Company NameBlackford Farms Limited
Company StatusActive
Company Number01229010
CategoryPrivate Limited Company
Incorporation Date8 October 1975(48 years, 7 months ago)
Previous NamesBlackford Farms Limited and Stirling Meats (Scotland) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01621Farm animal boarding and care
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Maher Mahdi Al Tajir
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEmirati
StatusCurrent
Appointed15 October 1991(16 years after company formation)
Appointment Duration32 years, 6 months
RoleBusinessman
Correspondence AddressPO Box 1800
Dubai
U A E
Director NameKhalid Mohamed Mahdi Altajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed11 February 2013(37 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceDubai Uae
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mohsin Mohammed Mahdi Altajir
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEmirati
StatusCurrent
Appointed11 February 2013(37 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 February 2012(36 years, 4 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kenneth Edward Aspinall
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1993)
RoleManager
Correspondence AddressBramley 27 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMr Sydney Boag
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1993)
RoleManager
Correspondence AddressGrace Dieu
Fox Lane
Oxford
OX1 5QN
Director NameKhalil Al Tajir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityUAE
StatusResigned
Appointed15 October 1991(16 years after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2002)
RoleBusinessman
Country of ResidenceDubai
Correspondence AddressPO Box 207
Dubai
United Arab Emirates
Secretary NameMr Geoffrey William Martin
NationalityBritish
StatusResigned
Appointed15 October 1991(16 years after company formation)
Appointment Duration20 years, 4 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG
Director NameMr Geoffrey William Martin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(17 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 13 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG
Director NameMohamed Sadiq Altajir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBahraini
StatusResigned
Appointed17 May 1994(18 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 9 South Lodge
245 Knightsbridge
London
SW7 1DG
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(19 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 23 Tekels Avenue
Camberley
Surrey
GU15 2LA

Contact

Websitewww.blackfordfarms.co.uk
Email address[email protected]
Telephone01786 824000
Telephone regionStirling

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.5m at £1Park Tower Hotel LTD
75.00%
Ordinary
500k at £1Park Tower Holdings Establishment
25.00%
Ordinary

Financials

Year2014
Turnover£1,243,019
Gross Profit£343,474
Net Worth-£1,762,396
Cash£261
Current Liabilities£1,985,046

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

5 November 2004Delivered on: 20 November 2004
Satisfied on: 15 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2000Delivered on: 5 January 2001
Satisfied on: 23 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on the 18 december 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole inter alia those parts and portions of blackford estate and others lying partly in the county of perth and partly in the county of stirling.. See the mortgage charge document for full details.
Fully Satisfied
21 November 2000Delivered on: 22 December 2000
Satisfied on: 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 18 december 2000 dated 17 november 2000 and
Secured details: All sums of principal interest and charges which are now and which may at any time become due to the royal bank of scotland PLC by park tower holdings establishment on any account whatsoever.
Particulars: Lease of blackford estate,perthshire.
Fully Satisfied
17 November 2000Delivered on: 22 December 2000
Satisfied on: 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 18TH december 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of blackford estate perthshire.
Fully Satisfied
28 November 2000Delivered on: 18 December 2000
Satisfied on: 20 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rental income and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys whole right title and interest in and to its rights to receive all sums by way of rent service charge management fees insurance premiums and all other monies under or pursuant to the lease.
Fully Satisfied
17 November 2000Delivered on: 7 December 2000
Satisfied on: 2 March 2004
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 2004Delivered on: 27 November 2004
Satisfied on: 8 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which has been presented for registration in scotland on the 10TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the interest in the lease over the lands and estate of blackford, perth, t/no PTH7617.
Fully Satisfied
28 May 1997Delivered on: 10 June 1997
Satisfied on: 2 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (One) agreement between park tower holdings establishment and the said blackford farms limited of subject k/a longleys bridge of allan in the county of perth, which comprise (first) an area of ground to the west of bridge of allan in the parish of dunblane and lecropt and county of perth extending to 13.25 acres as described in and coloured red on the plan annexed to disposition by keir & cawder estates limited with consent in favour of park tower holdings establishment dated 16TH and 20TH august and 19TH and 27TH september, recorded grs perth 21ST october 1997, (for full details of other property see form 395).. see the mortgage charge document for full details.
Fully Satisfied
3 December 1998Delivered on: 15 December 1998
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property comprised in the property and undertaking of the company including all uncalled capital. See the mortgage charge document for full details.
Outstanding
14 November 2022Delivered on: 21 November 2022
Persons entitled: Spirits Development & Management Company (Sdmc) Limited

Classification: A registered charge
Outstanding
6 June 2022Delivered on: 10 June 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease over subjects at blackford estate, blackford, auchterarder being the subjects more fully described in the instrument evidencing the charge accompanying this form MR01.
Outstanding
1 June 2022Delivered on: 9 June 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 October 1998Delivered on: 22 October 1998
Persons entitled: Clydesdale Bank PLC

Classification: A standard security dated 6TH & 7TH october 1998 which was presented for registration in scotland on 12TH october 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a area of ground in the parish or ardoch and county of perth extending to 45 hectares and 677 decimal or one thousandth parts of a hectare lying on or towards the south of the A9 public road from perth to stirling part of the farm and lands of blueton braco perthshire.
Outstanding
1 June 2022Delivered on: 9 June 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 9 April 2019
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: Means all and whole the tenant’s interest in and to the lease by park tower holdings establishment to blackford farms limited dated 28 november 1979 of land at the blackford estate, blackford, auchterarder registered in the land register of scotland under title number PTH7617 but excluding therefrom (first) the area of land at panholes which area is shown outlined in red on the plan marked plan 1 annexed and signed as relative hereto and (two) those boreholes shown outlined in red on the plan marked plan 2 (in two parts) annexed and signed as relative hereto.
Outstanding
28 March 2019Delivered on: 28 March 2019
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 26 July 2017
Persons entitled: The Royal Bank of Scotland Public Limited Company (SC090312)

Classification: A registered charge
Particulars: All and whole that plot or area of ground in the parish of ardoch and county of perth extending to forty five hectares and six hundred and seventy seven decimal or thousandth parts of a hectare lying on or towards the south of the A9 public road from perth to stirling part of the lands of blueton, registered or undergoing registration in the. Land register of scotland under title number PTH50840.
Outstanding
24 July 2017Delivered on: 26 July 2017
Persons entitled: The Royal Bank of Scotland Public Limited Company (SC090312)

Classification: A registered charge
Particulars: All and whole the subjects at inns of balhaldie, dunblane as registered in the land register of scotland under title number PTH30294.
Outstanding
25 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 5 August 2015
Persons entitled: Hatfield Philips Agency Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2014Delivered on: 14 November 2014
Persons entitled: Banks Renewables (Sauchanwood Hill Wind Farm) Limited

Classification: A registered charge
Particulars: All and whole the subjects at sauchanwood hill, ochil hills, perthshire shown outlined in red. On the plan annexed to the instrument evidencing the charge accompanying this form MR01 which. Subjects form part and portion of all and whole the subjects known as blackford. Estate, auchterarder, the said blackford farms limited’s leasehold interest in which is registered. In the land register of scotland under title number PTH7617.
Outstanding
24 November 2007Delivered on: 3 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 29TH november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those areas of land at inns of balhaldie lying in the parish of dunblane; t/no pth 30294. see the mortgage charge document for full details.
Outstanding

Filing History

25 August 2020Accounts for a small company made up to 31 December 2018 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
9 April 2019Registration of charge 012290100018, created on 8 April 2019 (13 pages)
28 March 2019Registration of charge 012290100017, created on 28 March 2019 (41 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
27 December 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Notification of Perthshire 2499 Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
8 March 2018Satisfaction of charge 012290100014 in full (1 page)
22 January 2018Satisfaction of charge 3 in full (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Satisfaction of charge 012290100013 in full (1 page)
21 September 2017Satisfaction of charge 012290100013 in full (1 page)
8 August 2017Satisfaction of charge 2 in full (2 pages)
8 August 2017Satisfaction of charge 2 in full (2 pages)
4 August 2017Satisfaction of charge 11 in full (1 page)
4 August 2017Satisfaction of charge 11 in full (1 page)
26 July 2017Registration of charge 012290100016, created on 24 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
26 July 2017Registration of charge 012290100015, created on 24 July 2017 (4 pages)
26 July 2017Registration of charge 012290100015, created on 24 July 2017 (4 pages)
26 July 2017Registration of charge 012290100016, created on 24 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 April 2017Registration of charge 012290100014, created on 25 April 2017 (6 pages)
27 April 2017Registration of charge 012290100014, created on 25 April 2017 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000,000
(6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000,000
(6 pages)
24 February 2016Full accounts made up to 31 December 2014 (13 pages)
24 February 2016Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Full accounts made up to 31 December 2013 (14 pages)
1 September 2015Full accounts made up to 31 December 2013 (14 pages)
5 August 2015Registration of charge 012290100013, created on 30 July 2015 (26 pages)
5 August 2015Registration of charge 012290100013, created on 30 July 2015 (26 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,000
(6 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,000
(6 pages)
14 November 2014Registration of charge 012290100012, created on 3 November 2014 (6 pages)
14 November 2014Registration of charge 012290100012, created on 3 November 2014 (6 pages)
14 November 2014Registration of charge 012290100012, created on 3 November 2014 (6 pages)
15 October 2014Satisfaction of charge 9 in full (4 pages)
15 October 2014Satisfaction of charge 9 in full (4 pages)
8 August 2014Satisfaction of charge 10 in full (4 pages)
8 August 2014Satisfaction of charge 10 in full (4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000,000
(6 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 March 2013Appointment of Khalid Mohamed Mahdi Altajir as a director (3 pages)
7 March 2013Appointment of Khalid Mohamed Mahdi Altajir as a director (3 pages)
25 February 2013Full accounts made up to 31 December 2011 (11 pages)
25 February 2013Full accounts made up to 31 December 2011 (11 pages)
15 February 2013Appointment of Mohsin Mohammed Mahdi Altajir as a director (3 pages)
15 February 2013Appointment of Mohsin Mohammed Mahdi Altajir as a director (3 pages)
6 February 2013Termination of appointment of Mohamed Altajir as a director (2 pages)
6 February 2013Termination of appointment of Mohamed Altajir as a director (2 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 March 2012Termination of appointment of Geoffrey Martin as a secretary (2 pages)
2 March 2012Termination of appointment of Geoffrey Martin as a director (2 pages)
2 March 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
2 March 2012Termination of appointment of Geoffrey Martin as a secretary (2 pages)
2 March 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
2 March 2012Termination of appointment of Geoffrey Martin as a director (2 pages)
6 February 2012Full accounts made up to 31 December 2010 (11 pages)
6 February 2012Full accounts made up to 31 December 2010 (11 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages)
7 September 2011Termination of appointment of Ian Valder as a director (2 pages)
7 September 2011Termination of appointment of Ian Valder as a director (2 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
4 November 2010Full accounts made up to 31 December 2009 (11 pages)
4 November 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
21 January 2010Full accounts made up to 31 December 2008 (12 pages)
21 January 2010Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Return made up to 30/04/09; full list of members (10 pages)
18 June 2009Return made up to 30/04/09; full list of members (10 pages)
18 November 2008Full accounts made up to 31 December 2007 (13 pages)
18 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 30/04/08; no change of members (8 pages)
3 June 2008Return made up to 30/04/08; no change of members (8 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2007Particulars of mortgage/charge (5 pages)
3 December 2007Particulars of mortgage/charge (5 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
16 May 2007Return made up to 30/04/07; no change of members (8 pages)
16 May 2007Return made up to 30/04/07; no change of members (8 pages)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
27 November 2004Particulars of mortgage/charge (5 pages)
27 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Return made up to 30/04/04; full list of members (8 pages)
14 June 2004Return made up to 30/04/04; full list of members (8 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
9 May 2003Return made up to 30/04/03; full list of members (8 pages)
9 May 2003Return made up to 30/04/03; full list of members (8 pages)
6 November 2002Full accounts made up to 31 December 2001 (16 pages)
6 November 2002Full accounts made up to 31 December 2001 (16 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
5 May 2002Return made up to 04/05/02; full list of members (8 pages)
5 May 2002Return made up to 04/05/02; full list of members (8 pages)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 May 2001Return made up to 04/05/01; full list of members (7 pages)
2 May 2001Return made up to 04/05/01; full list of members (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 May 2000Return made up to 04/05/00; full list of members (7 pages)
10 May 2000Return made up to 04/05/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 December 1998 (16 pages)
4 November 1999Full accounts made up to 31 December 1998 (16 pages)
8 May 1999Return made up to 04/05/99; full list of members (8 pages)
8 May 1999Return made up to 04/05/99; full list of members (8 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
7 May 1998Return made up to 04/05/98; no change of members (6 pages)
7 May 1998Return made up to 04/05/98; no change of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Particulars of mortgage/charge (5 pages)
10 June 1997Particulars of mortgage/charge (5 pages)
4 May 1997Return made up to 04/05/97; no change of members (6 pages)
4 May 1997Return made up to 04/05/97; no change of members (6 pages)
30 June 1996Full accounts made up to 31 December 1995 (12 pages)
30 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 04/05/96; full list of members (8 pages)
23 May 1996Return made up to 04/05/96; full list of members (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 June 1995Return made up to 04/05/95; no change of members (6 pages)
1 June 1995Return made up to 04/05/95; no change of members (6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
13 June 1989Director resigned;new director appointed (2 pages)
13 June 1989Director resigned;new director appointed (2 pages)
14 September 1988Memorandum and Articles of Association (12 pages)
14 September 1988Memorandum and Articles of Association (12 pages)
3 May 1986Return made up to 05/12/85; full list of members (6 pages)
3 May 1986Return made up to 05/12/85; full list of members (6 pages)
14 December 1983Company name changed\certificate issued on 14/12/83 (2 pages)
14 December 1983Company name changed\certificate issued on 14/12/83 (2 pages)
27 May 1983Company name changed\certificate issued on 27/05/83 (2 pages)
27 May 1983Company name changed\certificate issued on 27/05/83 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
8 October 1975Certificate of incorporation (1 page)
8 October 1975Certificate of incorporation (1 page)
8 October 1975Incorporation (14 pages)
8 October 1975Incorporation (14 pages)