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of renown close chandlers ford t/no:HP611806 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 June 2009 | Delivered on: 25 June 2009 Persons entitled: Abbey National Treasury Services PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee the payment and discharge of the secured obligations see image for full details. Outstanding |
20 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages) |
6 June 2023 | Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 February 2022 | Satisfaction of charge 16 in full (4 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 February 2020 | Cessation of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Notification of Zayne Emma Macleod as a person with significant control on 6 April 2016 (2 pages) |
27 February 2020 | Notification of Tamzin Clare Eyre as a person with significant control on 6 April 2016 (2 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 October 2017 | Satisfaction of charge 17 in full (4 pages) |
21 October 2017 | Satisfaction of charge 17 in full (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 December 2015 | Director's details changed for Mrs Zayne Emma Phoenix Macleod on 3 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Zayne Emma Phoenix Macleod on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 3 December 2015 (2 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
24 February 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
14 January 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
14 January 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Return made up to 13/11/03; full list of members
|
17 January 2004 | Return made up to 13/11/03; full list of members
|
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members
|
22 November 2000 | Return made up to 13/11/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
29 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
26 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
11 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Return made up to 13/11/95; full list of members (10 pages) |
22 November 1995 | Return made up to 13/11/95; full list of members (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |