Third Floor
70/78 West Hendon Broadway
London
NW9 7BT
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(21 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(51 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Website | www.hertsblind.com |
---|
Registered Address | Sutherland House Third Floor 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £0.01 | Britven Properties LTD 50.00% Ordinary A |
---|---|
5k at £0.01 | Britven Properties LTD 49.99% Ordinary B |
1 at £0.01 | Martin Riekman 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £396,253 |
Cash | £166,703 |
Current Liabilities | £12,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
22 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 45, dolphin lodge, grand avenue, worthing W. sussex. Fully Satisfied |
---|---|
21 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 22, dolphin lodge, grand avenue, worthing, W. sussex. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 14, dolphin lodge, grand avenue, worthing, W. sussex. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 12, dolphin lodge, grand avenue, worthing. W. sussex. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 11, dolphin lodge, grand avenue, worthing, W. sussex. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 27 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 4, dolphin lodge, grand avenue, worthing, west sussex. Fully Satisfied |
22 September 1982 | Delivered on: 8 October 1982 Satisfied on: 27 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 36, dolphin lodge, grand avenue, worthing, west sussex. Fully Satisfied |
21 November 1993 | Delivered on: 2 December 1993 Satisfied on: 13 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 45A dolphin lodge grand avenue worthing west sussex. Fully Satisfied |
21 November 1993 | Delivered on: 2 December 1993 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22A dolphin lodge grand avenue worthing west sussex. Fully Satisfied |
22 March 1993 | Delivered on: 31 March 1993 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22 dolphin lodge grand avenue worthing W.sussex t/n wsx 65810. Fully Satisfied |
22 March 1993 | Delivered on: 31 March 1993 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 dolphin lodge grand avenue worthing W.sussex t/n wsx 65813. Fully Satisfied |
22 March 1993 | Delivered on: 31 March 1993 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 dolphin lodge grand avenue worthing W.sussex t/n wsx 65809. Fully Satisfied |
22 March 1993 | Delivered on: 31 March 1993 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 45 dolphin lodge grand avenue worthing W.sussex t/n wsx 65816. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 27 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 2, dolphin lodge, grand avenue, worthing, west sussex. Fully Satisfied |
20 December 1988 | Delivered on: 4 January 1989 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clive lodge, shirehall lane, hendon l/b of barnet title no ngl 61171. Fully Satisfied |
20 December 1988 | Delivered on: 4 January 1989 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Richmond court, richmond hill, luton, bedfordshire title no bd 7460. Fully Satisfied |
20 December 1988 | Delivered on: 4 January 1989 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dolphin lodge, grand avenue, worthing west sussex title no sx 122878. Fully Satisfied |
20 December 1988 | Delivered on: 4 January 1989 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Green hill gate, green hill, high wycombe, buckinghamshire title no bn 29769. Fully Satisfied |
5 December 1986 | Delivered on: 10 December 1986 Satisfied on: 10 June 1992 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For property see doc M395 (M185/10 doc/ln) and attached schedule). 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 |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 24 January 2013 Persons entitled: Hongkong 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, clive lodge, hendon way,london NW4. Title no ngl 61171. (see form 395 and continuation sheet for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 23 April 1992 Persons entitled: Hongkong Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 23 April 1992 Persons entitled: Hongkong 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 south west side of green hill, high wycombe, bucks title no bm 29769 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 30, dolphin lodge, grand avenue, worthing W. sussex. Fully Satisfied |
23 September 1982 | Delivered on: 8 October 1982 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 7, dolphin lodge, grand avenue, worthing W. sussex. Fully Satisfied |
5 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, greenhill gate, green hill, high wycombe, bucks. Title no. Bm 29769. Fully Satisfied |
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Green hill gate green hill high wycombe t/no BM29769 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clive lodge shirehall lane london t/no NGL61171 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 45 dolphin lodge grand avenue worthing t/no WSX65816 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22A dolphin lodge grand avenue worthing t/no WSX187861 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22 dolphin lodge grand avenue worthing t/no WSX65810 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 dolphin lodge grand avenue worthing t/no WSX65809 by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances. Outstanding |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
2 April 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 12 August 2019 (1 page) |
12 August 2019 | Director's details changed for Mr Daniel Asher Tannen on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr David Tannen on 12 August 2019 (2 pages) |
21 January 2019 | Cessation of Daniel Asher Tannen as a person with significant control on 21 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 January 2019 | Cessation of Martin Irving Tannen as a person with significant control on 21 January 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
20 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
6 March 2018 | Notification of David Tannen as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Registration of charge 010471480032, created on 9 October 2017 (20 pages) |
10 October 2017 | Registration of charge 010471480032, created on 9 October 2017 (20 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
20 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 November 2014 | Aud stat 519 (1 page) |
28 November 2014 | Aud stat 519 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
31 July 2012 | Second filing of AP01 previously delivered to Companies House
|
31 July 2012 | Second filing of AP01 previously delivered to Companies House
|
11 July 2012 | Appointment of Mr Jonathan Miller as a director
|
11 July 2012 | Appointment of Mr Jonathan Miller as a director
|
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members
|
17 March 2000 | Return made up to 31/12/99; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 March 1972 | Incorporation (13 pages) |
23 March 1972 | Incorporation (13 pages) |