London
E1W 1DD
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2017(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2008(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Beverley Bodenham Hirst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treview Windfield Drive Winchester Hill Romsey Hampshire SO41 0RA |
Director Name | Mr John Francis Molloy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 10 Bristol Road Southsea Portsmouth Hampshire PO4 9QH |
Director Name | Kenneth Macintosh |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Mr Peter Brennan Dyball |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | West Park Farm Colehill Lytchett Matravers Dorset BH16 6BS |
Director Name | Mr Kenneth William Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Millmead Cottage West Street Winterbourne Stickland Blandford Dorset DT11 0NT |
Secretary Name | Kenneth Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Adrian Stuart Brennan Dyball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 4 Cornwall Road Twickenham London TW1 3LS |
Director Name | Mr Guy Pitt Hardacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Meadows Hythe Southampton SO45 3RH |
Director Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(25 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(25 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Alexander Clyde Medhurst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2008) |
Role | Surveyor |
Correspondence Address | Orchards 39 St Paul's Road Chichester West Sussex PO19 3BJ |
Director Name | Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2008) |
Role | Civil Engineer |
Correspondence Address | 8 Sparrow Way Burgess Hill West Sussex RH15 9UL |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(32 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(36 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(38 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | deandyball.co.uk |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
10k at £1 | Balfour Beatty Property Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 1996 | Delivered on: 11 December 1996 Satisfied on: 10 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: A rent account opened with the chargee now or in the future to receive all rents and income from property at london road addington kent t/n K382893. Fully Satisfied |
---|---|
4 December 1996 | Delivered on: 11 December 1996 Satisfied on: 10 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at london road addington kent forming part of t/n K362893 with all right title and interest in any proceeds of insurances, together with all buildings structures fixtures fixed plant and machinery and equipment thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1994 | Delivered on: 12 December 1994 Satisfied on: 23 May 1995 Persons entitled: Lloyds Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of northney road hayling island hampshire t/n HP455088 all right title and interest of the company in the land. See the mortgage charge document for full details. Fully Satisfied |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 9 April 2005 Persons entitled: Lloyds 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 f/h property k/a land on the north side of northney road hayling island with all buldings and fixtures t/no HP455088 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1991 | Delivered on: 25 July 1991 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being land on the north side of fort cumberland road eastney title no. HP327535. Fully Satisfied |
24 July 1991 | Delivered on: 25 July 1991 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being land at london road addington kent title no K362839 (see 395 for full details). Fully Satisfied |
20 December 1990 | Delivered on: 8 January 1991 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 acres of undeveloped land at the rear of the nuffield industrial estate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1990 | Delivered on: 4 June 1990 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
16 December 2008 | Delivered on: 24 December 2008 Satisfied on: 19 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 October 2007 | Delivered on: 9 October 2007 Satisfied on: 19 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new justice centre wilton road salisbury,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 October 2007 | Delivered on: 3 October 2007 Satisfied on: 19 July 2014 Persons entitled: Lloyds Tsb 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 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 |
20 September 2005 | Delivered on: 22 September 2005 Satisfied on: 19 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002 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: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
11 February 2000 | Delivered on: 18 February 2000 Satisfied on: 9 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of gorsey lane coleshill also k/a unit 27 roman way coleshill industrial estate t/n WK260754. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 December 1979 | Delivered on: 11 December 1979 Satisfied on: 10 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as heron road sowton industrial estate, exeter devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
19 July 2014 | Satisfaction of charge 11 in full (4 pages) |
19 July 2014 | Satisfaction of charge 14 in full (4 pages) |
19 July 2014 | Satisfaction of charge 12 in full (4 pages) |
19 July 2014 | Satisfaction of charge 13 in full (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Appointment of Mark David Peters as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Statement of company's objects (2 pages) |
17 November 2010 | Resolutions
|
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Director's details changed for Bryan Mark Taylor on 1 April 2010 (3 pages) |
7 June 2010 | Annual return made up to 11 April 2010 (14 pages) |
7 June 2010 | Director's details changed for Bryan Mark Taylor on 1 April 2010 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Return made up to 11/04/09; full list of members (5 pages) |
23 April 2009 | Appointment terminated director henry flint (1 page) |
30 December 2008 | Appointment terminated director andrew mcnaughton (1 page) |
30 December 2008 | Appointment terminated secretary francis mccormack (1 page) |
30 December 2008 | Secretary appointed bnoms LIMITED (1 page) |
30 December 2008 | Appointment terminated director michael peasland (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
17 October 2008 | Appointment terminated director guy hardacre (1 page) |
17 October 2008 | Director appointed paul william goldsmith (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated director alexander medhurst (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Appointment terminated director adrian dyball (1 page) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
14 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 October 2007 | Particulars of mortgage/charge (13 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
8 November 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members
|
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Return made up to 09/05/04; full list of members
|
28 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 September 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 09/05/03; full list of members
|
25 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 July 2002 | Aud section 394 (1 page) |
10 June 2002 | Return made up to 09/05/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (14 pages) |
19 October 2001 | New secretary appointed;new director appointed (3 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 30 September 2000 (19 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
18 February 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 August 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
19 May 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 December 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 09/05/98; no change of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
29 December 1995 | Full accounts made up to 30 September 1995 (17 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
8 January 1991 | Particulars of mortgage/charge (4 pages) |
29 September 1989 | Company name changed tree house property LIMITED\certificate issued on 01/10/89 (2 pages) |
24 March 1977 | Memorandum of association (14 pages) |