Willesden
London
NW10 2SU
Secretary Name | Mr Stuart David Swead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a High Road Willesden London NW10 2SU |
Director Name | Arlene Melanie Swead |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 17 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79a High Road Willesden London NW10 2SU |
Director Name | Ronald Monjack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 10 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Mr Peter Frederick John Knell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 9 Grangewood Potters Bar Hertfordshire EN6 1SH |
Director Name | Mr Daniel Marc Simons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2017) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jonathan Swead |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.citilites.co.uk |
---|---|
Telephone | 020 72814141 |
Telephone region | London |
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75k at £1 | Stuart David Swead 99.34% Ordinary A |
---|---|
500 at £1 | Daniel Marc Simons 0.66% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,620,999 |
Gross Profit | £2,275,016 |
Net Worth | £1,797,881 |
Cash | £1,158,474 |
Current Liabilities | £960,095 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
13 July 2001 | Delivered on: 18 July 2001 Satisfied on: 12 July 2011 Persons entitled: Stenham Heller Trade Finance Limited Classification: Fixed and floating charge over all assets 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 |
---|---|
20 October 2000 | Delivered on: 31 October 2000 Satisfied on: 3 August 2011 Persons entitled: United Mizrahi Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 397/399 hornsey rd,london N.19 4EZ; t/nos LN192991,49469,460435,460375. Fully Satisfied |
4 November 1994 | Delivered on: 9 November 1994 Satisfied on: 24 February 1998 Persons entitled: Bangkok Bank PLC Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Such bills of lading and other documents of title goods, all bills of exchange all dock warrants delivery orders warehouse warrents & receipts policies & certificates of insurance. See the mortgage charge document for full details. Fully Satisfied |
22 November 1991 | Delivered on: 3 December 1991 Satisfied on: 25 April 1995 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: See form 395 ref M622C for full details. 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 |
12 July 1991 | Delivered on: 18 July 1991 Satisfied on: 27 February 1998 Persons entitled: Bangkok Bank Limited Classification: A general letter of hypothecation and pledge dated 12/7/91 and created by citilites Secured details: All monies due or to become due from the company to the chargee. Particulars: A pledge upon such bills of lading and other documents of title to goods as are from time to time deposited with the chargee or its agents upon the goods represented thereby and:- all bills of exchange, promissory notes and instruments of any description dock warrants, delivery orders wharehouse warrants and receipts certificates of insurance and other documents and other property which are now or at any time be in the possession with the chargee or its agents see form 395 for full details. Fully Satisfied |
9 December 1987 | Delivered on: 17 December 1987 Satisfied on: 26 July 1995 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: Nursery unit 26 woodall road redburn industrial estate enfield l/b of enfield. Fully Satisfied |
11 April 1983 | Delivered on: 21 April 1983 Satisfied on: 26 July 1995 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: F/H 397/399 hornsey road N19 & 55 bavaria road N19 & land at rear london borough of islington t/n's 460435, 460375 46469, ln 192991. Fully Satisfied |
20 October 2000 | Delivered on: 31 October 2000 Persons entitled: United Mizrahi Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 1 redburn industrial estate enfield midd'x; t/no egl 316437. Outstanding |
23 February 1995 | Delivered on: 24 February 1995 Persons entitled: United Mitzrahi Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 397/9 hornsey road london & l/h premises at unit 1 redburn industrial estate enfield middx and. 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 |
27 September 2017 | Delivered on: 16 October 2017 Persons entitled: Stuart Swead Classification: A registered charge Particulars: The leasehold premises at unit 1 redburn industrial estate, enfield, middlesex and (by way of a floating charge) all the undertaking and assets of the company. Outstanding |
30 July 2002 | Delivered on: 31 July 2002 Persons entitled: United Mizrahi Bank Limited Classification: Fixed and floating charge over book debts and proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 September 2001 | Delivered on: 18 September 2001 Persons entitled: The Trustees of the Citilites Executive Pension Trust 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. Outstanding |
17 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 1 March 2022 (13 pages) |
7 May 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road Willesden London NW10 2SU on 7 May 2021 (1 page) |
6 May 2021 | Liquidators' statement of receipts and payments to 1 March 2021 (12 pages) |
10 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 April 2020 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10-12 New College Parade Finchley Road London NW3 5EP on 28 April 2020 (2 pages) |
10 March 2020 | Resolutions
|
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Declaration of solvency (5 pages) |
15 January 2020 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
15 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
16 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Jonathan Swead as a director on 31 December 2017 (1 page) |
6 June 2018 | Termination of appointment of Daniel Marc Simons as a director on 31 December 2017 (1 page) |
16 October 2017 | Registration of charge 012723570012, created on 27 September 2017 (22 pages) |
16 October 2017 | Registration of charge 012723570012, created on 27 September 2017 (22 pages) |
25 September 2017 | Full accounts made up to 31 January 2017 (33 pages) |
25 September 2017 | Full accounts made up to 31 January 2017 (33 pages) |
17 July 2017 | Notification of Stuart David Swead as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stuart David Swead as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
27 October 2016 | Full accounts made up to 31 January 2016 (33 pages) |
27 October 2016 | Full accounts made up to 31 January 2016 (33 pages) |
15 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
6 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
6 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2014 | Appointment of Mr Jonathan Swead as a director (2 pages) |
26 June 2014 | Appointment of Mr Jonathan Swead as a director (2 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 January 2012 (23 pages) |
21 September 2012 | Full accounts made up to 31 January 2012 (23 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (22 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (22 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 January 2010 (23 pages) |
7 September 2010 | Full accounts made up to 31 January 2010 (23 pages) |
28 June 2010 | Director's details changed for Stuart David Swead on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart David Swead on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Stuart David Swead on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Arlene Melanie Swead on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart David Swead on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel Marc Simons on 1 June 2010 (2 pages) |
14 October 2009 | Full accounts made up to 31 January 2009 (22 pages) |
14 October 2009 | Full accounts made up to 31 January 2009 (22 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (22 pages) |
29 September 2008 | Full accounts made up to 31 January 2008 (22 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 October 2007 | Ad 05/02/07--------- £ si 822@1 (2 pages) |
4 October 2007 | Ad 05/02/07--------- £ si 822@1 (2 pages) |
4 October 2007 | Nc dec already adjusted 05/02/07 (2 pages) |
4 October 2007 | Nc dec already adjusted 05/02/07 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
17 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
17 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
11 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: aston house cornwall avenue london N3 1LF (1 page) |
25 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: aston house cornwall avenue london N3 1LF (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
29 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
29 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | £ ic 114400/74678 12/10/05 £ sr 39722@1=39722 (2 pages) |
10 November 2005 | £ ic 114400/74678 12/10/05 £ sr 39722@1=39722 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Resolutions
|
31 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
31 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
4 April 2005 | Full accounts made up to 31 January 2004 (20 pages) |
4 April 2005 | Full accounts made up to 31 January 2004 (20 pages) |
11 August 2004 | Return made up to 18/06/04; full list of members (5 pages) |
11 August 2004 | Return made up to 18/06/04; full list of members (5 pages) |
29 January 2004 | Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page) |
29 January 2004 | Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page) |
20 November 2003 | Full accounts made up to 28 February 2003 (19 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (19 pages) |
20 August 2003 | Return made up to 18/06/03; full list of members (5 pages) |
20 August 2003 | Return made up to 18/06/03; full list of members (5 pages) |
18 October 2002 | Full accounts made up to 28 February 2002 (20 pages) |
18 October 2002 | Full accounts made up to 28 February 2002 (20 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (5 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (5 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
6 November 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
6 November 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
9 October 2001 | Full accounts made up to 31 October 2000 (21 pages) |
9 October 2001 | Full accounts made up to 31 October 2000 (21 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
5 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of contract relating to shares (4 pages) |
7 February 2001 | Ad 31/10/00--------- £ si 100000@1=100000 £ ic 14400/114400 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Particulars of contract relating to shares (4 pages) |
7 February 2001 | Nc inc already adjusted 31/10/00 (1 page) |
7 February 2001 | Ad 31/10/00--------- £ si 100000@1=100000 £ ic 14400/114400 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Nc inc already adjusted 31/10/00 (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (21 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (21 pages) |
29 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
29 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
21 September 1998 | Return made up to 18/06/98; full list of members (7 pages) |
21 September 1998 | Return made up to 18/06/98; full list of members (7 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (20 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (20 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
24 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
27 May 1997 | Full accounts made up to 31 October 1996 (19 pages) |
27 May 1997 | Full accounts made up to 31 October 1996 (19 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
29 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | £ ic 20000/14400 03/10/95 £ sr 5600@1=5600 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | £ ic 20000/14400 03/10/95 £ sr 5600@1=5600 (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |
13 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (19 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (19 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1995 | Particulars of mortgage/charge (3 pages) |
24 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
9 November 1994 | Particulars of mortgage/charge (7 pages) |
9 November 1994 | Particulars of mortgage/charge (7 pages) |
25 April 1992 | Resolutions
|
3 December 1991 | Particulars of mortgage/charge (3 pages) |
3 December 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1982 | Memorandum and Articles of Association (12 pages) |
17 April 1982 | Memorandum and Articles of Association (12 pages) |
3 January 1981 | Resolutions
|
3 January 1981 | Resolutions
|
9 August 1976 | Incorporation (16 pages) |
9 August 1976 | Incorporation (16 pages) |