London
SW7 4AG
Secretary Name | Mr Daniel Christopher Absalom |
---|---|
Status | Current |
Appointed | 06 June 2018(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Daniel Christopher Absalom |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(48 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Design House Church Road Bookham Leatherhead KT23 3PD |
Director Name | Gladys Mathilda Absalom |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Issa 136 Lower Road Bookham Leatherhead Surrey KT23 4AN |
Secretary Name | Elizabeth Anne Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Chapel Lane Westhumble Dorking Surrey RH5 6AY |
Director Name | Elizabeth Anne Absalom |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
109.3k at £1 | John Robert Absalom 74.61% Ordinary |
---|---|
19.7k at £1 | E.a. Developments LTD 13.45% Ordinary |
17.5k at £1 | Delmora LTD 11.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,500,163 |
Cash | £769,680 |
Current Liabilities | £235,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: National Westminster 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: 318 lower road bookham mole valley surrey title no: SY480619 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 February 1992 | Delivered on: 25 February 1992 Persons entitled: National Westminster 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: The smithy lower road bookham mole valley surrey title no: SY103042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1988 | Delivered on: 6 July 1988 Persons entitled: National Westminster 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: April wood the marld ashtead surrey title sy 85650 sy 85749 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1987 | Delivered on: 1 December 1987 Persons entitled: National Westminster 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: 14 groveside great bookham surrey title no sy 427117 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1987 | Delivered on: 1 December 1987 Persons entitled: National Westminster 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: 12 groveside great bookham surrey title no sy 474441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1987 | Delivered on: 4 March 1987 Persons entitled: National Westminster 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: Land downs view road great bookham surrey title no SY106289 sy 432214 and sy 553576 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 2021 | Delivered on: 24 February 2021 Persons entitled: Michael John Guy Classification: A registered charge Particulars: Goodview, 31 crabtree lane, great bookham, leatherhead, surrey, KT23 4PJ as the same is registered at hm land registry under title number SY772774. Outstanding |
5 January 2021 | Delivered on: 13 January 2021 Persons entitled: Stephen Richard Pavey and Sharon Julia Pavey Classification: A registered charge Particulars: Land forming part of 52 highlands road leatherhead surrey KT22 8NJ and part of hm land registry title SY140171. Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 54 highlands road, leatherhead, surrey KT22 8NJ. (Land registry title number: SY298916). Outstanding |
12 September 2018 | Delivered on: 14 September 2018 Persons entitled: John Bernard George Cadge Audrey Philippa Cadge Classification: A registered charge Particulars: Land adjacent to 3 charlwood close, great bookham, surrey KT23 3PL (whole of land registry title no: SY847181 and part of SY667244). Outstanding |
15 November 2017 | Delivered on: 28 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south east side of 75 lower road, fetcham, land on the south east side of 77 lower road, fetcham and land adjoining 79 lower road, fetcham, leatherhead, surrey KT22 9HG (land registry title no: SY845881, SY838832 and SY838833). Outstanding |
3 October 2014 | Delivered on: 9 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of portlet leatherhead road bookham surrey t/no sy 816169. Outstanding |
3 October 2014 | Delivered on: 9 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north west side of moonlyt leatherhead road bookham surrey t/no sy 799483. Outstanding |
10 September 2007 | Delivered on: 14 September 2007 Persons entitled: National Westminster 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 and buildings k/a burntwood headley road leatherhead surrey t/no SY184795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 February 1987 | Delivered on: 4 March 1987 Persons entitled: National Westminster 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: Land 51 sole farm road great bookham surrey title no sy 180437 sy 230620 and sy 173016 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2006 | Delivered on: 30 August 2006 Persons entitled: Richard Arthur Keller Hunter and Suzanne Marie Hunter Classification: Legal charge Secured details: £78,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the rear of 27 crabtree lane great bookham surrey t/no SY175783. Outstanding |
11 January 2006 | Delivered on: 17 January 2006 Persons entitled: National Westminster 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 at the rear of 14 and 12 groveside great bookham surrey t/nos SY427117 SY474441 and part of SY378268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2003 | Delivered on: 28 February 2003 Persons entitled: National Westminster 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: Poplars the glade fetcham surrey t/n SY358102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 February 2001 | Delivered on: 24 February 2001 Persons entitled: National Westminster 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 the pines headley road leatherhead surrey SY263551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 July 2000 | Delivered on: 15 July 2000 Persons entitled: National Westminster 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 land adjoining silverbirches headley road leatherhead surrey - SY257736. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 May 1998 | Delivered on: 9 June 1998 Persons entitled: National Westminster 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 land adjoining shadingfield yarm way leatherhead surrey t/n SY385169. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 May 1998 | Delivered on: 19 May 1998 Persons entitled: National Westminster 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 land at camilla drive west humble dorking surrey t/no SY48588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 April 1997 | Delivered on: 9 May 1997 Persons entitled: National Westminster 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 known as land rear of 28-38 grovesdale bookham surrey t/nos. SY662824, SY664252 and SY667100 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Outstanding |
31 March 1995 | Delivered on: 7 April 1995 Persons entitled: National Westminster 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: The f/h property k/a 25 childs hall road great bookham surrey t/n SY395469 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 March 1975 | Delivered on: 4 April 1973 Persons entitled: National Westminster 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: 26 downsway gr bookham surrey (sy 424537). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1988 | Delivered on: 4 January 1989 Satisfied on: 15 April 1989 Persons entitled: National Westminster 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: 63 cobham road, fetcham, surrey title no sy 495737 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1994 | Delivered on: 28 January 1994 Satisfied on: 4 October 1994 Persons entitled: National Westminster 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 sunnyside woodville road leatherhead surrey t/n SY85115 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2021 | Registration of charge 010509470027, created on 9 February 2021 (16 pages) |
---|---|
2 February 2021 | Change of details for Mr John Robert Absalom as a person with significant control on 23 January 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
13 January 2021 | Registration of charge 010509470026, created on 5 January 2021 (60 pages) |
31 December 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
31 December 2020 | Purchase of own shares.
|
1 December 2020 | Purchase of own shares.
|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 January 2020 | Director's details changed for Elizabeth Anne Absalom on 23 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr John Robert Absalom on 23 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Secretary's details changed for Mr Daniel Christopher Absalom on 23 January 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 010509470025, created on 14 December 2018 (8 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 September 2018 | Registration of charge 010509470024, created on 12 September 2018 (21 pages) |
7 June 2018 | Termination of appointment of Elizabeth Anne Absalom as a secretary on 7 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Daniel Christopher Absalom as a secretary on 6 June 2018 (2 pages) |
14 March 2018 | Satisfaction of charge 010509470021 in full (1 page) |
14 March 2018 | Satisfaction of charge 010509470022 in full (1 page) |
12 March 2018 | Satisfaction of charge 8 in full (1 page) |
12 March 2018 | Satisfaction of charge 17 in full (2 pages) |
12 March 2018 | Satisfaction of charge 6 in full (1 page) |
12 March 2018 | Satisfaction of charge 13 in full (2 pages) |
12 March 2018 | Satisfaction of charge 2 in full (1 page) |
12 March 2018 | Satisfaction of charge 11 in full (2 pages) |
12 March 2018 | Satisfaction of charge 5 in full (1 page) |
12 March 2018 | Satisfaction of charge 12 in full (2 pages) |
12 March 2018 | Satisfaction of charge 20 in full (2 pages) |
12 March 2018 | Satisfaction of charge 3 in full (1 page) |
12 March 2018 | Satisfaction of charge 1 in full (1 page) |
12 March 2018 | Satisfaction of charge 16 in full (2 pages) |
12 March 2018 | Satisfaction of charge 18 in full (2 pages) |
12 March 2018 | Satisfaction of charge 14 in full (2 pages) |
12 March 2018 | Satisfaction of charge 9 in full (1 page) |
12 March 2018 | Satisfaction of charge 15 in full (2 pages) |
12 March 2018 | Satisfaction of charge 4 in full (1 page) |
23 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registration of charge 010509470023, created on 15 November 2017 (9 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registration of charge 010509470023, created on 15 November 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Registration of charge 010509470021, created on 3 October 2014 (9 pages) |
9 October 2014 | Registration of charge 010509470022, created on 3 October 2014 (9 pages) |
9 October 2014 | Registration of charge 010509470021, created on 3 October 2014 (9 pages) |
9 October 2014 | Registration of charge 010509470021, created on 3 October 2014 (9 pages) |
9 October 2014 | Registration of charge 010509470022, created on 3 October 2014 (9 pages) |
9 October 2014 | Registration of charge 010509470022, created on 3 October 2014 (9 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Termination of appointment of Gladys Absalom as a director (1 page) |
7 November 2013 | Termination of appointment of Gladys Absalom as a director (1 page) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 February 2010 | Director's details changed for Elizabeth Anne Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Gladys Mathilda Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Elizabeth Anne Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Robert Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Gladys Mathilda Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for John Robert Absalom on 23 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Director and secretary's change of particulars / elizabeth absalom / 23/01/2009 (1 page) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / john absalom / 23/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / elizabeth absalom / 23/01/2009 (1 page) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / john absalom / 23/01/2009 (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
10 March 2008 | Return made up to 23/01/08; no change of members (7 pages) |
10 March 2008 | Return made up to 23/01/08; no change of members (7 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members
|
3 February 2006 | Return made up to 23/01/06; full list of members
|
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members
|
9 February 2003 | Return made up to 29/01/03; full list of members
|
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (8 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 March 2001 | Return made up to 29/01/01; full list of members (8 pages) |
5 March 2001 | Return made up to 29/01/01; full list of members (8 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 February 1996 | Return made up to 29/01/96; no change of members
|
13 February 1996 | Return made up to 29/01/96; no change of members
|
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |