London
W1J 7UE
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 6 Wellintonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Director Name | Mr Keith Grant Gardner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Property Professional |
Country of Residence | United Kingdom |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mrs Sandra Lorraine Law |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mr David Jonathan Mark Law |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Victor Richard Law |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 1998) |
Role | Stockbroker |
Correspondence Address | Flat 91 Milbank Court 24 John Islip Street London Sw1 |
Director Name | Mr Alexander William George Law |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2019) |
Role | Overseas Property Negotiator |
Country of Residence | United Arab Emirates |
Correspondence Address | Curzonfield House 42-43 Curzon St London W1J 7UE |
Telephone | 020 74912626 |
---|---|
Telephone region | London |
Registered Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mountcurzon Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Mountcurzon Securities LTD & John William Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,006,449 |
Cash | £27,237 |
Current Liabilities | £933,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 22 December 2011 Persons entitled: Midland Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from the company and/or futureland limited to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking property assets including uncalled capital. Fully Satisfied |
---|---|
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 22 December 2011 Persons entitled: Midland Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or futureland limited to the chargee on any account whatsoever. Particulars: Leasehold land known as curzonfield house 42 and 43 curzon street title number LN135560. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 22 December 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the montbomery portfolio limited to the chargee on any account whatsoever. Particulars: L/H-curzonfield house 42 and 43 curzon street. T/n-LN135560 together with all buildings and erections and fixtures and fittings and fixed plant and machinery mow or hereafter thereon (see 395 for full details). Fully Satisfied |
10 August 1992 | Delivered on: 22 August 1992 Satisfied on: 21 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h property k/a FLAT3,125 mount street,london W1 by way of fixed charge the benefit of all covenants and rights afecting or concerning the property described above and the plant,machinery and fixtures and fittings,furniture,equipment implements and utensils now and in the future at the property. Fully Satisfied |
2 March 1992 | Delivered on: 6 March 1992 Satisfied on: 31 January 2011 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 |
15 July 1981 | Delivered on: 3 August 1981 Satisfied on: 25 March 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 6 march 1981. Particulars: Sterling pounds 20000 1 interest accuring standing to the credit of the less deposit account with the chargee. Fully Satisfied |
10 March 1981 | Delivered on: 13 March 1981 Satisfied on: 25 March 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 57 enrismore gardens london SW7 ln 100094. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1992 | Delivered on: 22 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h property k/a flat 2 AT125 mount street, london W1 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. Outstanding |
10 August 1992 | Delivered on: 22 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h property k/a flat 3, 127 mount street london W1. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above nd the plant machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. Outstanding |
14 October 2022 | Delivered on: 20 October 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: A legal mortgage over the leasehold land known as flat 2, 125 mount street, london, W1K 3NS.. Hm land registry title number: NGL908652. Outstanding |
21 July 2022 | Delivered on: 26 July 2022 Persons entitled: Weatherby's Bank Limited Classification: A registered charge Particulars: Legal mortgage of [title number], as well as a fixed charge of the plant, machinery, fixtures and fittings, furniture and equipment of the borrower and of fixed charge the goodwill. For further details please see the instrument. Outstanding |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 57 ennismore gardens, london. Outstanding |
21 January 2016 | Delivered on: 28 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Curzonfield house, 42-43 curzon street, london. Outstanding |
27 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fla T2 125 mount street london. Outstanding |
9 March 2012 | Delivered on: 13 March 2012 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
26 January 2011 | Delivered on: 31 January 2011 Persons entitled: Adam & Company PLC Classification: Legal charge 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: 57 ennismore gardens london; all plant, machinery, fixtures and fittings, equipment, tools, the goodwill of any business, proceeds of any insurance. See image for full details. Outstanding |
8 July 1999 | Delivered on: 13 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from john william law, victor richard law and robert maxwell justice being the trustees of the law "a" trust to the chargeee on any account whatsoever. Particulars: The leasehold property known as flat 2, 125 mount street city of westminster greater london title no NGL700199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
17 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 October 2022 | Satisfaction of charge 12 in full (1 page) |
20 October 2022 | Registration of charge 013720090017, created on 14 October 2022 (9 pages) |
19 October 2022 | Satisfaction of charge 013720090013 in full (1 page) |
19 October 2022 | Satisfaction of charge 10 in full (1 page) |
19 October 2022 | Satisfaction of charge 6 in full (1 page) |
26 July 2022 | Registration of charge 013720090016, created on 21 July 2022 (18 pages) |
29 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Satisfaction of charge 4 in full (2 pages) |
30 June 2020 | Termination of appointment of Alexander William George Law as a director on 20 September 2019 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages) |
18 September 2019 | Satisfaction of charge 11 in full (4 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Alexander William George Law on 14 January 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 December 2018 | Satisfaction of charge 013720090014 in full (4 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 December 2017 | Register inspection address has been changed from C/O Robert Justice Wellingtonia Place 42 Reigate Hill PO Box 112 Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
12 December 2017 | Register inspection address has been changed from C/O Robert Justice Wellingtonia Place 42 Reigate Hill PO Box 112 Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 February 2016 | Registration of charge 013720090015, created on 15 February 2016 (8 pages) |
19 February 2016 | Registration of charge 013720090015, created on 15 February 2016 (8 pages) |
28 January 2016 | Registration of charge 013720090014, created on 21 January 2016 (9 pages) |
28 January 2016 | Registration of charge 013720090014, created on 21 January 2016 (9 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Registration of charge 013720090013, created on 27 October 2015 (10 pages) |
30 October 2015 | Registration of charge 013720090013, created on 27 October 2015 (10 pages) |
27 October 2015 | Register(s) moved to registered inspection location C/O Robert Justice Wellingtonia Place 42 Reigate Hill PO Box 112 Reigate Surrey RH2 9NG (1 page) |
27 October 2015 | Register(s) moved to registered inspection location C/O Robert Justice Wellingtonia Place 42 Reigate Hill PO Box 112 Reigate Surrey RH2 9NG (1 page) |
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Alexander William George Law on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexander William George Law on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
2 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house, 42-43 curzon street, london, W1J 7UE (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house, 42-43 curzon street, london, W1J 7UE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square, london, EC2M 4TE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square, london, EC2M 4TE (1 page) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 June 2000 | Return made up to 31/12/99; full list of members
|
14 June 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Location of register of directors' interests (1 page) |
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
15 July 1993 | Particulars of mortgage/charge (7 pages) |
15 July 1993 | Particulars of mortgage/charge (7 pages) |
22 August 1992 | Particulars of mortgage/charge (9 pages) |
22 August 1992 | Particulars of mortgage/charge (3 pages) |
22 August 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
6 June 1978 | Incorporation (17 pages) |
6 June 1978 | Certificate of incorporation (1 page) |
6 June 1978 | Incorporation (17 pages) |
6 June 1978 | Certificate of incorporation (1 page) |