Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Director Name | Mrs Mary Philomena Lanigan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cladagh House Dickens Close Petersham Richmond Surrey TW10 7AU |
Secretary Name | Mrs Mary Philomena Lanigan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cladagh House Dickens Close Petersham Richmond Surrey TW10 7AU |
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Trustees Of Mpl 2003 Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,093 |
Cash | £685,576 |
Current Liabilities | £1,415,163 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
7 November 1985 | Delivered on: 15 November 1985 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: 77A, whitton road, london borough of hounslow. T/n ngl 2258139. Outstanding |
---|---|
20 May 1985 | Delivered on: 3 June 1985 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: 126 percy road london borough of hammersmith and fulham t/n 339605. Outstanding |
29 January 1985 | Delivered on: 11 February 1985 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: Land at rear of 2 stanwell road, ashford, surrey. Outstanding |
25 May 1983 | Delivered on: 1 June 1983 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 "the limes" 12 aneresea road, kingston-upon-thames, london borough of kingston-upon-thames. Outstanding |
5 May 1983 | Delivered on: 12 May 1983 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 land on the north west side of dickens close petersham london borough of richmond upon thames title no sgl 304221. Outstanding |
5 May 1983 | Delivered on: 12 May 1983 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 4 aynho road W14 london borough of hammersmith & fulham title no 294827. Outstanding |
16 August 2011 | Delivered on: 6 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little cedars portsmouth road surbiton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
16 August 2011 | Delivered on: 6 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211 lower mortlake road richmond all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
16 August 2011 | Delivered on: 6 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 caversham road kingston all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
20 April 2005 | Delivered on: 22 April 2005 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: F/H property k/a little cedars kington house estate portsmouth road surbiton t/n SY736554. 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. Outstanding |
31 July 2002 | Delivered on: 3 August 2002 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 on any account whatsoever. Particulars: 10 caversham road kingston upon thames surrey title number TGL62157. 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. Outstanding |
1 February 2001 | Delivered on: 15 February 2001 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 on any account whatsoever. Particulars: Land and garages to the rear of 2 ellington road hounslow middlesex t/no:MX137580. 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. Outstanding |
8 November 1978 | Delivered on: 8 November 1978 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 aynhoe road in the london borough of hammersmith title no 294827. Outstanding |
18 October 2000 | Delivered on: 31 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 37 ryfield crescent northwood hills middlesex - AGL70448. 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. Outstanding |
28 August 1998 | Delivered on: 9 September 1998 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 on any account whatsoever. Particulars: F/Hold property known as 138 becklow rd,shepherds bush,london W.12 9HJ; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1998 | Delivered on: 18 July 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 211 lower mortlake road richmond t/no SGL478067. 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. Outstanding |
19 March 1998 | Delivered on: 2 April 1998 Persons entitled: Aib Group (UK) 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 21 dundonald road wimbledon london t/n TGL116223 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 1996 | Delivered on: 6 September 1996 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance 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/H property k/a 17 jillian close chestnut avenue hampton lomdon borough of richmond upon thames t/n sgl 27152 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 1996 | Delivered on: 4 April 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-5 kingfisher court whitton road hounslow l/b of hounslow t/no ngl 225813. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 1996 | Delivered on: 16 March 1996 Persons entitled: Allied Irish Banks, P.L.C. and/or Aib Finance 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/H-32 hamilton road, twickenham L.B. of richmond-upon-thames t/n-SGL255503 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on for the account of the company upon all or any part of the morgaged property, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels of the company. Outstanding |
8 June 1995 | Delivered on: 17 June 1995 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 3A normanhurst cecil rd,london SW19; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1995 | Delivered on: 17 June 1995 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 2 normanhurst cecil rd,london SW19; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1978 | Delivered on: 17 May 1978 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 130 hounslow road, whitton london borough of richmond upon thames title no sgl 30317. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1994 | Delivered on: 10 January 1995 Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance 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-land on the north side of iveley road and land at the back of 657,659 and 661 wandsworth rd,london; t/nos: ln 74937 & 311094; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1989 | Delivered on: 30 March 1989 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: Land at the rear of 25 argyle avenue whitton l/borough of hounslow t/n mx 233598. Outstanding |
20 March 1989 | Delivered on: 30 March 1989 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: Land at the rear of 23 argyle avenue whitton l/borough of hounslow. T/n ngl 71537. Outstanding |
16 January 1989 | Delivered on: 23 January 1989 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: Flat 1, tower house bridge street, l/b of richmond upon thames t/n sgl 360639. Outstanding |
7 January 1988 | Delivered on: 28 January 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: Land lying to the north west of argyle avenue, whitton, london borough of hounslow. Title no. Ngl 542411. Outstanding |
7 January 1988 | Delivered on: 28 January 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: 21 argyle avenue, hounslow, london borough of hounslow title no. Mx 155304. Outstanding |
24 June 1986 | Delivered on: 14 July 1986 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: The bungalow sutton lane, hounslow l/b of hounslow title no. Ngl 510274. Outstanding |
28 April 1978 | Delivered on: 17 May 1978 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 130 hounslow road, whitton, london borough of richmond uper thames title no sgl 30317. Outstanding |
27 May 1998 | Delivered on: 13 June 1998 Satisfied on: 26 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And a charge by way of legal mortgage over 21 dundonald road wimbledon l/b of merton and the proceeds of sale thereof. 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 |
27 January 1995 | Delivered on: 3 February 1995 Satisfied on: 24 July 2013 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited 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 |
9 January 1995 | Delivered on: 10 January 1995 Satisfied on: 12 April 1995 Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property-flat 10 kingston close kingston lane teddington midd'x; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1995 | Delivered on: 10 January 1995 Satisfied on: 25 November 1995 Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance 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-116 kingsbridge rd,morden,surrey; t/no.sy 160411; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 September 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2015 | Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 July 2013 | Satisfaction of charge 19 in full (3 pages) |
24 July 2013 | Satisfaction of charge 19 in full (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
24 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 June 1998 | Particulars of mortgage/charge (7 pages) |
13 June 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |