Waterfield
Tadworth
Epsom
KT20 5LR
Director Name | Mr Alan Howard Lavender |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 & 10 Epsom Downs Metro Centre Waterfield Tadworth Epsom KT20 5LR |
Director Name | Mr John Paul Lavender |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(22 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 & 10 Epsom Downs Metro Centre Waterfield Tadworth Epsom KT20 5LR |
Secretary Name | Mr Richard Coulthard |
---|---|
Status | Current |
Appointed | 17 May 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Units 9 & 10 Epsom Downs Metro Centre Waterfield Tadworth Epsom KT20 5LR |
Director Name | Mr Richard Philip Coulthard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 4 Shortlands Road Kingston Upon Thames Surrey KT2 6HD |
Director Name | Mrs Margery Rose Glover |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 88 Hillcross Avenue Morden Surrey SM4 4EB |
Director Name | Richard Chevallier Green |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | The Whittern Lyonshall Kington Herefordshire HR5 3JA Wales |
Director Name | Graham Bruce Taylor |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 8 Ullathorne Road Streatham London SW16 1SN |
Secretary Name | Mr Richard Philip Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 4 Shortlands Road Kingston Upon Thames Surrey KT2 6HD |
Director Name | Peter Francis Turner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Devonshire Park Reading Berkshire RG2 7DX |
Secretary Name | Janneke Johanna Hiddink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2002(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2007) |
Role | Financial Controller |
Correspondence Address | 28 Beverley Hyrst Addiscombe Road Croydon Surrey CR0 6SL |
Director Name | David John Hardy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 565 Kingston Road London SW20 8SA |
Secretary Name | David John Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 565 Kingston Road London SW20 8SA |
Website | paguk.com |
---|---|
Telephone | 020 85433131 |
Telephone region | London |
Registered Address | Units 9 & 10 Epsom Downs Metro Centre Waterfield Tadworth Epsom KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
1.6k at £1 | A.h. Lavender 84.21% Ordinary |
---|---|
150 at £1 | Mr Nigel Gardiner 7.89% Ordinary |
100 at £1 | M.h. Lavender 5.26% Ordinary |
50 at £1 | John Paul Lavender 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £901,294 |
Cash | £197,124 |
Current Liabilities | £519,085 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
21 November 1994 | Delivered on: 9 December 1994 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h interest in the property k/a 565 kingston road raynes park t/n sgl 261266 the f/h interest in the land and buildings on the north side of abbott avenue t/n sgl 366299 and the land to the north side of kinston road k/a 577 kingston road t/n tgl 37425. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 November 1994 | Delivered on: 9 December 1994 Persons entitled: Svenska Handelsbanken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 565 kingston road haynes t/n sgl 2612665 the f/h interest in the land and buildings on the north side of abbott avenue raynes park k/a 71 abbott avenue t/n sgl 366299 and the land to the north side of kingston road k/a 577 kingston road t/n tgl 37425. 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. Outstanding |
15 December 2021 | Delivered on: 24 December 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold land known as 565 kingston road, london SW20 8SA, title number: SGL261226. Outstanding |
18 September 2020 | Delivered on: 23 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
18 September 2020 | Delivered on: 22 September 2020 Persons entitled: Octane Property Finance Limited T/a Octane Capital Classification: A registered charge Particulars: Property:. 565 kingston road, london SW20 8SA. Title no:. SGL261226. Outstanding |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Barnett Waddingham Trustees Limited Sarah Jane Campbell John Paul Lavender Alan Howard Lavender Classification: A registered charge Particulars: Land on the north side of kingston road (SW20 7SA) registered at the land registry under title number TGL37425. Outstanding |
8 August 1988 | Delivered on: 17 August 1988 Satisfied on: 25 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 1985 | Delivered on: 5 December 1985 Satisfied on: 30 July 1992 Persons entitled: Investors in Industry PLC. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property and factory situate and k/a 565 kingston road raynes park in the london borough of merton title no: sgl 261226. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 December 1985 | Delivered on: 5 December 1985 Satisfied on: 4 December 1988 Persons entitled: Midland 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: All the area of land lying to the north west of abbotts avenue raynes park in the london borough of merton title no. Sgl 366299. Fully Satisfied |
3 December 1985 | Delivered on: 5 December 1985 Satisfied on: 4 December 1988 Persons entitled: Midland 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 property and factory situate at and k/a 565, kingston road, raynes park in the london borough of merton title no: sgl 261226. Fully Satisfied |
7 September 1983 | Delivered on: 12 September 1983 Satisfied on: 30 July 1992 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress, prepayments etc. f/h land under t/no sgl 366299 8 interlocking new portable buildings supplied and installed by austin hall (huddersfiled) LTD. (See doc M14). 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 |
19 October 1982 | Delivered on: 26 October 1982 Satisfied on: 4 December 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts due owing or incurred to the company. Fully Satisfied |
26 August 2020 | Delivered on: 14 September 2020 Satisfied on: 21 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Fully Satisfied |
7 August 1978 | Delivered on: 22 August 1978 Satisfied on: 30 July 1992 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collateral debenture Secured details: All monies due or to become due from P.A.G. films limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures (including trade fixtures) fixed plant and machinery. (See doc. M10 for details). Fully Satisfied |
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
---|---|
23 September 2020 | Registration of charge 012948560013, created on 18 September 2020 (11 pages) |
22 September 2020 | Registration of charge 012948560012, created on 18 September 2020 (25 pages) |
21 September 2020 | Satisfaction of charge 012948560011 in full (1 page) |
21 September 2020 | Satisfaction of charge 9 in full (2 pages) |
21 September 2020 | Satisfaction of charge 8 in full (2 pages) |
14 September 2020 | Registration of charge 012948560011, created on 26 August 2020 (11 pages) |
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 January 2018 | Registration of charge 012948560010, created on 17 January 2018 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 June 2016 | Termination of appointment of David John Hardy as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David John Hardy as a director on 10 June 2016 (1 page) |
18 May 2016 | Termination of appointment of David John Hardy as a secretary on 16 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of David John Hardy as a secretary on 16 May 2016 (1 page) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2009 | Director's details changed for John Paul Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David John Hardy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David John Hardy on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Secretary's details changed for David John Hardy on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for David John Hardy on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for John Paul Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Paul Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David John Hardy on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for David John Hardy on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for David John Hardy on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for David John Hardy on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for David John Hardy on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
25 June 2007 | Sec 394 (1) (1 page) |
25 June 2007 | Sec 394 (1) (1 page) |
16 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
16 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
11 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
11 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
21 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
4 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
4 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
27 October 2003 | Return made up to 02/11/03; full list of members
|
27 October 2003 | Return made up to 02/11/03; full list of members
|
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 02/11/02; full list of members
|
28 November 2002 | Return made up to 02/11/02; full list of members
|
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
23 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
23 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
13 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
13 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
9 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
5 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
5 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
12 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Full accounts made up to 31 January 1996 (18 pages) |
17 May 1996 | Full accounts made up to 31 January 1996 (18 pages) |
30 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
30 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |
25 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |