London
SE6 1SR
Director Name | Mrs Mary Anne Corcoran |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Ardoch Road London SE6 1SR |
Director Name | David John Corcoran |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2002(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 College Road Bromley Kent BR1 3PE |
Secretary Name | Mrs Mary Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ardoch Road London SE6 1SR |
Website | midwayproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83181666 |
Telephone region | London |
Registered Address | 61 Lee High Road Lewisham London SE13 5NS |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mr Oliver Corcoran 50.98% Ordinary |
---|---|
48 at £1 | Mrs Mary Corcoran 47.06% Ordinary |
1 at £1 | David John Corcoran 0.98% Ordinary |
1 at £1 | Fiona Corcoran 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,946,141 |
Cash | £974,544 |
Current Liabilities | £1,675,194 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
12 December 2008 | Delivered on: 16 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 September 1991 | Delivered on: 17 September 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 113. mount pleasant road, lewisham london. SE 13.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 November 1990 | Delivered on: 7 December 1990 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1, vermont road, upper norwood, london SE19. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1988 | Delivered on: 17 May 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property--115 glenfarg rd,catford, london s e 6. all stocks,shares and securities floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1988 | Delivered on: 17 May 1988 Persons entitled: Allied Irish Banks PLC Classification: 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 46 luffman road, grove park, london SE 12 and all stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1988 | Delivered on: 17 May 1988 Persons entitled: Allied Irish Banks PLC Classification: 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 26 lampmead road, lee london SE 12 and all stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 2023 | Delivered on: 14 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 222 wellmeadow road, london SE6 1HS. Title SGL144666. Outstanding |
13 July 2023 | Delivered on: 13 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 56 rydale, london SE22 0QL. Title LN14587. Outstanding |
13 May 1988 | Delivered on: 17 May 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 168 hither green lane lewisham london SE 13 and alol stocks shares and securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 2023 | Delivered on: 12 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 jutland road, london SE6 2DQ. Title SGL367845. Outstanding |
25 February 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 revelon road london title no LN232816. Outstanding |
25 February 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 etta street london title no SGL262242. Outstanding |
25 February 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 65 christchurch road title no 354725. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Commercial Acceptances 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 k/a 110 silvermere road catford london, title absolute t/n 313034; together with all moveable plant machinery implements furniture and equipment. Outstanding |
31 December 2008 | Delivered on: 9 January 2009 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: T/No 443691 any other interest in the property all rents the proceeds of any insurance see image for full details. Outstanding |
31 December 2008 | Delivered on: 9 January 2009 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: T/No LN130208 any other interest in the property all rents the proceeds of any insurance see image for full details. Outstanding |
31 December 2008 | Delivered on: 9 January 2009 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: T/No SGL286470 any other interest in the property all rents the proceeds of any insurance see image for full details. Outstanding |
31 December 2008 | Delivered on: 9 January 2009 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: T/No LN43937 any other interest in the property all rents the proceeds of any insurance see image for full details. Outstanding |
26 November 1984 | Delivered on: 11 December 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 307 shakespeare road, lambeth & all stocks, shares & securities (see doc M32).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1997 | Delivered on: 10 April 1997 Satisfied on: 23 May 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
14 January 2024 | Sub-division of shares on 12 December 2023 (4 pages) |
---|---|
29 December 2023 | Memorandum and Articles of Association (7 pages) |
29 December 2023 | Resolutions
|
21 December 2023 | Change of details for Mr Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Notification of David John Corcoran as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Notification of Mary Anne Corcoran as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Notification of Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Confirmation statement made on 14 December 2023 with updates (6 pages) |
20 December 2023 | Notification of Paul Britt as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Notification of Kalpa Prajapati as a person with significant control on 12 December 2023 (2 pages) |
20 December 2023 | Cessation of Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (1 page) |
20 December 2023 | Notification of Fiona Agnes Corcoran as a person with significant control on 12 December 2023 (2 pages) |
16 December 2023 | Change of share class name or designation (2 pages) |
14 December 2023 | Termination of appointment of Mary Corcoran as a secretary on 12 December 2023 (1 page) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 July 2023 | Registration of charge 010519530021, created on 14 July 2023 (8 pages) |
13 July 2023 | Registration of charge 010519530020, created on 13 July 2023 (8 pages) |
12 July 2023 | Registration of charge 010519530019, created on 12 July 2023 (8 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 March 2016 | Registration of charge 010519530017, created on 25 February 2016 (9 pages) |
12 March 2016 | Registration of charge 010519530016, created on 25 February 2016 (9 pages) |
12 March 2016 | Registration of charge 010519530018, created on 25 February 2016 (9 pages) |
12 March 2016 | Registration of charge 010519530017, created on 25 February 2016 (9 pages) |
12 March 2016 | Registration of charge 010519530018, created on 25 February 2016 (9 pages) |
12 March 2016 | Registration of charge 010519530016, created on 25 February 2016 (9 pages) |
16 February 2016 | Satisfaction of charge 15 in full (3 pages) |
16 February 2016 | Satisfaction of charge 15 in full (3 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 14 (3 pages) |
2 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
2 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 14 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 5 (3 pages) |
2 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 7 (3 pages) |
2 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 5 (3 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 7 (3 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Director's details changed for David John Corcoran on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for David John Corcoran on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for David John Corcoran on 6 January 2014 (2 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 November 2013 | Registered office address changed from 23 Ardoch Road Catford London SE6 1SR United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 23 Ardoch Road Catford London SE6 1SR United Kingdom on 15 November 2013 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 January 2012 | Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 November 2009 | Director's details changed for David John Corcoran on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Mary Corcoran on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for David John Corcoran on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Mary Corcoran on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Capitals not rolled up (2 pages) |
9 July 2008 | Capitals not rolled up (2 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
8 October 2007 | Ad 26/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 October 2007 | Ad 26/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
7 November 2006 | Ad 30/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 November 2006 | Ad 30/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Nc inc already adjusted 20/10/06 (2 pages) |
7 November 2006 | Nc inc already adjusted 20/10/06 (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members
|
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Return made up to 16/11/03; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |