London
SW7 4SS
Secretary Name | Mr Christopher Alec Berry Pringle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Director Name | Ms Olwen Sharon Edwards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(23 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gloucester Road London SW7 4SS |
Director Name | Mr Alfred John Sherer Bovill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 42 Leonard Court London W8 6NN |
Director Name | Mr Nicholas Mark Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor North 6 Raymond Buildings Gray's Inn London WC1R 5BN |
Director Name | Mr Sean David Morgan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 77 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
14k at £1 | Rulebook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,127 |
Net Worth | £1,332,148 |
Current Liabilities | £856,880 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 September 1995 | Delivered on: 29 September 1995 Satisfied on: 4 February 2000 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 l/h property k/a 5 grosvenor gardens london and 5 grosvenor gardens mews east london borough of westminster t/n LN245144 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 |
---|---|
15 May 1991 | Delivered on: 22 May 1991 Satisfied on: 13 February 1993 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: 22 queensbury place l/b kensington and chelsea t/no ln 208431 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1982 | Delivered on: 29 March 1982 Satisfied on: 13 February 1993 Persons entitled: Manufacturers Hanover Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with all buildings and fixtures fixed plant and machinery. By way of equitable charge any interest in and/or the proceeds of sale thereof. Fully Satisfied |
16 March 1982 | Delivered on: 20 March 1982 Satisfied on: 13 February 1993 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any deposit current or other account which is maintained by the company with the bank. Fully Satisfied |
16 March 1982 | Delivered on: 20 March 1982 Satisfied on: 13 February 1993 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 under the terms of the facility letter dated 25 jan 1982. Particulars: 10,000 ordinary shares of £1 each and 430,000 new ordinary shares of £1 each in the capital of queens secretarial college limited. Fully Satisfied |
10 February 1978 | Delivered on: 14 February 1978 Satisfied on: 13 February 1993 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: 49, addison gdns, london W14. Described in transfer dated 30. nov. 77. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1991 | Delivered on: 8 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 July 1988 | Delivered on: 1 August 1988 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 18 dunraven street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1978 | Delivered on: 2 November 1978 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- 18 dunraven st, london W.1 comprised in a mortgage dated 27.4.78. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2020 | Delivered on: 21 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 May 2020 | Delivered on: 29 May 2020 Persons entitled: Christopher Alec Berry Pringle Classification: A registered charge Particulars: 5 grosvenor gardens and 5 grosvenor gardens mews east, london SW12 0BD registered under title number LN245144. Outstanding |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 5 grosvenor gardens and, 5 grosvenor gardens, mews east. Hm land registry title number(s) LN245144. Outstanding |
11 September 2012 | Delivered on: 27 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2000 | Delivered on: 4 February 2000 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 5 grosvenor gardens london SW1. 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. Outstanding |
21 January 2000 | Delivered on: 4 February 2000 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 keyman insurance policy on the life of christopher alec berry pringle policy number X5051920. Outstanding |
21 January 2000 | Delivered on: 31 January 2000 Persons entitled: Alfred John Sherer Bovil Classification: Legal mortgage Secured details: The obligations due or to become due from rulebook limited to pay the principal amount of the guaranteed secured redeemable loan notes held by the chargee pursuant to the loan note instrument of even date and all interest outstanding on such loan notes from time to time in accordance with the terms and conditions of the loan note instrument. Particulars: 5 grosvenor gardens london SW1, 24 queensberry place london SW3. T/nos LN245144 & BGL1221. And the proceeds of sale thereof and any policy of insurance in respect of the property. See the mortgage charge document for full details. Outstanding |
31 October 1995 | Delivered on: 7 November 1995 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 24 queensbury place south kensington london t/no BGL1221AND the proceeds of sale thereof and A. 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. Outstanding |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 30 December 2022 (7 pages) |
29 August 2023 | Satisfaction of charge 012452260017 in full (1 page) |
29 August 2023 | Satisfaction of charge 012452260015 in full (1 page) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
10 June 2022 | Director's details changed for Ms Olwen Sharon Edwards on 10 June 2022 (2 pages) |
10 June 2022 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (1 page) |
10 June 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 April 2022 (2 pages) |
6 June 2022 | Director's details changed for Ms Olwen Sharon Edwards on 1 April 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 December 2020 (10 pages) |
6 October 2021 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2021 (2 pages) |
12 July 2021 | Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
21 August 2020 | Registration of charge 012452260017, created on 17 August 2020 (24 pages) |
9 July 2020 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page) |
9 June 2020 | Satisfaction of charge 12 in full (1 page) |
9 June 2020 | Satisfaction of charge 11 in full (1 page) |
9 June 2020 | Satisfaction of charge 6 in full (1 page) |
9 June 2020 | Satisfaction of charge 13 in full (1 page) |
9 June 2020 | Satisfaction of charge 14 in full (1 page) |
9 June 2020 | Satisfaction of charge 2 in full (1 page) |
9 June 2020 | Satisfaction of charge 8 in full (1 page) |
9 June 2020 | Satisfaction of charge 10 in full (2 pages) |
29 May 2020 | Registration of charge 012452260016, created on 22 May 2020 (19 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (2 pages) |
7 January 2020 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (1 page) |
7 January 2020 | Director's details changed for Ms Olwen Sharon Edwards on 24 April 2019 (2 pages) |
7 January 2020 | Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 April 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Director's details changed for Ms Olwen Sharon Edwards on 20 August 2018 (2 pages) |
20 August 2018 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (2 pages) |
14 May 2018 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page) |
8 May 2018 | Registration of charge 012452260015, created on 4 May 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page) |
31 January 2014 | Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Sean David Morgan on 1 January 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
2 October 2012 | Termination of appointment of Nicholas Hamilton as a director (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
15 February 2010 | Appointment of Sean David Morgan as a director (3 pages) |
15 February 2010 | Appointment of Mr Nicholas Mark Hamilton as a director (3 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
8 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
9 February 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
9 February 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
19 February 1976 | Incorporation (11 pages) |
19 February 1976 | Incorporation (11 pages) |