London
W2 5AJ
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Secretary Name | Mr Richard Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Website | districtandurban.com |
---|
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12k at £1 | District & Urban Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,608 |
Net Worth | £1,678,467 |
Cash | £20,154 |
Current Liabilities | £29,626 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2000 | Delivered on: 6 July 2000 Satisfied on: 20 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 52 lake street leighton buzzard t/no: BD210366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
12 December 1997 | Delivered on: 16 December 1997 Satisfied on: 15 July 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land off cliff road hythe knt. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 March 1997 | Delivered on: 22 March 1997 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17, 72-74 barton court avenue barton on sea new milton hampshire (l/h), with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 8 October 1996 Satisfied on: 21 November 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 247-249 high street and land adjoining cowper road berkhampstead herts t/nos.HD4127 and HD4128 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. Fully Satisfied |
3 April 1996 | Delivered on: 16 April 1996 Satisfied on: 20 February 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 balcombe road branksome park poole dorset with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 1996 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 camden terrace camden square london NW1 9BP and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
28 September 1995 | Delivered on: 4 October 1995 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 nairn road canford cliffs poole dorset part t/no.DT12109. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 February 1995 | Delivered on: 17 February 1995 Satisfied on: 21 November 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: L/H property k/a 19 marlborough road, westbourne, bournemouth, dorset t/no. DT221666 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. Fully Satisfied |
24 June 1994 | Delivered on: 30 June 1994 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 72-74 barton court avenue barton on sea new milton hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 February 1994 | Delivered on: 23 February 1994 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 68 west cliff road westbourne bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 January 1994 | Delivered on: 29 January 1994 Satisfied on: 8 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 1 24 new road aston clinton buckinghamshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
9 August 1993 | Delivered on: 20 August 1993 Satisfied on: 21 November 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: The leasehold property 19 marlborough road westbourne bournemouth dorset title no. DT166256 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1993 | Delivered on: 22 July 1993 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 68 west cliff road bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 May 1993 | Delivered on: 8 May 1993 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 23 grosvenor road westbourne bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 20 February 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 edith road, fulham, title no. Ngl 362184. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 charleville road, london W14 title no. Ln 145506. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 sinclair road, london W14, title no. Ngl 215560. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 north end road, london W14 title no.ngl 356469. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 12 government row, enfield lock, essex title no: ngl 41930909. Fully Satisfied |
29 January 1990 | Delivered on: 8 February 1990 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 fairholme road, title no ln 247536. Fully Satisfied |
29 September 1989 | Delivered on: 4 October 1989 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 sinclair road, london. W14. Fully Satisfied |
29 September 1989 | Delivered on: 4 October 1989 Satisfied on: 6 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 castle town road, london W14. Title no: ln 142079. Fully Satisfied |
17 December 1988 | Delivered on: 4 January 1989 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings k/a 120-124 (even) chippenham road and 113-117 (odd) walterton road, london W9. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings being hawkridge weldington road london nw 5. Fully Satisfied |
11 August 1987 | Delivered on: 25 August 1987 Satisfied on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 hogarth road & 36 kenway road. London SW5. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2018 | Application to strike the company off the register (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2017 | Notification of David Lionel Graham as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Notification of David Lionel Graham as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Re section 519 (1 page) |
25 April 2012 | Re section 519 (1 page) |
16 December 2011 | Termination of appointment of Richard Graham as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Graham as a secretary (1 page) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 December 2010 | Director's details changed for Mr Ezra Sawdaye on 22 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mr Richard Anthony Graham on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mr Richard Anthony Graham on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Ezra Sawdaye on 22 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 December 2009 | Director's details changed for David Lionel Graham on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Ezra Sawdaye on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Ezra Sawdaye on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Lionel Graham on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members
|
27 December 2001 | Return made up to 15/12/01; full list of members
|
8 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Particulars of mortgage/charge (4 pages) |
6 July 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1996 | Return made up to 15/12/96; no change of members
|
22 December 1996 | Return made up to 15/12/96; no change of members
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Company name changed district and urban properties li mited\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed district and urban properties li mited\certificate issued on 21/06/96 (2 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Return made up to 15/12/95; full list of members
|
5 December 1995 | Return made up to 15/12/95; full list of members
|
4 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (252 pages) |
29 January 1987 | Full accounts made up to 31 July 1984 (10 pages) |
29 January 1987 | Full accounts made up to 31 July 1984 (10 pages) |