Dubai
U A E
Director Name | Khalid Mohamed Mahdi Altajir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 11 February 2013(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | Dubai Uae |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mohsin Mohammed Mahdi Altajir |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 11 February 2013(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2012(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Kenneth Edward Aspinall |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1993) |
Role | Manager |
Correspondence Address | Bramley 27 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mr Sydney Boag |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1993) |
Role | Manager |
Correspondence Address | Grace Dieu Fox Lane Oxford OX1 5QN |
Director Name | Khalil Al Tajir |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 October 1991(16 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 September 2002) |
Role | Businessman |
Country of Residence | Dubai |
Correspondence Address | PO Box 207 Dubai United Arab Emirates |
Secretary Name | Mr Geoffrey William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(16 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Director Name | Mr Geoffrey William Martin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Director Name | Mohamed Sadiq Altajir |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 17 May 1994(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 February 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 9 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 23 Tekels Avenue Camberley Surrey GU15 2LA |
Website | www.blackfordfarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 824000 |
Telephone region | Stirling |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.5m at £1 | Park Tower Hotel LTD 75.00% Ordinary |
---|---|
500k at £1 | Park Tower Holdings Establishment 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,243,019 |
Gross Profit | £343,474 |
Net Worth | -£1,762,396 |
Cash | £261 |
Current Liabilities | £1,985,046 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
5 November 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 2022 | Delivered on: 21 November 2022 Persons entitled: Spirits Development & Management Company (Sdmc) Limited Classification: A registered charge Outstanding |
6 June 2022 | Delivered 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 2022 | Delivered on: 9 June 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 October 1998 | Delivered 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 2022 | Delivered on: 9 June 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
8 April 2019 | Delivered 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 2019 | Delivered on: 28 March 2019 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Outstanding |
24 July 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hatfield Philips Agency Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2014 | Delivered 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 2007 | Delivered 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 |
25 August 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
9 April 2019 | Registration of charge 012290100018, created on 8 April 2019 (13 pages) |
28 March 2019 | Registration of charge 012290100017, created on 28 March 2019 (41 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Notification of Perthshire 2499 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
8 March 2018 | Satisfaction of charge 012290100014 in full (1 page) |
22 January 2018 | Satisfaction of charge 3 in full (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 September 2017 | Satisfaction of charge 012290100013 in full (1 page) |
21 September 2017 | Satisfaction of charge 012290100013 in full (1 page) |
8 August 2017 | Satisfaction of charge 2 in full (2 pages) |
8 August 2017 | Satisfaction of charge 2 in full (2 pages) |
4 August 2017 | Satisfaction of charge 11 in full (1 page) |
4 August 2017 | Satisfaction of charge 11 in full (1 page) |
26 July 2017 | Registration of charge 012290100016, created on 24 July 2017
|
26 July 2017 | Registration of charge 012290100015, created on 24 July 2017 (4 pages) |
26 July 2017 | Registration of charge 012290100015, created on 24 July 2017 (4 pages) |
26 July 2017 | Registration of charge 012290100016, created on 24 July 2017
|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 April 2017 | Registration of charge 012290100014, created on 25 April 2017 (6 pages) |
27 April 2017 | Registration of charge 012290100014, created on 25 April 2017 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
24 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2015 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2015 | Registration of charge 012290100013, created on 30 July 2015 (26 pages) |
5 August 2015 | Registration of charge 012290100013, created on 30 July 2015 (26 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 November 2014 | Registration of charge 012290100012, created on 3 November 2014 (6 pages) |
14 November 2014 | Registration of charge 012290100012, created on 3 November 2014 (6 pages) |
14 November 2014 | Registration of charge 012290100012, created on 3 November 2014 (6 pages) |
15 October 2014 | Satisfaction of charge 9 in full (4 pages) |
15 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 August 2014 | Satisfaction of charge 10 in full (4 pages) |
8 August 2014 | Satisfaction of charge 10 in full (4 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Appointment of Khalid Mohamed Mahdi Altajir as a director (3 pages) |
7 March 2013 | Appointment of Khalid Mohamed Mahdi Altajir as a director (3 pages) |
25 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
25 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
15 February 2013 | Appointment of Mohsin Mohammed Mahdi Altajir as a director (3 pages) |
15 February 2013 | Appointment of Mohsin Mohammed Mahdi Altajir as a director (3 pages) |
6 February 2013 | Termination of appointment of Mohamed Altajir as a director (2 pages) |
6 February 2013 | Termination of appointment of Mohamed Altajir as a director (2 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Termination of appointment of Geoffrey Martin as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Geoffrey Martin as a director (2 pages) |
2 March 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Geoffrey Martin as a secretary (2 pages) |
2 March 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Geoffrey Martin as a director (2 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (11 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (11 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 20 Arlington Street London SW1A 1RG on 5 January 2012 (2 pages) |
7 September 2011 | Termination of appointment of Ian Valder as a director (2 pages) |
7 September 2011 | Termination of appointment of Ian Valder as a director (2 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (10 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (10 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
3 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2007 | Particulars of mortgage/charge (5 pages) |
3 December 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
14 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
5 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
5 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
2 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
8 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (6 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Particulars of mortgage/charge (5 pages) |
10 June 1997 | Particulars of mortgage/charge (5 pages) |
4 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
4 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 04/05/96; full list of members (8 pages) |
23 May 1996 | Return made up to 04/05/96; full list of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |
1 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
13 June 1989 | Director resigned;new director appointed (2 pages) |
13 June 1989 | Director resigned;new director appointed (2 pages) |
14 September 1988 | Memorandum and Articles of Association (12 pages) |
14 September 1988 | Memorandum and Articles of Association (12 pages) |
3 May 1986 | Return made up to 05/12/85; full list of members (6 pages) |
3 May 1986 | Return made up to 05/12/85; full list of members (6 pages) |
14 December 1983 | Company name changed\certificate issued on 14/12/83 (2 pages) |
14 December 1983 | Company name changed\certificate issued on 14/12/83 (2 pages) |
27 May 1983 | Company name changed\certificate issued on 27/05/83 (2 pages) |
27 May 1983 | Company name changed\certificate issued on 27/05/83 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
8 October 1975 | Certificate of incorporation (1 page) |
8 October 1975 | Certificate of incorporation (1 page) |
8 October 1975 | Incorporation (14 pages) |
8 October 1975 | Incorporation (14 pages) |