London
W1U 6HJ
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(30 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,503 |
Gross Profit | £13,337 |
Net Worth | £12,758,219 |
Cash | £1,124 |
Current Liabilities | £355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
31 December 1986 | Delivered on: 16 April 1992 Satisfied on: 23 April 2003 Persons entitled: Royal Life Insurance Limited. Classification: Mortgage Secured details: £4,200,000. Particulars: 108/118 and 162/176 walton rd, east molesey surrey. Fully Satisfied |
---|---|
24 December 1987 | Delivered on: 16 April 1992 Satisfied on: 23 April 2003 Persons entitled: Royal Life Insurance Limited. Classification: Mortgage Secured details: £6,300,000. Particulars: 108/118 and 162/176 walton rd, east molesey surrey. Fully Satisfied |
14 April 1989 | Delivered on: 16 April 1992 Satisfied on: 15 October 2009 Persons entitled: Royal Life Insurance Limited. Classification: Mortgage Secured details: £1,250,000. Particulars: 108/122 and 162/176 walton rd, east molesey. Surrey. Fully Satisfied |
16 April 1992 | Delivered on: 16 April 1992 Satisfied on: 15 October 2009 Persons entitled: Royal Life Insurance Limited. Classification: Mortgage Secured details: £2,750,000. Particulars: 108/122 and 162/176 walton rd, east molesey surry. Fully Satisfied |
8 November 1991 | Delivered on: 20 November 1991 Satisfied on: 14 May 2008 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Assignment of book debts Secured details: All monies due or to become due from the company and/or jewelmace limited or any person who is a party to any related security document under the terms of the facilty letter dated 22/10/91 this assignment or any related security document or on any account whatsoever. Particulars: All its right title & interest in and to all monies which may become payable or owing by the borrower to the company including all sums which may constitute the "jewelmace loan" (see form 395 for full details). Fully Satisfied |
13 October 1989 | Delivered on: 18 October 1989 Satisfied on: 23 April 2003 Persons entitled: Royal Life Insurance Limited Classification: Supplemental mortgage Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage of even date. Particulars: A deposit of £550,000 and all interest accrued from time to time standing to the credit of bank account no. 20776939 held at barclays bank PLC. Fully Satisfied |
13 October 1989 | Delivered on: 18 October 1989 Satisfied on: 15 October 2009 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 1. f/h land k/a 54 to 70 (even numbers) peach street wokingham, berkshire t:no bk 47449 2. f/h land on the north west side of peach street wokingham berkshire (known as 72 peach street) t:no bk 24727 together with all buildings and fixtures. Fully Satisfied |
14 April 1989 | Delivered on: 27 April 1989 Satisfied on: 23 April 2003 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £1,250,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: F/H land k/a 54 to 70 (even numbers), peach st, wokingham, berkshire-title no: bk 47449. f/h land k/a 72, peach st, wokingham, berkshire-title no: bk 24727, together with all buildings and fixtures. Fully Satisfied |
1 November 2001 | Delivered on: 14 November 2001 Satisfied on: 8 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from molyneux securities (metropolitan) limited and by the company to the chargee on any account whatsoever. Particulars: Car park adjacent to 16 gloucester road croydon. 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 |
17 October 1988 | Delivered on: 16 April 1992 Satisfied on: 15 October 2009 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £1,500,000. Particulars: 108/118 and 162/176 walton rd, east molesey surrey. Fully Satisfied |
17 October 1988 | Delivered on: 25 October 1988 Satisfied on: 23 April 2003 Persons entitled: Royal Life Insurance Classification: Mortgage Secured details: Advance of £1,500,000 and all monies due or to become due from the company to the chargee as defined in the deed. Particulars: F/H land known as 54-70 (even numbers) peach street, wokingham berkshire title no bk 47449 f/h on northwest side of peach street wokingham berkshire title no bk 24727 together with all buildings and fixtures. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (18 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (18 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (15 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (15 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
30 October 2015 | Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
29 October 2014 | Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (17 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (17 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (16 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (16 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (17 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (18 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (18 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (18 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (18 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (18 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (18 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (19 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (19 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Group of companies' accounts made up to 23 June 2005 (27 pages) |
18 January 2006 | Group of companies' accounts made up to 23 June 2005 (27 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
11 January 2005 | Group of companies' accounts made up to 24 March 2004 (28 pages) |
11 January 2005 | Group of companies' accounts made up to 24 March 2004 (28 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (13 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (13 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
24 January 2004 | Group of companies' accounts made up to 24 March 2003 (28 pages) |
24 January 2004 | Group of companies' accounts made up to 24 March 2003 (28 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (12 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (12 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Group of companies' accounts made up to 24 March 2002 (31 pages) |
28 January 2003 | Group of companies' accounts made up to 24 March 2002 (31 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (12 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (12 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members
|
7 November 2001 | Return made up to 22/10/01; full list of members
|
27 October 2001 | Group of companies' accounts made up to 24 March 2001 (27 pages) |
27 October 2001 | Group of companies' accounts made up to 24 March 2001 (27 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
24 January 2001 | Full group accounts made up to 24 March 2000 (27 pages) |
24 January 2001 | Full group accounts made up to 24 March 2000 (27 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (11 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (11 pages) |
25 January 2000 | Full group accounts made up to 24 March 1999 (27 pages) |
25 January 2000 | Full group accounts made up to 24 March 1999 (27 pages) |
8 November 1999 | Return made up to 22/10/99; full list of members
|
8 November 1999 | Return made up to 22/10/99; full list of members
|
19 April 1999 | Aud stat (1 page) |
19 April 1999 | Aud stat (1 page) |
26 January 1999 | Full group accounts made up to 24 March 1998 (25 pages) |
26 January 1999 | Full group accounts made up to 24 March 1998 (25 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
11 November 1998 | Return made up to 22/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 22/10/98; full list of members (9 pages) |
22 December 1997 | Full group accounts made up to 24 March 1997 (25 pages) |
22 December 1997 | Full group accounts made up to 24 March 1997 (25 pages) |
13 November 1997 | Return made up to 22/10/97; full list of members (9 pages) |
13 November 1997 | Return made up to 22/10/97; full list of members (9 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Full group accounts made up to 24 March 1996 (24 pages) |
23 January 1997 | Full group accounts made up to 24 March 1996 (24 pages) |
27 October 1996 | Return made up to 22/10/96; no change of members (7 pages) |
27 October 1996 | Return made up to 22/10/96; no change of members (7 pages) |
11 December 1995 | Full group accounts made up to 24 March 1995 (26 pages) |
11 December 1995 | Full group accounts made up to 24 March 1995 (26 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (10 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (10 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
7 October 1994 | Resolutions
|
7 October 1994 | Resolutions
|
8 January 1981 | Resolutions
|
8 January 1981 | Resolutions
|
7 March 1979 | Accounts made up to 24 March 1978 (20 pages) |
7 March 1979 | Accounts made up to 24 March 1978 (20 pages) |
22 April 1978 | Accounts made up to 24 March 1977 (15 pages) |
22 April 1978 | Accounts made up to 24 March 1977 (15 pages) |
3 December 1975 | Memorandum and Articles of Association (9 pages) |
3 December 1975 | Memorandum and Articles of Association (9 pages) |
4 June 1973 | Incorporation (13 pages) |
4 June 1973 | Incorporation (13 pages) |