Company NameMountcurzon Limited
Company StatusActive
Company Number01372009
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 11 months ago)
Previous NamePayfir Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Wellintonia Place
42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director NameMr Keith Grant Gardner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(34 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleProperty Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameMrs Sandra Lorraine Law
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2014(35 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCo Administrator
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameMr David Jonathan Mark Law
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameVictor Richard Law
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 1998)
RoleStockbroker
Correspondence AddressFlat 91 Milbank Court
24 John Islip Street
London
Sw1
Director NameMr Alexander William George Law
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(28 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2019)
RoleOverseas Property Negotiator
Country of ResidenceUnited Arab Emirates
Correspondence AddressCurzonfield House
42-43 Curzon St
London
W1J 7UE

Contact

Telephone020 74912626
Telephone regionLondon

Location

Registered AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mountcurzon Securities LTD
50.00%
Ordinary
1 at £1Mountcurzon Securities LTD & John William Law
50.00%
Ordinary

Financials

Year2014
Net Worth£5,006,449
Cash£27,237
Current Liabilities£933,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

30 January 1998Delivered 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 1998Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1981Delivered 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 1981Delivered 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 1992Delivered 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 1992Delivered 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 2022Delivered 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 2022Delivered 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 2016Delivered on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 57 ennismore gardens, london.
Outstanding
21 January 2016Delivered 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 2015Delivered 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 2012Delivered 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 2011Delivered 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 1999Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
17 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 October 2022Satisfaction of charge 12 in full (1 page)
20 October 2022Registration of charge 013720090017, created on 14 October 2022 (9 pages)
19 October 2022Satisfaction of charge 013720090013 in full (1 page)
19 October 2022Satisfaction of charge 10 in full (1 page)
19 October 2022Satisfaction of charge 6 in full (1 page)
26 July 2022Registration of charge 013720090016, created on 21 July 2022 (18 pages)
29 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Satisfaction of charge 4 in full (2 pages)
30 June 2020Termination of appointment of Alexander William George Law as a director on 20 September 2019 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
15 October 2019Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages)
18 September 2019Satisfaction of charge 11 in full (4 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Alexander William George Law on 14 January 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 December 2018Satisfaction of charge 013720090014 in full (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 December 2017Register 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 2017Register 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 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 February 2016Registration of charge 013720090015, created on 15 February 2016 (8 pages)
19 February 2016Registration of charge 013720090015, created on 15 February 2016 (8 pages)
28 January 2016Registration of charge 013720090014, created on 21 January 2016 (9 pages)
28 January 2016Registration of charge 013720090014, created on 21 January 2016 (9 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Registration of charge 013720090013, created on 27 October 2015 (10 pages)
30 October 2015Registration of charge 013720090013, created on 27 October 2015 (10 pages)
27 October 2015Register(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 2015Register(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 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(7 pages)
4 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Appointment of Mrs Sandra Lorraine Law as a director (2 pages)
12 February 2014Appointment of Mrs Sandra Lorraine Law as a director (2 pages)
8 January 2014Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page)
8 January 2014Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page)
8 January 2014Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Register inspection address has been changed (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages)
18 January 2011Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages)
18 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alexander William George Law on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Alexander William George Law on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 10/12/06; full list of members (2 pages)
2 February 2007Return made up to 10/12/06; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 10/12/05; full list of members (6 pages)
6 December 2005Return made up to 10/12/05; full list of members (6 pages)
2 December 2004Return made up to 10/12/04; full list of members (6 pages)
2 December 2004Return made up to 10/12/04; full list of members (6 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house, 42-43 curzon street, london, W1J 7UE (1 page)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house, 42-43 curzon street, london, W1J 7UE (1 page)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square, london, EC2M 4TE (1 page)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square, london, EC2M 4TE (1 page)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 June 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2000Location of register of directors' interests (1 page)
16 February 2000Location of register of members (1 page)
16 February 2000Location of register of members (1 page)
16 February 2000Location of register of directors' interests (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
3 February 1998Particulars of mortgage/charge (7 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 April 1997Return made up to 31/12/96; full list of members (6 pages)
29 April 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
15 July 1993Particulars of mortgage/charge (7 pages)
15 July 1993Particulars of mortgage/charge (7 pages)
22 August 1992Particulars of mortgage/charge (9 pages)
22 August 1992Particulars of mortgage/charge (3 pages)
22 August 1992Particulars of mortgage/charge (3 pages)
25 March 1992Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
6 June 1978Incorporation (17 pages)
6 June 1978Certificate of incorporation (1 page)
6 June 1978Incorporation (17 pages)
6 June 1978Certificate of incorporation (1 page)