58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Mr Satish Jamnadas Chatwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Website | fairviewhotels.com |
---|---|
Email address | [email protected] |
Telephone | 020 88422011 |
Telephone region | London |
Registered Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
434k at £1 | Fairviews Hotels & Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,510,117 |
Cash | £292,167 |
Current Liabilities | £7,728,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
12 February 1999 | Delivered on: 18 February 1999 Satisfied on: 10 September 2003 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. Fully Satisfied |
---|---|
15 February 1996 | Delivered on: 23 February 1996 Satisfied on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 February 1996 | Delivered on: 23 February 1996 Satisfied on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letchworth hall hotel letchworth hertfordshire. Fully Satisfied |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
26 April 1991 | Delivered on: 7 May 1991 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property letchworth hall hotel letchworth hertford. Fully Satisfied |
26 October 1988 | Delivered on: 31 October 1988 Satisfied on: 16 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H letchworth hall hotel, letchworth, hertfordshire. Fully Satisfied |
17 October 1988 | Delivered on: 24 October 1988 Satisfied on: 27 January 1996 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: Including trade fixtures. 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 |
22 August 1985 | Delivered on: 4 September 1985 Satisfied on: 13 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H letchworth hall hotel letchworth herts. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
2 September 2003 | Delivered on: 10 September 2003 Satisfied on: 27 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first legal charge over a building contract dated 18 july 2003 any sums from time to time payable to the company by trak construction limited under the building contract and the rights of the company arising out of or in connection with any breach of or default of trak construction limited under the contract. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 21 October 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property letchworth hall hotel, letchworth lane, letchworth t/n HD412934. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property letchworth hall hotel as is comprised in a lease dated 14 august 2003. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Assignment of construction contract and guarantee bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the chargors rights, title and interest in the assigned agreements being the construction contract between trak construction limited and the chargor and the guarantee bond in the sum of £147,213 made between trak construction limited, hermes kreditversicherung ag and the chargor each dated on or about the date of the assignment. See the mortgage charge document for full details. Fully Satisfied |
2 January 2002 | Delivered on: 18 January 2002 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letchworth hall hotel and parts of letchworth hall letchworth north hertfordshire hertfordshire; t/no hd 337590. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 1979 | Delivered on: 2 January 1980 Satisfied on: 13 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H letchworth hall hotel, letchworth, herts. Fully Satisfied |
2 May 2023 | Delivered on: 5 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as letchworth hall hotel, letchworth lane, letchworth garden city SG6 3NP, registered at the land registry under title number HD422651. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Mercure letchworth hall hotel, letchworth lane, letchworth garden city, hertfordshire, SG6 3NP with title number HD422651. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a mercure letchworth hall hotel letchworth lane lethworth garden city hertfordshire t/no. HD422651. Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: L/H land at letchworth lane letchworth garden city hertfordshire t/no HD422651 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
5 May 2023 | Registration of charge 012706340021, created on 2 May 2023 (22 pages) |
3 May 2023 | Notification of Fairview Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 012706340017 in full (1 page) |
21 October 2019 | Registration of charge 012706340020, created on 18 October 2019 (8 pages) |
21 October 2019 | Registration of charge 012706340019, created on 18 October 2019 (9 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
19 February 2015 | Satisfaction of charge 12 in full (4 pages) |
19 February 2015 | Satisfaction of charge 13 in full (4 pages) |
19 February 2015 | Satisfaction of charge 16 in full (4 pages) |
19 February 2015 | Satisfaction of charge 16 in full (4 pages) |
19 February 2015 | Satisfaction of charge 12 in full (4 pages) |
19 February 2015 | Satisfaction of charge 13 in full (4 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 November 2014 | Memorandum and Articles of Association (4 pages) |
7 November 2014 | Memorandum and Articles of Association (4 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
5 November 2014 | Registration of charge 012706340018, created on 30 October 2014 (9 pages) |
5 November 2014 | Registration of charge 012706340018, created on 30 October 2014 (9 pages) |
31 October 2014 | Registration of charge 012706340017, created on 30 October 2014 (50 pages) |
31 October 2014 | Registration of charge 012706340017, created on 30 October 2014 (50 pages) |
21 October 2014 | Satisfaction of charge 14 in full (4 pages) |
21 October 2014 | Satisfaction of charge 14 in full (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Memorandum and Articles of Association (9 pages) |
13 October 2003 | Memorandum and Articles of Association (9 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
12 December 2000 | Return made up to 23/11/00; full list of members
|
12 December 2000 | Return made up to 23/11/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
6 January 2000 | Return made up to 23/11/99; full list of members
|
6 January 2000 | Return made up to 23/11/99; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (10 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (10 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 25,culver grove stanmore middlesex HA7 2NJ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 25,culver grove stanmore middlesex HA7 2NJ (1 page) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
17 June 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
17 June 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 February 1996 | Ad 19/01/96--------- £ si 433922@1=433922 £ ic 100/434022 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 19/01/96 (1 page) |
1 February 1996 | Ad 19/01/96--------- £ si 433922@1=433922 £ ic 100/434022 (2 pages) |
1 February 1996 | Nc inc already adjusted 19/01/96 (1 page) |
1 February 1996 | Resolutions
|
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1995 | Return made up to 23/11/95; no change of members (10 pages) |
14 November 1995 | Return made up to 23/11/95; no change of members (10 pages) |
27 July 1976 | Incorporation (15 pages) |
27 July 1976 | Incorporation (15 pages) |